BRITISH MEDICAL ACUPUNCTURE SOCIETY - LONDON


Company Profile Company Filings

Overview

BRITISH MEDICAL ACUPUNCTURE SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
BRITISH MEDICAL ACUPUNCTURE SOCIETY was incorporated 27 years ago on 16/08/1996 and has the registered number: 03238938. The accounts status is SMALL and accounts are next due on 30/09/2024.

BRITISH MEDICAL ACUPUNCTURE SOCIETY - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

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

ROYAL LONDON HOSPITAL FOR INTEGRATED MEDICINE
LONDON
WC1N 3HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE ABISHEGANADEN-TIPHANIE Aug 1968 British Director 2013-04-27 CURRENT
DR ELAINE CHEUNG Secretary 2022-06-11 CURRENT
DR FEDERICO CAMPOS Apr 1980 Italian Director 2019-06-05 CURRENT
DR ELAINE YING KWAN CHEUNG Nov 1979 British Director 2019-06-05 CURRENT
DR AFFIFA FARRUKH Jul 1978 British Director 2020-06-24 CURRENT
MS CHARLOTTE GAVINS May 1977 British Director 2022-06-11 CURRENT
SEAN JULIAN GILCHRIST Dec 1962 British Director 2024-03-06 CURRENT
DR AMIT KUMAR Feb 1966 British Director 2023-09-06 CURRENT
MR DONNCHADH PETER LAWLER Jul 1976 Irish Director 2017-04-13 CURRENT
MR NEIL ROONEY Dec 1970 British Director 2022-06-11 CURRENT
DR AMER IKRAM SHEIKH Aug 1967 British Director 2016-04-16 CURRENT
DR ANNA FOX Aug 1978 British Director 2023-09-06 UNTIL 2023-10-18 RESIGNED
DR JACQUELINE FILSHIE Jun 1949 British Director 1996-08-16 UNTIL 2010-06-23 RESIGNED
DR JULIE LONGLEY Jan 1946 British Director 2001-06-06 UNTIL 2004-04-17 RESIGNED
MS HELEN LANE May 1953 British Director 2007-04-21 UNTIL 2011-04-26 RESIGNED
DR DAVID ANTHONY PETER HUGGINS Sep 1945 British Director 2003-04-24 UNTIL 2007-04-21 RESIGNED
DR VICTORIA MARY HARDWICK Apr 1966 British Director 2019-06-05 UNTIL 2023-06-22 RESIGNED
DR PAUL ANTHONY GRAY Dec 1960 British Director 2001-06-06 UNTIL 2007-04-21 RESIGNED
DAVID JONATHAN GRANT Sep 1960 British Director 2000-05-06 UNTIL 2003-04-17 RESIGNED
DR FIONA JANE GARRETT RYAN Sep 1967 British Director 2005-04-16 UNTIL 2008-12-10 RESIGNED
DR JONATHAN ELLIOT FREEDMAN Mar 1966 British Director 2005-04-16 UNTIL 2009-03-04 RESIGNED
SAMANTHA DEBORAH LINDLEY Jan 1965 British Director 2005-04-16 UNTIL 2007-04-21 RESIGNED
DR ALEXANDER JAMES MAXWELL FORRESTER Aug 1959 British Director 2001-06-06 UNTIL 2019-06-05 RESIGNED
DR ALEXANDER JAMES MAXWELL FORRESTER Aug 1959 British Director 2001-06-06 UNTIL 2003-04-26 RESIGNED
DOCTOR DAVID BENJAMIN HOLLIDAY Jul 1938 British Director 1996-08-16 UNTIL 1997-04-26 RESIGNED
DR GRAHAM LENG Nov 1957 British Director 2011-04-26 UNTIL 2019-09-29 RESIGNED
DR GRAHAM LENG Secretary 2017-06-06 UNTIL 2019-09-26 RESIGNED
DR VICTORIA HARDWICK Secretary 2019-10-07 UNTIL 2022-06-08 RESIGNED
DR COLIN ANDREW LEWIS Secretary 2010-06-23 UNTIL 2017-06-07 RESIGNED
DR JACQUELINE FILSHIE Jun 1949 British Secretary 1996-08-16 UNTIL 2010-06-23 RESIGNED
MRS JEANNE LYTHGOE Jan 1960 British Director 2009-06-03 UNTIL 2013-04-27 RESIGNED
MR MOHAMAD RIDA HAMIED AL-SADI Jul 1954 British Director 2001-06-06 UNTIL 2003-04-26 RESIGNED
DOCTOR PETER JOHN DUDLEY EVANS Mar 1947 British Director 2000-05-06 UNTIL 2005-04-16 RESIGNED
DOCTOR SUSANNE BOWER Apr 1957 British Director 1998-05-13 UNTIL 2001-06-05 RESIGNED
DR CHRISTOPHER JOHN BRIAN Nov 1952 British Director 2003-06-11 UNTIL 2016-04-16 RESIGNED
DR SARAH BRIGHT Sep 1964 British Director 2023-12-06 UNTIL 2024-03-17 RESIGNED
