Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS
Company Information for

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS

EXECUTIVE BUSINESS SUPPORT LTD, CITY WHARF, DAVIDSON ROAD, LICHFIELD, STAFFORDSHIRE, WS14 9DZ,
Company Registration Number
06078396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Society For Histocompatibility And Immunogenetics
BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS was founded on 2007-02-01 and has its registered office in Lichfield. The organisation's status is listed as "Active". British Society For Histocompatibility And Immunogenetics is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS
 
Legal Registered Office
EXECUTIVE BUSINESS SUPPORT LTD
CITY WHARF
DAVIDSON ROAD
LICHFIELD
STAFFORDSHIRE
WS14 9DZ
Other companies in WS14
 
Filing Information
Company Number 06078396
Company ID Number 06078396
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS

Current Directors
Officer Role Date Appointed
ANNA JANE BARKER
Director 2015-10-01
THOMAS OLIVER MARK BROWNE
Director 2015-09-30
BRENDAN CLARK
Director 2013-09-30
KATY ELIZABETH DERBYSHIRE
Director 2015-09-30
KAY POULTON
Director 2011-09-06
JAMES ROBINSON
Director 2015-10-01
DEBORAH ANNE SAGE
Director 2015-10-01
OLIVIA JANE SHAW
Director 2016-11-25
JOHN SMITH
Director 2012-09-01
DAVID MARK TURNER
Director 2012-09-28
ELIZABETH ALICE WROE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHI ANAND
Director 2008-11-17 2015-09-30
RICHARD BATTLE
Director 2012-02-17 2015-09-30
SUSAN VALERIE FUGGLE
Director 2010-09-29 2014-09-30
ALIYYE KARASU
Director 2011-09-06 2014-09-30
SUSAN MARTIN
Director 2010-09-29 2014-09-30
DOUGLAS VAUGHAN CARTER
Director 2010-09-29 2013-12-01
DAVID MCKENZIE
Director 2010-09-29 2013-09-25
NATALIA DIAZ BURLINSON
Director 2009-09-15 2012-09-30
MARTIN HOWELL
Director 2008-11-17 2011-09-06
BERNADETTE MAGEE
Director 2008-11-18 2011-09-06
SARAH PEACOCK
Director 2009-04-22 2011-09-06
SANDRA MAY FRATER
Director 2007-09-10 2010-09-29
CRISTINA VERONICA NAVARRETE
Director 2007-09-10 2010-09-29
JOHN GRAHAM GOODWIN
Company Secretary 2007-04-01 2009-09-15
JOHN GRAHAM GOODWIN
Director 2007-02-01 2009-09-15
ARY FROST
Director 2007-02-01 2008-11-17
ANDREA WENDY HARMER
Director 2007-02-01 2008-11-17
NEIL ANDREW MARSDEN
Director 2007-02-01 2008-11-17
SUSAN MARTIN
Director 2007-02-01 2008-11-17
BRENDAN CLARK
Director 2007-02-01 2007-09-10
PAUL CHRISTOPHER FOLEY
Director 2007-02-01 2007-09-10
FOTINI PARTHENIOU
Director 2007-02-01 2007-09-10
BRENDAN CLARK
Company Secretary 2007-02-01 2007-04-01
BRYAN SEAN CAREY
Director 2007-02-01 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN CLARK IHWC2012 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2015-08-28
DEBORAH ANNE SAGE QSL CONSULTANCY UNLIMITED Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MR RAYMOND FERNANDO
2024-02-15DIRECTOR APPOINTED MS REBECCA LEANNE MCGUIRE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE SAGE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01APPOINTMENT TERMINATED, DIRECTOR FRANCO TAVAROZZI
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE SAGE
2023-09-01APPOINTMENT TERMINATED, DIRECTOR CARLA ROSSER
2023-02-21DIRECTOR APPOINTED DR OLIVIA JANE SHAW
2023-02-21DIRECTOR APPOINTED DR DANIEL HOSPITAL EGGLESTON
2023-02-21Appointment of Mrs Carla Hospital Rosser as company secretary on 2023-02-15
2023-02-21DIRECTOR APPOINTED MRS CORINNA MARIE FREEMAN
2023-02-21CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MIAN CHEN
2023-02-20DIRECTOR APPOINTED DR DEBORAH ANNE SAGE
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR NATALIA DIAZ BURLINSON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PAUL DUNN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MARIE ELIZABETH HAMPSON
2022-02-14DIRECTOR APPOINTED MRS EMILY RYAN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREA WENDY HARMER
2022-02-14DIRECTOR APPOINTED MRS JESSIE MARTIN
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14AP01DIRECTOR APPOINTED MRS EMILY RYAN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA DIAZ BURLINSON
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09AP01DIRECTOR APPOINTED MS RACHEL SMITH
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AP01DIRECTOR APPOINTED MR FRANCO TAVAROZZI
2020-06-16AP01DIRECTOR APPOINTED DR DEBORAH ANNE SAGE
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA JANE SHAW
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR MIAN CHEN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2018-12-03PSC08Notification of a person with significant control statement
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE BARKER
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED DR OLIVIA SHAW
2016-07-04AA31/12/15 TOTAL EXEMPTION FULL
2016-06-01AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2016-06-01AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2016-06-01AP01DIRECTOR APPOINTED DR ANNA JANE BARKER
