BRITISH TOXICOLOGY SOCIETY(THE)

Register to unlock more data on OkredoRegister

BRITISH TOXICOLOGY SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676618

Incorporation date

09/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Executive Business Support Stowe House, St Chad's Road, Lichfield, Staffordshire WS13 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon06/11/2025
Termination of appointment of Fiona Sewell as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Rani Ghosh as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Ehi Idahosa-Taylor as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Hazem Matar as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Bryony Ross as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Vicki Stone as a director on 2025-11-03
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Emma Louise Marczylo as a director on 2024-04-15
dot icon08/05/2025
Termination of appointment of David Robert Mason as a director on 2024-04-15
dot icon08/05/2025
Termination of appointment of Brian Geoffrey Lake as a director on 2024-04-15
dot icon08/05/2025
Termination of appointment of Lesley Martine Reeve as a director on 2024-04-15
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon13/01/2025
Registered office address changed from C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ England to Executive Business Support Stowe House St Chad's Road Lichfield Staffordshire WS13 6TJ on 2025-01-13
dot icon16/05/2024
Notification of Philip Botham as a person with significant control on 2024-04-15
dot icon16/05/2024
Notification of Frances Hill as a person with significant control on 2022-04-04
dot icon13/05/2024
Cessation of Robert Peter Chilcott as a person with significant control on 2022-04-04
dot icon13/05/2024
Cessation of Brian Geoffrey Lake as a person with significant control on 2024-04-15
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Appointment of Prof Timothy Gant as a director on 2024-04-15
dot icon03/05/2024
Appointment of Rani Ghosh as a director on 2024-04-15
dot icon02/05/2024
Appointment of Dr Ehi Idahosa-Taylor as a director on 2023-04-17
dot icon02/05/2024
Appointment of Prof Vicki Stone as a director on 2024-04-15
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon29/02/2024
Termination of appointment of Robert Peter Chilcott as a director on 2023-04-04
dot icon31/01/2024
Appointment of Mrs Frances Hill as a director on 2022-04-04
dot icon11/09/2023
Termination of appointment of John Thompson as a director on 2022-04-04
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Dr Ian Copple on 2022-04-04
dot icon01/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon27/05/2022
Notification of Brian Lake as a person with significant control on 2022-04-04
dot icon19/05/2022
Termination of appointment of Jason Gill as a director on 2022-04-04
dot icon19/05/2022
Termination of appointment of Jyotigna Mehta as a director on 2022-04-04
dot icon19/05/2022
Termination of appointment of Christopher Joseph Powell as a director on 2022-04-04
dot icon19/05/2022
Appointment of Dr Bryony Ross as a director on 2022-04-04
dot icon19/05/2022
Appointment of Dr Hazem Matar as a director on 2022-04-04
dot icon19/05/2022
Cessation of Carol Courage as a person with significant control on 2022-04-04
dot icon19/05/2022
Termination of appointment of Carol Courage as a director on 2022-04-04
dot icon19/05/2022
Termination of appointment of Carol Courage as a secretary on 2022-04-04
dot icon19/05/2022
Appointment of Professor Shirley Christine Price as a secretary on 2022-04-04
dot icon18/05/2022
Appointment of Dr Ian Copple as a director on 2022-04-04
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Appointment of Professor Robert Peter Chilcott as a director on 2021-04-12
dot icon26/04/2021
Appointment of Dr Carol Courage as a director on 2021-04-12
dot icon26/04/2021
Termination of appointment of Elizabeth Martin as a director on 2021-04-12
dot icon26/04/2021
Termination of appointment of Diane Joan Benford as a director on 2021-04-12
dot icon26/04/2021
Appointment of Dr Carol Courage as a secretary on 2021-04-12
dot icon26/04/2021
Termination of appointment of Diane Joan Benford as a secretary on 2021-04-12
dot icon26/04/2021
Notification of Robert Peter Chilcott as a person with significant control on 2021-04-12
dot icon26/04/2021
Notification of Carol Courage as a person with significant control on 2021-04-12
dot icon26/04/2021
Cessation of Elizabeth Martin as a person with significant control on 2021-04-12
dot icon26/04/2021
Cessation of Diane Joan Benford as a person with significant control on 2021-04-12
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon14/05/2020
Appointment of Dr Philip Andrew Botham as a director on 2020-04-20
dot icon12/05/2020
Appointment of Dr Lesley Martine Reeve as a director on 2020-04-20
dot icon12/05/2020
Termination of appointment of Paul Brooker as a director on 2020-04-20
dot icon12/05/2020
Termination of appointment of Ernest Silvanus Harpur as a director on 2020-04-20
dot icon12/05/2020
Notification of Shirley Christine Price as a person with significant control on 2020-04-20
dot icon12/05/2020
Cessation of Christopher Joseph Powell as a person with significant control on 2020-04-20
dot icon11/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon08/05/2019
Appointment of Dr Fiona Sewell as a director on 2019-04-17
dot icon08/05/2019
Termination of appointment of David Robert Jones as a director on 2019-04-17
dot icon08/05/2019
Termination of appointment of Joanne Dawn Kilgour as a director on 2019-04-17
dot icon18/06/2018
Memorandum and Articles of Association
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon16/05/2018
Appointment of Dr David Robert Mason as a director on 2018-04-16
dot icon09/05/2018
Appointment of Dr Jason Gill as a director on 2018-04-16
dot icon08/05/2018
Appointment of Dr Emma Marczylo as a director on 2018-04-16
dot icon08/05/2018
Appointment of Professor Shirley Christine Price as a director on 2018-04-16
dot icon08/05/2018
Termination of appointment of Anne Elizabeth Willis as a director on 2018-04-16
dot icon08/05/2018
Termination of appointment of Paul Baldrick as a director on 2018-04-16
