SURGICAL RESEARCH SOCIETY

Register to unlock more data on OkredoRegister

SURGICAL RESEARCH SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02767055

Incorporation date

23/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon24/01/2026
-
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon19/01/2026
Appointment of Arfon Powell as a director on 2025-01-16
dot icon01/12/2025
Termination of appointment of Michael Nicholson as a director on 2025-01-16
dot icon01/12/2025
Termination of appointment of Sarah Hosgood as a director on 2025-01-16
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 02767055 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon02/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon08/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon10/11/2023
Appointment of Professor Tim Underwood as a director on 2023-03-25
dot icon09/11/2023
Registered office address changed from Dept of Research Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE to PO Box 202 Srs Dept of Surgery, University of Cambridge Level 9, Addenbrookes Hospital Hills Road Cambridge CB2 0QQ on 2023-11-09
dot icon09/11/2023
Director's details changed for Dr Sarah Hosgood on 2023-03-25
dot icon02/11/2023
Termination of appointment of Rachel Hargest as a director on 2023-03-24
dot icon02/11/2023
Termination of appointment of Dileep Namvar Lobo as a director on 2023-03-24
dot icon02/11/2023
Termination of appointment of Tracey Amanda Martin-Harrison as a director on 2023-03-24
dot icon02/11/2023
Appointment of Dr Sarah Hosgood as a director on 2023-03-25
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Termination of appointment of Sivesh Kamarajah as a director on 2022-03-25
dot icon31/10/2022
Termination of appointment of Timothy Underwood as a director on 2022-03-25
dot icon31/10/2022
Appointment of Professor Michael Nicholson as a director on 2021-03-30
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
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
142.40K
-
5.37K
24.86K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

91
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURGICAL RESEARCH SOCIETY

SURGICAL RESEARCH SOCIETY is an(a) Active company incorporated on 23/11/1992 with the registered office located at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There are currently 5 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 SURGICAL RESEARCH SOCIETY?

toggle

SURGICAL RESEARCH SOCIETY is currently Active. It was registered on 23/11/1992 .

Where is SURGICAL RESEARCH SOCIETY located?

toggle

SURGICAL RESEARCH SOCIETY is registered at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does SURGICAL RESEARCH SOCIETY do?

toggle

SURGICAL RESEARCH SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SURGICAL RESEARCH SOCIETY?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.