THE INTENSIVE CARE SOCIETY - LONDON


Company Profile Company Filings

Overview

THE INTENSIVE CARE SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE INTENSIVE CARE SOCIETY was incorporated 29 years ago on 17/06/1994 and has the registered number: 02940178. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE INTENSIVE CARE SOCIETY - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7-9 BREAM'S BUILDINGS
LONDON
EC4A 1DT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SHONDIPON KUMAR LAHA Oct 1972 British Director 2017-12-05 CURRENT
DR ANDREW BREEN Mar 1971 British Director 2023-12-04 CURRENT
DR STEVE MATHIEU Jun 1975 British Director 2015-12-08 CURRENT
PROF HUGH EDWARD MONTGOMERY Oct 1962 British Director 2022-01-01 CURRENT
DR PAUL DEAN Jul 1975 British Director 2022-01-01 CURRENT
MR MARTIN CRESSWELL Jun 1949 British Director 2019-12-10 CURRENT
MS SARAH ELIZABETH ANDERSON Oct 1973 British Director 2019-12-10 CURRENT
MRS SARAH ELIZABETH CLARKE Apr 1958 British Director 2015-12-08 UNTIL 2018-12-12 RESIGNED
DR MARYAM NASREEN CREWS Jul 1980 British Director 2013-03-05 UNTIL 2015-01-13 RESIGNED
DR ANDREW TIMOTHY COHEN Jul 1952 British Director 1997-05-15 UNTIL 2004-05-06 RESIGNED
DR RICHARD DAVID GRIFFITHS Feb 1953 British Director 2001-05-30 UNTIL 2007-05-10 RESIGNED
DR ANDREW JAMES CADAMY Mar 1972 British Director 2007-09-18 UNTIL 2009-01-13 RESIGNED
DR JONATHAN RICHARD GOODALL Sep 1962 British Director 2009-05-19 UNTIL 2014-12-09 RESIGNED
DR JEREMY GROVES May 1962 British Director 2013-12-17 UNTIL 2019-12-10 RESIGNED
DR TIMOTHY HOWARD GOULD Jun 1960 British Director 2009-05-19 UNTIL 2015-12-08 RESIGNED
IAN SCOTT GRANT Dec 1949 Scottish Director 1995-05-11 UNTIL 2001-05-30 RESIGNED
DR PAUL RICHARD HUGHES Jun 1969 British Director 2001-03-14 UNTIL 2004-05-06 RESIGNED
MR CHRISTOPHER MICHAEL DANBURY Jul 1967 British Director 2011-05-26 UNTIL 2015-12-08 RESIGNED
DR ANTHONY CHRISTOPHER GORDON Mar 1969 British Director 2004-05-06 UNTIL 2005-09-20 RESIGNED
JOSEPH DENIS EDWARDS Feb 1949 British Director 1994-07-01 UNTIL 1996-04-25 RESIGNED
DR DAVID RAYMOND GOLDHILL Apr 1952 Director 2002-05-01 UNTIL 2009-05-19 RESIGNED
DR SAXON ALAN RIDLEY Mar 1958 British Secretary 1999-05-05 UNTIL 2002-05-01 RESIGNED
DR ANDREW TIMOTHY COHEN Jul 1952 British Secretary 2002-05-01 UNTIL 2004-05-06 RESIGNED
DR ALASDAIR IAN KENNEDY SHORT Aug 1950 British Secretary 1994-06-17 UNTIL 1995-05-11 RESIGNED
DR BRUCE LINDSAY TAYLOR Apr 1955 British Secretary 2007-05-10 UNTIL 2011-02-25 RESIGNED
DOCTOR ROBERT JAMES WINTER Sep 1958 British Secretary 2004-05-06 UNTIL 2007-05-10 RESIGNED
DR GILES ANTHONY ROWLAND MORGAN Mar 1950 British Secretary 1997-05-15 UNTIL 1999-05-04 RESIGNED
DR PAUL GERARD PATRICK LAWLER Dec 1945 British Secretary 1995-05-11 UNTIL 1997-05-15 RESIGNED
DR NISHKANTHA ARULKUMARAN Mar 1980 British Director 2015-01-13 UNTIL 2016-12-06 RESIGNED
DR CHRISTOPHER MATTHEW ALLAN BOOTH May 1980 British Director 2011-01-11 UNTIL 2012-12-11 RESIGNED
MR ANDREW ROBERT BODENHAM Jan 1958 British Director 1999-05-05 UNTIL 2005-05-05 RESIGNED
JULIAN FLEETWOOD BION Jul 1952 British Director 1994-07-01 UNTIL 1999-05-05 RESIGNED
DOCTOR DAVID JULIAN BIHARI Mar 1954 British Director 1994-07-01 UNTIL 1995-01-16 RESIGNED