dot icon08/05/2018
Notification of Christopher Joseph Powell as a person with significant control on 2018-04-16
dot icon08/05/2018
Cessation of Ernest Silvanus Harpur as a person with significant control on 2018-04-16
dot icon08/05/2018
Termination of appointment of Timothy William Gant as a director on 2018-04-16
dot icon08/05/2018
Termination of appointment of Heather Mann Wallace as a director on 2018-04-16
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon17/05/2017
Appointment of Dr Joanne Dawn Kilgour as a director on 2017-04-03
dot icon11/05/2017
Appointment of Dr John Thompson as a director on 2017-04-03
dot icon10/05/2017
Appointment of Dr Diane Joan Benford as a director on 2017-04-03
dot icon10/05/2017
Appointment of Dr Diane Joan Benford as a secretary on 2017-04-03
dot icon10/05/2017
Termination of appointment of Adam Woolley as a director on 2017-04-03
dot icon10/05/2017
Termination of appointment of Shirley Christine Price as a director on 2017-04-03
dot icon10/05/2017
Termination of appointment of Maria Louisa Beaumont as a director on 2017-04-03
dot icon10/05/2017
Termination of appointment of Shirley Christine Price as a secretary on 2017-04-03
dot icon06/05/2016
Annual return made up to 2016-04-27 no member list
dot icon05/05/2016
Termination of appointment of Frances Pollitt as a director on 2016-04-11
dot icon05/05/2016
Appointment of Professor Brian Geoffrey Lake as a director on 2016-04-11
dot icon05/05/2016
Termination of appointment of Guy Healing as a director on 2016-04-11
dot icon05/05/2016
Appointment of Dr Jyotigna Mehta as a director on 2016-04-11
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2015
Registered office address changed from 2nd Floor 145-147 st John Street London EC1V 4PY to C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ on 2015-07-13
dot icon13/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-27 no member list
dot icon28/05/2014
Annual return made up to 2014-04-27 no member list
dot icon27/05/2014
Termination of appointment of Ian Kimber as a director
dot icon27/05/2014
Appointment of Dr Elizabeth Martin as a director
dot icon27/05/2014
Appointment of Dr Paul Brooker as a director
dot icon27/05/2014
Termination of appointment of John Haselden as a director
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-04-27 no member list
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/04/2013
Appointment of Mr David Robert Jones as a director
dot icon17/04/2013
Director's details changed for Dr Ernest Silvangs Harpur on 2013-04-08
dot icon17/04/2013
Director's details changed for Adam Woolley on 2013-04-08
dot icon17/04/2013
Appointment of Dr Maria Louisa Beaumont as a director
dot icon17/04/2013
Appointment of Miss Frances Pollitt as a director
dot icon17/04/2013
Appointment of Dr Ernest Silvangs Harpur as a director
dot icon17/04/2013
Termination of appointment of Heather Wallace as a secretary
dot icon17/04/2013
Appointment of Professor Shirley Christine Price as a secretary
dot icon17/04/2013
Termination of appointment of Matthew Wright as a director
dot icon17/04/2013
Termination of appointment of Robert Jefferson as a director
dot icon17/04/2013
Termination of appointment of Nigel Gooderham as a director
dot icon17/05/2012
Director's details changed for Professor Nigel John Gooderman on 2012-05-17
dot icon17/05/2012
Annual return made up to 2012-04-27 no member list
dot icon16/05/2012
Director's details changed for Andrew Patrick Woolley on 2011-12-31
dot icon16/05/2012
Appointment of Dr Paul Baldrick as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Dr Timothy William Gant as a director
dot icon23/04/2012
Appointment of Professor Anne Elizabeth Willis as a director
dot icon02/04/2012
Termination of appointment of James Chipman as a director
dot icon02/04/2012
Termination of appointment of Ruth Roberts as a director
dot icon02/04/2012
Termination of appointment of Edward Lock as a director
dot icon23/02/2012
Director's details changed for Andrew Patrick Woolley on 2012-02-23
dot icon23/09/2011
Appointment of Dr Christopher Joseph Powell as a director
dot icon23/06/2011
Appointment of Andrew Patrick Adam Hopkinson Woolley as a director
dot icon09/06/2011
Appointment of Dr John Neil Haselden as a director
dot icon06/05/2011
Annual return made up to 2011-04-27 no member list
dot icon27/04/2011
Appointment of Professor Shirley Price as a director
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Dr Robert Drysdale Jefferson as a director
dot icon18/06/2010
Appointment of Dr Matthew Christopher Wright as a director
dot icon18/06/2010
Appointment of Professor Nigel John Gooderman as a director
dot icon07/06/2010
Termination of appointment of Julia Fentem as a director
dot icon04/06/2010
Annual return made up to 2010-04-27 no member list
dot icon04/06/2010
Director's details changed for Professor James Kevin Chipman on 2010-03-29
dot icon04/06/2010
Director's details changed for Professor Ian Kimber on 2010-03-29
dot icon04/06/2010
Director's details changed for Professor Edward Alan Lock on 2010-03-29
dot icon04/06/2010
Director's details changed for Dr Heather Mann Wallace on 2010-03-29
dot icon04/06/2010
Director's details changed for Professor Ruth Angela Roberts on 2010-03-29
dot icon04/06/2010
Director's details changed for Dr Julia Fentem on 2010-03-29
dot icon04/06/2010
Director's details changed for Dr Guy Healing on 2010-03-29
dot icon03/06/2010
Termination of appointment of John Foster as a director
dot icon03/06/2010
Termination of appointment of Peter Goldfarb as a director
dot icon03/06/2010
Termination of appointment of Nicholas Bateman as a director
dot icon03/06/2010
Termination of appointment of David Bell as a director
dot icon03/06/2010
Termination of appointment of Clive Joseph as a director
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Director's change of particulars / kevin chipman / 02/07/2009
dot icon24/06/2009
Director appointed professor edward alan lock
dot icon23/06/2009
Annual return made up to 27/04/09
dot icon23/06/2009
Director's change of particulars / guy healing / 01/05/2009
dot icon23/06/2009
Director's change of particulars / peter goldfarb / 01/05/2009
