BRITISH KIDNEY PATIENT ASSOCIATION(THE)

  • Company statusactive
  • Company No01228114
  • Age49 years 10 months Incorporated 29 September 1975
  • Officers15

Address

3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire, GU34 1EF

BRITISH KIDNEY PATIENT ASSOCIATION(THE) is an active company incorporated on 29 September 1975 and based in Alton, Hampshire. The company was registered 50 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 03 Mar 2025

Change Person Director Company With Change Date

5 Months Ago on 27 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 27 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 25 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 25 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 25 Feb 2025

Accounts With Accounts Type Full

11 Months Ago on 17 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 22 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 04 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 01 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 01 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 01 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Apr 2023

Resolution

2 Years Ago on 27 Mar 2023

Memorandum Articles

2 Years Ago on 27 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 02 Mar 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 17 Mar 2022

Termination Director Company With Name Termination Date

3 Years Ago on 10 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 22 Feb 2022

Appoint Person Director Company With Name Date

3 Years Ago on 01 Nov 2021

People

Officers15

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SOUTHERN SECRETARIAL SERVICES LTDcorporate secretary 12 Jun 2014
BROWN, John Henrydirector Oct 195701 May 2023
CALDWELL, William Richarddirector Feb 196701 Apr 2020
GRIFFITHS, Angela Maydirector Feb 195613 Sept 2018
HILLARY, Sarah Harrietdirector Dec 196515 Mar 2017
HULTON, Sally Anne, Drdirector Sep 195901 Aug 2021
LANT, Robert Henrydirector Jul 197501 Jul 2020
LIPKIN, Graham William, Drdirector Mar 196001 Aug 2021
PRICE, Carolinedirector Jan 198401 Nov 2023
RADIA, Amar Sheenudirector Jan 197401 Apr 2020
SHARMA, Shivani, Drdirector Jul 198501 Nov 2023
TEMPLE, Lewis Everarddirector Oct 197201 May 2023
WALSH, Grainnedirector May 196601 Jul 2020
WARREN, Madeleinedirector Jan 198401 Nov 2023
ZELOUF, Michael Barukhdirector Dec 196201 Nov 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.