THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

Register to unlock more data on OkredoRegister

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545455

Incorporation date

14/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon21/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/01/2026
Appointment of Dr Sapna Harish as a director on 2025-09-01
dot icon17/01/2026
Appointment of Dr Victoria Grace Nicolson-Ford as a director on 2025-08-01
dot icon17/01/2026
Appointment of Dr Louise Emily Clarke as a director on 2025-06-05
dot icon15/01/2026
Appointment of Dr Sophie Whiteway as a director on 2025-06-05
dot icon15/01/2026
Appointment of Dr Wing Yin Chan as a director on 2025-06-05
dot icon15/01/2026
Appointment of Dr Sophie Louise Rees as a director on 2025-06-05
dot icon15/01/2026
Appointment of Mrs Aduramigba Oluwatunmise Williams as a director on 2025-06-05
dot icon19/11/2025
Termination of appointment of Vanitha Nandini Sivalingam as a director on 2025-10-31
dot icon19/11/2025
Termination of appointment of Matilda Daria Catherine Fox as a director on 2025-06-05
dot icon19/11/2025
Termination of appointment of Lisa Kirby as a director on 2025-09-30
dot icon06/05/2025
Termination of appointment of Katie Robinson as a director on 2025-05-01
dot icon15/04/2025
Termination of appointment of David Nunns as a director on 2024-05-17
dot icon15/04/2025
Termination of appointment of Ursula Winters as a director on 2024-06-05
dot icon15/04/2025
Appointment of Dr Vanitha Nandini Sivalingam as a director on 2023-10-03
dot icon15/04/2025
Appointment of Dr Aurora Almadori as a director on 2024-06-20
dot icon15/04/2025
Appointment of Dr Tineke Francisca Maria Vergeldt as a director on 2024-06-06
dot icon15/04/2025
Appointment of Dr Archana Ayachita Krishna as a director on 2023-01-15
dot icon15/04/2025
Appointment of Dr Matilda Daria Catherine Fox as a director on 2023-01-01
dot icon15/04/2025
Appointment of Ms Tara Joanne Robinson as a director on 2020-09-24
dot icon15/04/2025
Appointment of Dr Rosalind Claire Simpson as a director on 2014-01-12
dot icon15/04/2025
Appointment of Dr Katie Robinson as a director on 2022-12-01
dot icon15/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/09/2024
Director's details changed for Dr David Nunns on 2024-09-26
dot icon20/05/2024
Registered office address changed from , 18 st. Christophers Way, Pride Park, Derby, DE24 8JY, England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20
dot icon11/04/2024
Termination of appointment of Vanitha Sivalingam as a director on 2024-04-01
dot icon11/04/2024
Appointment of Dr Lisa Kirby as a director on 2024-04-06
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Amended total exemption full accounts made up to 2021-04-30
dot icon12/04/2023
Director's details changed for Mr David Nunns on 2023-04-06
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon11/04/2023
Termination of appointment of Eman Toeima as a director on 2023-03-09
dot icon11/04/2023
Appointment of Dr Vanitha Sivalingam as a director on 2023-03-09
dot icon24/02/2021
Registered office address changed from , 129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2021-02-24
dot icon04/05/2016
Registered office address changed from , C/O Department of Gu Medicine, Addenbrookes Hospital Hills Road, Cambridge, Cambridgeshire, CB2 2QQ to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2016-05-04
dot icon27/04/2011
Registered office address changed from , Dept of Histopathology, Sandringham Building, Leicester Royal Infirmary, LE1 5WW on 2011-04-27
dot icon30/07/1998
Registered office changed on 30/07/98 from:\31 corsham street, london, N1 6DR
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.33K
-
0.00
58.95K
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES is an(a) Active company incorporated on 14/04/1998 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There are currently 12 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 THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES?

toggle

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES is currently Active. It was registered on 14/04/1998 .

Where is THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES located?

toggle

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES do?

toggle

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-07 with no updates.