dot icon23/06/2009
Director and secretary's change of particulars / heather wallace / 01/05/2009
dot icon23/06/2009
Director's change of particulars / john foster / 01/05/2009
dot icon23/06/2009
Director's change of particulars / ian kimber / 01/05/2009
dot icon23/06/2009
Director's change of particulars / nicholas bateman / 01/05/2009
dot icon23/06/2009
Director's change of particulars / clive joseph / 01/05/2009
dot icon23/06/2009
Director's change of particulars / ruth walker / 01/05/2009
dot icon23/06/2009
Director's change of particulars / julia fentem / 01/05/2009
dot icon23/06/2009
Director's change of particulars / david bell / 01/05/2009
dot icon23/06/2009
Appointment terminated director gabrielle hawksworth
dot icon23/06/2009
Appointment terminated director nigel gooderham
dot icon02/06/2009
Registered office changed on 02/06/2009 from resources for business south park road macclesfield cheshire SK11 6SH
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Director's change of particulars / gabrielle hawksworth / 07/04/2008
dot icon12/06/2008
Annual return made up to 27/04/08
dot icon11/06/2008
Director appointed dr. David robert bell
dot icon11/06/2008
Director appointed professor ian kimber
dot icon11/06/2008
Director appointed professor ruth angela walker
dot icon11/06/2008
Director appointed professor nigel john gooderham
dot icon11/06/2008
Director's change of particulars / julia fentem / 07/04/2008
dot icon11/06/2008
Director's change of particulars / clive joseph / 07/04/2008
dot icon11/06/2008
Director's change of particulars / john foster / 07/04/2008
dot icon11/06/2008
Director's change of particulars / nicholas bateman / 07/04/2008
dot icon11/06/2008
Secretary appointed dr heather mann wallace
dot icon11/06/2008
Director's change of particulars / peter goldfarb / 07/04/2008
dot icon11/06/2008
Director's change of particulars / kevin chipman / 07/04/2008
dot icon11/06/2008
Director's change of particulars / guy healing / 07/04/2008
dot icon11/06/2008
Appointment terminated secretary paul whitehead
dot icon11/06/2008
Appointment terminated director paul whitehead
dot icon11/06/2008
Appointment terminated director elizabeth martin
dot icon11/06/2008
Appointment terminated director diane benford
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon23/05/2007
Annual return made up to 27/04/07
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director's particulars changed
dot icon13/09/2006
Annual return made up to 27/04/06
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Annual return made up to 27/04/05
dot icon01/06/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Director's particulars changed
dot icon22/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon01/09/2004
Annual return made up to 27/04/04
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Annual return made up to 27/04/03
dot icon22/05/2003
Director's particulars changed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Secretary resigned;director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Annual return made up to 27/04/02
dot icon26/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon07/09/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Annual return made up to 27/04/01
dot icon11/07/2000
Annual return made up to 27/04/00
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Registered office changed on 25/02/00 from: 20/22 queensberry place london SW7 2DZ
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon28/05/1999
Annual return made up to 27/04/99
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
Secretary resigned;director resigned
dot icon26/05/1999
New director appointed
dot icon20/08/1998
Annual return made up to 27/04/98
dot icon10/06/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon11/08/1997
Annual return made up to 27/04/97
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon30/05/1996
Annual return made up to 27/04/96
dot icon08/03/1996
Full accounts made up to 1995-12-31
dot icon23/05/1995
New director appointed
dot icon05/05/1995
Annual return made up to 27/04/95
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
Annual return made up to 27/04/94
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Annual return made up to 27/04/93
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Secretary's particulars changed;director's particulars changed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Annual return made up to 27/04/92
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Registered office changed on 17/03/92 from: beecham pharmaceuticals research division, honeypot lane, stock, nr. Ingatestone, essex CM4 9PE
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Annual return made up to 12/04/91
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon08/03/1991
Annual return made up to 12/04/90
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/08/1989
Annual return made up to 27/04/89
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon19/05/1989
New director appointed
dot icon19/05/1989
Director resigned;new director appointed
dot icon19/05/1989
New director appointed
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon11/01/1989
Annual return made up to 07/04/88
dot icon31/05/1988
Memorandum and Articles of Association
dot icon31/05/1988
Resolutions
dot icon10/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon21/04/1988
Registered office changed on 21/04/88 from: british industrialbiological research association woodmansterne road carshlton surrey SM5 4DS
dot icon14/03/1988
Director resigned
dot icon07/01/1988
New director appointed
dot icon04/01/1988
Annual return made up to 09/04/87
dot icon11/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Resolutions
dot icon04/11/1987
New secretary appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
Director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: the university of surrey guildford surrey GU2 5XH
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Annual return made up to 11/06/86
dot icon11/04/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Director resigned;new director appointed
dot icon11/06/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.76 % *