2016-06-01AP01DIRECTOR APPOINTED DR ANNA JANE BARKER
2016-06-01AP01DIRECTOR APPOINTED DR DEBORAH ANNE SAGE
2016-06-01AP01DIRECTOR APPOINTED DR DEBORAH ANNE SAGE
2016-06-01AP01DIRECTOR APPOINTED MRS ELIZABETH ALICE WROE
2016-06-01AP01DIRECTOR APPOINTED MRS ELIZABETH ALICE WROE
2016-06-01AP01DIRECTOR APPOINTED MR THOMAS OLIVER MARK BROWNE
2016-06-01AP01DIRECTOR APPOINTED MR THOMAS OLIVER MARK BROWNE
2016-02-04AR0101/02/16 NO MEMBER LIST
2015-11-19AP01DIRECTOR APPOINTED DR DAVID MARK TURNER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WROE
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAGE
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2015-10-21AP01DIRECTOR APPOINTED DR DAVID MARK TURNER
2015-10-21AP01DIRECTOR APPOINTED DR KATY ELIZABETH DERBYSHIRE
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRITCHARD
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHI ANAND
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATTLE
2015-07-31AA31/12/14 TOTAL EXEMPTION FULL
2015-02-26AR0101/02/15 NO MEMBER LIST
2015-02-26AP01DIRECTOR APPOINTED MR BRENDAN CLARK
2015-02-25AP01DIRECTOR APPOINTED MRS ELIZABETH WROE
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE SINGLETON / 23/08/2014
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTIN
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALIYYE KARASU
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FUGGLE
2015-02-25AP01DIRECTOR APPOINTED MRS DEBORAH ANNE SAGE
2014-09-01AA31/12/13 TOTAL EXEMPTION FULL
2014-02-18AR0101/02/14 NO MEMBER LIST
2014-02-14AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POLES
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CARTER
2013-10-16AA31/12/12 TOTAL EXEMPTION FULL
2013-02-26AR0101/02/13 NO MEMBER LIST
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA DIAZ BURLINSON
2013-02-26AP01DIRECTOR APPOINTED MR JOHN SMITH
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 12 COLDBATH SQUARE LONDON EC1R 5HL UNITED KINGDOM
2012-07-17AA31/12/11 TOTAL EXEMPTION FULL
2012-05-31AP01DIRECTOR APPOINTED MR RICHARD BATTLE
2012-02-29AR0101/02/12 NO MEMBER LIST
2012-02-29AP01DIRECTOR APPOINTED ALIYYE KARASU
2012-02-29AP01DIRECTOR APPOINTED DAVID TURNER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINNOTT
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MAGEE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PEACOCK
2012-02-29AP01DIRECTOR APPOINTED KAY POULTON
2012-02-29AP01DIRECTOR APPOINTED DEBORAH LOUISE SINGLETON
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STOBO
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-02-22AR0101/02/11 NO MEMBER LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN VALERIE JONES / 22/02/2011
2011-02-21AP01DIRECTOR APPOINTED DR SUSAN VALERIE JONES
2011-02-16AP01DIRECTOR APPOINTED DR SUSAN MARTIN
2011-01-13AP01DIRECTOR APPOINTED MR DAVID MCKENZIE
2011-01-12AP01DIRECTOR APPOINTED DR DOUGLAS VAUGHAN CARTER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PEARSE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA NAVARRETE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FRATER
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-02-25AR0101/02/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LEANNEY WILSON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STOBO / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JAMES SINNOTT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY POLES / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH PEARSE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PEACOCK / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRISTINA VERONICA NAVARRETE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MAGEE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HOWELL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FRATER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIA DIAZ BURLINSON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARTHI ANAND / 25/02/2010
2010-02-25AP01DIRECTOR APPOINTED MISS NATALIA DIAZ BURLINSON
2009-10-29AA31/12/08 PARTIAL EXEMPTION
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODWIN
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID TURNER
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN GOODWIN
2009-04-22288aDIRECTOR APPOINTED MRS SARAH PEACOCK
2009-04-22288aDIRECTOR APPOINTED MR ANTHONY POLES
2009-03-02288aDIRECTOR APPOINTED MRS BERNADETTE MAGEE
2009-02-20288aDIRECTOR APPOINTED MRS ARTHI ANAND
2009-02-18363aANNUAL RETURN MADE UP TO 01/02/09
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MARTIN
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR DAWN RAILTON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS

Intangible Assets
Patents
We have not found any records of BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS
Trademarks
We have not found any records of BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.