HAEMOPHILIA SOCIETY(THE) - LONDON


Company Profile Company Filings

Overview

HAEMOPHILIA SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HAEMOPHILIA SOCIETY(THE) was incorporated 40 years ago on 21/10/1983 and has the registered number: 01763614. The accounts status is FULL and accounts are next due on 31/12/2024.

HAEMOPHILIA SOCIETY(THE) - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

52B BOROUGH HIGH STREET
LONDON
SE1 1XN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL SARTAIN Secretary 2019-11-16 CURRENT
MR CLIVE SMITH Nov 1980 British Director 2015-11-05 CURRENT
MR RAYAZ ALI CHEL Nov 1978 British Director 2021-11-20 CURRENT
MR GORDON WILLIAM DIXON Aug 1960 Scottish Director 2019-11-21 CURRENT
MRS NATALIE LAWSON Oct 1970 British Director 2021-11-20 CURRENT
MS STACEY MCGEOWN Apr 1988 British Director 2023-11-19 CURRENT
MR CONAN MCILWRATH Jun 1982 British Director 2019-11-16 CURRENT
MRS AMY OWEN-WYARD Jun 1988 British Director 2021-11-20 CURRENT
MR PAUL SARTAIN Aug 1966 British Director 2018-12-01 CURRENT
MS SUSAN MARIA STRETCH Aug 1978 British Director 2021-11-20 CURRENT
MS JO TRAUNTER Mar 1967 British Director 2019-11-16 CURRENT
MRS LISA JAYNE BAGLEY May 1970 British Director 2023-11-19 CURRENT
MR RICHARD GEORGE DICKASON Feb 1941 British Director RESIGNED
MS KARIN PAPPENHEIM Dec 1954 British Secretary 1999-01-28 UNTIL 2004-04-16 RESIGNED
MRS ELIZABETH DE FREITAS Mar 1968 British Director 2015-11-05 UNTIL 2018-12-01 RESIGNED
MR ROBERT ANDERSON COWE Jun 1952 British Director RESIGNED
KEITH GORDON COLTHORPE Mar 1952 British Director RESIGNED
KEITH GORDON COLTHORPE Mar 1952 British Director 1994-03-05 UNTIL 1997-06-29 RESIGNED
KEITH GORDON COLTHORPE Mar 1952 British Director 1998-07-11 UNTIL 2003-07-05 RESIGNED
MS LYNN FRASER Jan 1986 British Director 2012-07-02 UNTIL 2012-11-30 RESIGNED
PHILIP DOLAN Apr 1936 British Director 2004-06-25 UNTIL 2011-01-29 RESIGNED
MR CHRISTOPHER JAMES Jun 1961 Secretary 2007-11-15 UNTIL 2013-09-11 RESIGNED
MRS LIZ CARROLL Secretary 2014-01-06 UNTIL 2019-01-18 RESIGNED
NICHOLAS STEPHEN LAWSON Apr 1943 British Secretary 1996-03-04 UNTIL 1998-07-11 RESIGNED
MR ANDREW MARTIN Secretary 2019-01-18 UNTIL 2019-11-16 RESIGNED
DOCTOR DAVID IVOR KEITH EVANS Mar 1930 British Director 1994-03-05 UNTIL 2000-05-20 RESIGNED
MS SUSAN ELIZABETH ARCHER Apr 1960 Secretary 1993-10-30 UNTIL 1997-02-05 RESIGNED
MS RACHEL YOUNGMAN Secretary 2013-09-11 UNTIL 2014-01-06 RESIGNED
STEPHEN ALAN WRATTEN Jun 1959 British Secretary 2004-05-05 UNTIL 2007-02-20 RESIGNED
DAVID GEORGE WATTERS Jan 1945 British Secretary RESIGNED
MRS DAWN ROSALIND PRIDEAUX DE LACY Sep 1963 British Secretary 2007-04-28 UNTIL 2007-11-15 RESIGNED
STANLEY COCKBURN Mar 1946 British Director 1997-06-29 UNTIL 1998-10-12 RESIGNED
MR ALAN STANLEY BURGESS Mar 1958 British Director 2014-11-08 UNTIL 2015-06-29 RESIGNED
PAUL BULLEN Sep 1958 British Director 2005-09-17 UNTIL 2006-09-09 RESIGNED