* during past year

Cash in Bank

£397,599.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
389.47K
-
126.31K
378.58K
-
2022
0
383.43K
-
178.42K
368.98K
-
2023
0
393.73K
-
229.27K
397.60K
-
2023
0
393.73K
-
229.27K
397.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

393.73K £Ascended2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

229.27K £Ascended28.50 % *

Cash in Bank(GBP)

397.60K £Ascended7.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, John, Dr
Director
15/04/2007 - 28/03/2010
-
Matar, Hazem, Dr
Director
04/04/2022 - 03/11/2025
4
Professor Brian Geoffrey Lake
Director
11/04/2016 - 15/04/2024
-
Jones, David Robert
Director
07/04/2013 - 16/04/2019
2
Powell, Christopher Joseph
Director
10/04/2011 - 03/04/2022
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TOXICOLOGY SOCIETY(THE)

BRITISH TOXICOLOGY SOCIETY(THE) is an(a) Active company incorporated on 09/11/1982 with the registered office located at Executive Business Support Stowe House, St Chad's Road, Lichfield, Staffordshire WS13 6TJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TOXICOLOGY SOCIETY(THE)?

toggle

BRITISH TOXICOLOGY SOCIETY(THE) is currently Active. It was registered on 09/11/1982 .

Where is BRITISH TOXICOLOGY SOCIETY(THE) located?

toggle

BRITISH TOXICOLOGY SOCIETY(THE) is registered at Executive Business Support Stowe House, St Chad's Road, Lichfield, Staffordshire WS13 6TJ.

What does BRITISH TOXICOLOGY SOCIETY(THE) do?

toggle

BRITISH TOXICOLOGY SOCIETY(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH TOXICOLOGY SOCIETY(THE)?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Fiona Sewell as a director on 2025-11-03.