INFECTION PREVENTION SOCIETY

Register to unlock more data on OkredoRegister

INFECTION PREVENTION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273843

Incorporation date

08/06/2007

Size

Small

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon11/02/2026
Termination of appointment of Alexander Damien Rhys as a secretary on 2026-02-11
dot icon10/02/2026
Termination of appointment of Kay Margaret Miller as a director on 2026-02-09
dot icon04/02/2026
Memorandum and Articles of Association
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/12/2025
Appointment of Ms Sarah Lindgreen as a director on 2025-12-02
dot icon01/10/2025
Termination of appointment of Virginia Ruth Edwards as a director on 2025-09-30
dot icon27/09/2025
Director's details changed for Ms Preety Ramdut on 2025-09-26
dot icon30/06/2025
Appointment of Mrs Karen Shirley Lorraine Williams as a director on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon27/06/2025
Appointment of Dr Maura Patricia Smiddy as a director on 2025-06-27
dot icon19/06/2025
Termination of appointment of Tracey Irene Cooper as a director on 2025-06-18
dot icon16/05/2025
Director's details changed for Miss Sally Ann Palmer on 2025-05-15
dot icon02/04/2025
Director's details changed for Ms Carole Maureen Fry on 2025-04-01
dot icon01/04/2025
Termination of appointment of Andrew John Leary as a director on 2025-03-31
dot icon01/04/2025
Appointment of Miss Elizabeth Joy Poskitt as a director on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Steven Paul Hams on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Tracey Irene Cooper on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Virginia Ruth Edwards on 2025-04-01
dot icon01/04/2025
Director's details changed for Miss Sally Ann Palmer on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Judith Adel Robinson on 2025-04-01
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Appointment of Dr Alexander Damien Rhys as a secretary on 2024-11-08
dot icon02/12/2024
Appointment of Dr Kay Margaret Miller as a director on 2024-11-30
dot icon07/11/2024
Appointment of Ms Preety Ramdut as a director on 2024-11-04
dot icon31/10/2024
Appointment of Ms Tracey Gauci as a director on 2024-10-14
dot icon10/10/2024
Appointment of Mrs Judith Adel Robinson as a director on 2024-09-30
dot icon10/10/2024
Appointment of Miss Sally Ann Palmer as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Lisa Butcher as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Claire Sharon Hayward as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Joanne Debra Reynard as a director on 2024-09-30
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Resolutions
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon22/04/2024
Accounts for a small company made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Paul Francis Cryer as a director on 2023-11-13
dot icon24/08/2023
Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2023-08-24
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Appointment of Mrs Joanne Debra Reynard as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Jennifer Wilson as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Joanne Kathleen Taylor as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Pixy Helen Strazds as a director on 2022-10-19
dot icon01/11/2022
Appointment of Mrs Lisa Butcher as a director on 2022-10-19
dot icon01/11/2022
Appointment of Ms Claire Sharon Hayward as a director on 2022-10-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longstaff, Victoria
Director
01/01/2020 - 26/10/2020
2
Cryer, Paul Francis
Director
01/12/2017 - 15/05/2019
6
Cryer, Paul Francis
Director
26/10/2020 - 13/11/2023
6
Tucker, David Reginald
Director
22/09/2008 - 23/10/2012
2
Edwards, Virginia Ruth
Director
26/10/2020 - 30/09/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFECTION PREVENTION SOCIETY

INFECTION PREVENTION SOCIETY is an(a) Active company incorporated on 08/06/2007 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFECTION PREVENTION SOCIETY?

toggle

INFECTION PREVENTION SOCIETY is currently Active. It was registered on 08/06/2007 .

Where is INFECTION PREVENTION SOCIETY located?

toggle

INFECTION PREVENTION SOCIETY is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does INFECTION PREVENTION SOCIETY do?

toggle

INFECTION PREVENTION SOCIETY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for INFECTION PREVENTION SOCIETY?

toggle

The latest filing was on 14/02/2026: Memorandum and Articles of Association.