DR JEREMY STEPHEN BEWLEY Sep 1965 British Director 2017-01-24 UNTIL 2019-12-10 RESIGNED
MRS ANDREA BERRY Mar 1961 British Director 2017-03-01 UNTIL 2017-12-29 RESIGNED
DR ANDREW MARK BENTLEY Nov 1961 British Director 2011-05-26 UNTIL 2017-12-05 RESIGNED
DR STEPHEN JAMES BRETT Mar 1964 British Director 2009-05-19 UNTIL 2016-12-06 RESIGNED
PROFESSOR MARK CARLYLE BELLAMY Jul 1960 British Director 2007-05-10 UNTIL 2015-12-08 RESIGNED
DOCTOR ANNA MARIJA BATCHELOR Jun 1956 British Director 2000-05-11 UNTIL 2008-05-20 RESIGNED
DR HUGO ST JOHN RYAN BUCKLEY Dec 1978 Irish Director 2012-12-11 UNTIL 2014-05-20 RESIGNED
DOCTOR NEIL TERRENCE APPLEYARD Jan 1943 British Director 1994-06-17 UNTIL 1997-05-15 RESIGNED
DR SIMON VICTOR BAUDOUIN May 1956 British Director 2008-05-20 UNTIL 2014-12-09 RESIGNED
MR CRAIG IAN BROWN Apr 1973 British Director 2014-03-04 UNTIL 2018-12-12 RESIGNED
SARA LOUISE BOLTON Jun 1972 British Director 2011-05-26 UNTIL 2014-03-04 RESIGNED
LORRAINE MARY BURGESS May 1967 British Director 2013-03-05 UNTIL 2016-12-06 RESIGNED
DR MAXIMILLIAN MARK JONAS May 1959 British Director 2008-05-20 UNTIL 2011-05-26 RESIGNED
DR RICHARD JOHN INNES Aug 1965 British Director 2013-12-17 UNTIL 2019-12-10 RESIGNED
DR ZAHID PARVEZ KHAN Dec 1961 British Director 2012-12-11 UNTIL 2017-12-05 RESIGNED
DR SUSAN JANE HARPER Jun 1954 British Director 2006-05-23 UNTIL 2013-12-17 RESIGNED
DR KEVIN ELWYN JAMES GUNNING Feb 1950 British Director 2005-05-05 UNTIL 2013-12-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHERBURN AERO CLUB LIMITED Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
EAGLEHURST LODGE (SIDMOUTH) LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
EQUINOX CARE LONDON Active FULL 87900 - Other residential care activities n.e.c.
RCOA TRADING LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INTENSIVE CARE NATIONAL AUDIT AND RESEARCH CENTRE LONDON Active SMALL 72200 - Research and experimental development on social sciences and humanities
CCHS CAPITAL DEVELOPMENT LIMITED CHELMSFORD Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
THE GROVE AMENITY COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOGY LONDON Active FULL 86220 - Specialists medical practice activities
WORLD PROPERTY CENTRE FRANCHISING LTD CHELMSFORD Dissolved... DORMANT 7011 - Development & sell real estate
REMINGTON COMMUNICATIONS LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CHELMSFORD COUNTY HIGH SCHOOL FOR GIRLS CHELMSFORD Active GROUP 85310 - General secondary education
LAHA MEDICAL LIMITED BOLTON Active MICRO ENTITY 86220 - Specialists medical practice activities
BODENHAM MEDICAL SERVICES LIMITED LEEDS Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
PENROSE OPTIONS LONDON Active FULL 96090 - Other service activities n.e.c.
SALISBURY COURT PROPERTY MANAGEMENT LTD AYLESBURY Active TOTAL EXEMPTION FULL 98000 - Residents property management
SOCIAL INTEREST GROUP LONDON Active GROUP 96090 - Other service activities n.e.c.
A BREEN MEDICAL SERVICES LIMITED WETHERBY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THORNEYFORD BROADBAND CIC NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
STAPLEGROVE ANAESTHETISTS LLP EXETER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIVE BREAMS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management