MR RICHARD BROOK Aug 1985 British Director 2013-11-09 UNTIL 2015-04-30 RESIGNED
MS CATHERINE BENFIELD Jul 1959 British Director 2018-09-15 UNTIL 2021-06-02 RESIGNED
PAUL BATEMAN Feb 1964 British Director 2000-05-20 UNTIL 2002-06-23 RESIGNED
MRS LISA JAYNE BAGLEY May 1970 British Director 2015-11-05 UNTIL 2021-11-20 RESIGNED
MS HELEN CAMPBELL Oct 1971 British Director 2014-11-08 UNTIL 2018-01-08 RESIGNED
MARY CLARK Apr 1960 British Director 1997-06-29 UNTIL 1999-07-03 RESIGNED
MRS ANNE-HELENE JULIETTE BIOSSE DUPLAN Feb 1966 French Director 2008-10-25 UNTIL 2011-11-05 RESIGNED
MR BARTHOLOMEW FLYNN May 1958 British Director 2015-11-05 UNTIL 2021-11-20 RESIGNED
PHILIP DOLAN Apr 1936 British Director 1995-05-13 UNTIL 1996-06-08 RESIGNED
WILLIAM GORDON CLARKE Nov 1953 British Director 1992-06-06 UNTIL 1999-07-03 RESIGNED
KEITH ENGLAND Nov 1967 British Director 2005-01-11 UNTIL 2008-10-08 RESIGNED
MRS ANNA VICTORIA HUDSON (NEE GEFFERT) Jun 1983 British Director 2021-06-02 UNTIL 2023-11-19 RESIGNED
PROFESSOR LIONEL FREDERICK EVANS Jun 1921 British Director 1992-06-06 UNTIL 1994-03-05 RESIGNED
MR DAVID FIELDING Feb 1956 British Director 2009-10-11 UNTIL 2012-11-03 RESIGNED
MR ADAM FLEMING Feb 1983 British Director 2012-03-07 UNTIL 2014-09-01 RESIGNED
PHILIP DOLAN Apr 1936 British Director 1997-06-29 UNTIL 2003-07-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED STOCKPORT Active MICRO ENTITY 81100 - Combined facilities support activities
ACTION AGAINST MEDICAL ACCIDENTS CROYDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
VOLUNTEER CENTRE KENSINGTON & CHELSEA LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
HOLISTIC HEALTH TEAM LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
WARDELL MEWS RESIDENTS COMPANY LIMITED CROYDON Active DORMANT 98000 - Residents property management
KONSENSIA LIMITED HERTFORD ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
HERA COMMUNICATION STRATEGIES LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
C&MM RESIDENTIAL LTD. LARNE NORTHERN IRELAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
VOLUNTARY HEALTH SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBAL DIGITAL SYSTEMS LIMITED LONDON ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
GDS INSTRUMENTS LIMITED LONDON ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
GEOTEK CORING LIMITED LONDON ENGLAND Active SMALL 71122 - Engineering related scientific and technical consulting activities
THERMAL HAZARD TECHNOLOGY LIMITED LONDON ENGLAND Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GATEHOUSE ENGINEERING LIMITED LONDON ENGLAND Active SMALL 25620 - Machining
JUDGES SCIENTIFIC PLC LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
HENNIKER SCIENTIFIC LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
JUDGES CAPITAL LIMITED LONDON ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
KORVUS TECHNOLOGY LTD LONDON ENGLAND Active SMALL 27900 - Manufacture of other electrical equipment