DR SARAH BRIGHT Sep 1964 British Director 2022-06-08 UNTIL 2023-06-22 RESIGNED
DR HILARY CHARLES ANTHONY CAMPBELL May 1933 British Director 1996-08-16 UNTIL 2013-04-27 RESIGNED
DR WILLIAM DAVID CAMPBELL Dec 1954 British Director 2004-04-02 UNTIL 2008-06-04 RESIGNED
DR DAVID CARR Jun 1981 British Director 2013-04-27 UNTIL 2017-06-06 RESIGNED
DR VIVIEN CARTER Jan 1960 British Director 1996-08-16 UNTIL 1997-01-01 RESIGNED
DR ROSEMARY ALEXANDER Jun 1951 British Director 2001-06-06 UNTIL 2005-04-16 RESIGNED
DOCTOR PETER JOHN DUDLEY EVANS Mar 1947 British Director 1996-08-16 UNTIL 1997-01-01 RESIGNED
DR JENS HENNING FOELL Jun 1963 German Director 2008-06-04 UNTIL 2017-10-26 RESIGNED
DR JONATHAN MICHAEL EDWARDS Jun 1959 British Director 2003-04-24 UNTIL 2019-06-05 RESIGNED
DR EVREN KUL PANZA Oct 1974 Turkish,Italian Director 2020-06-24 UNTIL 2023-04-21 RESIGNED
DR DONALD FRANCIS JONES Nov 1944 British Director 1997-04-26 UNTIL 2000-05-05 RESIGNED
DR RICHARD CLARK JAMES Oct 1948 British Director 1997-04-26 UNTIL 2000-05-05 RESIGNED
DR JENNIFER DAWN IRELAND Jun 1984 Canadian,British Director 2020-06-24 UNTIL 2023-06-22 RESIGNED
MR COLIN ANDREW LEWIS May 1950 British Director 1996-08-16 UNTIL 2017-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Amer Ikram Sheikh 2022-06-11 8/1967 London   Significant influence or control
Ms Catherine Abisheganaden-Tiphanie 2019-09-05 - 2022-06-08 8/1968 London   Significant influence or control
Significant influence or control as trust
Dr Carolyn Naomi Janet Rubens 2018-06-06 - 2019-09-05 6/1974 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Marion Linda Richardson 2016-09-07 - 2019-06-05 10/1949 London   Significant influence or control
Ms Catherine Abisheganaden-Tiphanie 2016-09-07 - 2018-06-06 8/1968 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF KENT COLLEGE CANTERBURY LIMITED KENT Active TOTAL EXEMPTION FULL 85310 - General secondary education
C.H.P. (ARANMOR HOUSE MANAGEMENT) LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 98000 - Residents property management
COWORTH-FLEXLANDS SCHOOL LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
WATTS YARD MANAGEMENT COMPANY LIMITED SANDWICH Active MICRO ENTITY 74990 - Non-trading company
MANSARD CONSTRUCTION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
AMISHANE LIMITED WOKING Active DORMANT 96090 - Other service activities n.e.c.
THE BRITISH PAIN SOCIETY LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
KINGSTON GENERAL PRACTICE CHAMBERS LIMITED NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PETER J D EVANS MEDICAL LTD SANDWICH Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
NMA MEDICAL SERVICES LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
23 FAIRBRIDGE ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CROSS CULTURE COLOURS LIMITED LEICESTER Dissolved... DORMANT 90030 - Artistic creation
AIS HEALTH LTD WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
LEICESTER COMPLEMENTARY THERAPY CENTRE LIMITED LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
Y K C ASSET MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
MANAGEYOURPAIN LTD WASHINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
LEICESTER MEDICO-LEGAL CHAMBERS LTD LEICESTER ENGLAND Active DORMANT 86220 - Specialists medical practice activities
EC MEDICAL CONSULTING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
EVENTAGE LIMITED NEWTON MEARNS Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers