BRITISH SOCIETY OF ECHOCARDIOGRAPHY - LONDON


Company Profile Company Filings

Overview

BRITISH SOCIETY OF ECHOCARDIOGRAPHY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BRITISH SOCIETY OF ECHOCARDIOGRAPHY was incorporated 21 years ago on 08/07/2002 and has the registered number: 04480121. The accounts status is FULL and accounts are next due on 31/12/2024.

BRITISH SOCIETY OF ECHOCARDIOGRAPHY - 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 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 111, THE PRINT ROOMS,
LONDON
SE1 0LH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/08/2023 23/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JO SOPALA Secretary 2021-11-26 CURRENT
MR SHAUN ROBINSON Feb 1979 British Director 2017-11-09 CURRENT
CAROLINE MARY BARKER Jul 1964 British Director 2022-02-02 CURRENT
MRS SADIE BENNETT Jun 1985 British Director 2020-10-07 CURRENT
DR CLAIRE COLEBOURN Nov 1975 British Director 2017-11-09 CURRENT
MISS WENDY GAMLIN Aug 1975 British Director 2020-10-07 CURRENT
DR THOMAS INGRAM Aug 1976 British Director 2021-10-19 CURRENT
DR DAVID OXBOROUGH May 1977 British Director 2021-10-19 CURRENT
MISS MARIA PATON Apr 1989 British Director 2022-10-15 CURRENT
DR LIAM RING Dec 1978 English Director 2023-10-14 CURRENT
JUDITH SKIPPER Aug 1966 British Director 2019-10-28 CURRENT
DR CATHERINE TOWNSEND Jun 1974 British Director 2021-10-19 CURRENT
DR KELLY VICTOR May 1981 British,Australian Director 2022-10-15 CURRENT
DR DANIEL AUGUSTINE Aug 1978 British Director 2020-10-07 CURRENT
DR GUY WILLIAM LLEWELYN LLOYD Aug 1967 British Director 2008-10-02 UNTIL 2017-08-01 RESIGNED
DR JANE ELIZABETH HANCOCK British Secretary 2002-07-10 UNTIL 2006-10-28 RESIGNED
GRAHAM JOHN LEECH Oct 1938 British Director 2002-07-08 UNTIL 2010-10-30 RESIGNED
DR DANIEL STEVEN KNIGHT May 1980 British Director 2016-11-11 UNTIL 2017-11-09 RESIGNED
DR KEVIN FRANCIS FOX May 1965 British Director 2002-07-08 UNTIL 2007-10-13 RESIGNED
DR ANTOINETTE KENNY Jun 1960 Irish Director 2002-07-08 UNTIL 2003-10-31 RESIGNED
DR PAULA RACHAEL JAMES Nov 1964 British Director 2008-10-02 UNTIL 2014-10-03 RESIGNED
DR SANDEEP HOTHI Oct 1980 British Director 2021-12-13 UNTIL 2024-02-17 RESIGNED
DR GRANT JAMES HEATLIE Jul 1965 British Director 2010-10-30 UNTIL 2013-10-11 RESIGNED
DR JANE ELIZABETH HANCOCK British Director 2002-07-08 UNTIL 2006-10-28 RESIGNED
MR TIMOTHY GRIFFITHS Oct 1975 British Director 2014-10-03 UNTIL 2017-11-09 RESIGNED
JANE MARGARET GRAHAM Nov 1964 British Director 2005-10-15 UNTIL 2008-10-02 RESIGNED
DR MARK JOHN MONAGHAN Apr 1955 British Director 2002-07-08 UNTIL 2006-10-28 RESIGNED
MARY JANE ALLEN Aug 1961 British Secretary 2006-10-28 UNTIL 2011-10-08 RESIGNED
CAROLINE JEAN WESTGATE Sep 1957 British Secretary 2002-07-08 UNTIL 2002-07-10 RESIGNED
MRS JUDITH MARGARET SKIPPER Secretary 2011-11-30 UNTIL 2017-11-28 RESIGNED
MS JUDITH SKIPPER Secretary 2019-10-28 UNTIL 2021-11-26 RESIGNED
MISS JANE LYNCH Secretary 2017-11-28 UNTIL 2019-10-28 RESIGNED
MISS GURPAL BHOGAL Oct 1977 British Director 2013-10-11 UNTIL 2016-11-11 RESIGNED
DR JOHN CHAMBERS Dec 1954 British Director 2002-07-08 UNTIL 2006-10-28 RESIGNED
MRS STEPHANIE BAKER Nov 1971 British Director 2017-11-09 UNTIL 2020-10-07 RESIGNED
MR CHRISTOPHER ATTWOOD Aug 1981 British Director 2016-11-11 UNTIL 2018-11-10 RESIGNED
MARY JANE ALLEN Aug 1961 British Director 2003-10-31 UNTIL 2017-11-09 RESIGNED
MRS SUSAN ALDERTON Sep 1976 British Director 2016-11-11 UNTIL 2019-10-18 RESIGNED
MS FARHANDA AHMAD Nov 1961 British Director 2009-10-02 UNTIL 2012-11-02 RESIGNED
MS CLAIRE CULSHAW Dec 1980 British Director 2018-11-10 UNTIL 2020-08-10 RESIGNED
DR ADELLE DAWSON Oct 1973 British Director 2013-10-11 UNTIL 2016-11-11 RESIGNED
JANE LYNCH Dec 1965 British Director 2012-11-02 UNTIL 2018-11-10 RESIGNED
DR CHRISTOPHER GINGLES Mar 1980 British Director 2015-10-02 UNTIL 2018-11-01 RESIGNED
DR RANJIT SINGH MORE Apr 1962 British Director 2009-10-02 UNTIL 2012-11-02 RESIGNED
DR SITALI MUSHEMI-BLAKE Feb 1976 British Director 2019-10-28 UNTIL 2021-11-26 RESIGNED
PROFESSOR JAMIL MAYET Aug 1966 British Director 2005-10-15 UNTIL 2008-10-02 RESIGNED
PROFESSOR JAMIL MAYET Aug 1966 British Director 2012-11-02 UNTIL 2015-10-01 RESIGNED
DR THOMAS MATHEW Sep 1963 British Director 2013-10-11 UNTIL 2016-11-11 RESIGNED
DR NAVROZ MASANI Apr 1964 British Director 2003-10-31 UNTIL 2013-10-11 RESIGNED
DR ANITA MACNAB Sep 1966 British Director 2014-10-03 UNTIL 2020-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Judith Skipper 2019-10-30 - 2020-10-20 8/1966 London   Significant influence or control as trust
Miss Jane Lynch 2017-11-28 - 2019-10-28 12/1965 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Ms Judith Skipper 2016-04-06 - 2017-11-28 8/1966 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUPERT HOUSE SCHOOL OXON Active FULL 85200 - Primary education
VIDECOM LIMITED HENLEY ON THAMES Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VIDECOM INTERNATIONAL LIMITED HENLEY ON THAMES Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
16 ELMDALE ROAD (MANAGEMENT) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
SANEWOOD LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ACCESS LIMITED READING Active FULL 32990 - Other manufacturing n.e.c.
VIDECOM CONSULTING LIMITED HENLEY ON THAMES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED NORTHWICH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
THE GRANARY RISE MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE BRITISH CARDIOVASCULAR SOCIETY LONDON Active FULL 94120 - Activities of professional membership organizations
DIDDENHAM COURT MANAGEMENT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EAGLZ LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
CHAMOIS LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AUGUSTINE MEDICAL LTD WILMSLOW ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
DR THOMAS INGRAM LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
BAKER MOUNT PROPERTY LTD CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 98000 - Residents property management
HEALTHY HEART & ECHO UK LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
BARKSTON ESTATES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LOVEDON ESTATES LLP NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUATION LIGHTING DESIGN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MISTER LINK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
VIKER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NPR TECHNOLOGY LIMITED . ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GT DOMUS LIMITED LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
OBJEKT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
CONCERT (CG2) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AZELLA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
RINGERIKE LIMITED LONDON ENGLAND Active DORMANT 58210 - Publishing of computer games
DECOPICA LTD LONDON ENGLAND Active MICRO ENTITY 47781 - Retail sale in commercial art galleries