BRITISH KIDNEY PATIENT ASSOCIATION(THE) - ALTON


Company Profile Company Filings

Overview

BRITISH KIDNEY PATIENT ASSOCIATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALTON and has the status: Active.
BRITISH KIDNEY PATIENT ASSOCIATION(THE) was incorporated 48 years ago on 29/09/1975 and has the registered number: 01228114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH KIDNEY PATIENT ASSOCIATION(THE) - ALTON

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 / 12 31/12/2022 30/09/2024

Registered Office

3 THE WINDMILLS
ALTON
HAMPSHIRE
GU34 1EF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HENRY BROWN Oct 1957 British Director 2023-05-01 CURRENT
GRAINNE WALSH May 1966 Irish Director 2020-07-01 CURRENT
WILLIAM RICHARD CALDWELL Feb 1967 British Director 2020-04-01 CURRENT
ANGELA MAY GRIFFITHS Feb 1956 British Director 2018-09-13 CURRENT
SARAH HARRIET HILLARY Dec 1965 British Director 2017-03-15 CURRENT
DR SALLY HULTON Sep 1959 British Director 2021-08-01 CURRENT
MR ROBERT HENRY LANT Jul 1975 British Director 2020-07-01 CURRENT
DR GRAHAM WILLIAM LIPKIN Mar 1960 British Director 2021-08-01 CURRENT
MR AMAR SHEENU RADIA Jan 1974 British Director 2020-04-01 CURRENT
MR LEWIS EVERARD TEMPLE Oct 1972 British Director 2023-05-01 CURRENT
MICHAEL BARUKH ZELOUF Dec 1962 British Director 2021-11-01 CURRENT
SOUTHERN SECRETARIAL SERVICES LTD Corporate Secretary 2014-06-12 CURRENT
SUSAN JANICE LEE Jan 1947 Secretary 2007-05-14 UNTIL 2014-05-01 RESIGNED
DR LESLEY REES May 1951 English Director 2011-01-15 UNTIL 2020-01-14 RESIGNED
MR MATTHEW RICHARD PATEY Jun 1969 British Director 2015-09-07 UNTIL 2018-09-19 RESIGNED
PROFESSOR DAVID OLIVEIRA Sep 1955 British Director 1997-11-12 UNTIL 2013-02-26 RESIGNED
MISS PATRICIA GOODEN Jul 1959 British Director 2018-09-13 UNTIL 2023-03-20 RESIGNED
O B E ELIZABETH DESPARD WARD Oct 1926 British Director RESIGNED
PROFESSOR DONAL JOSEPH O'DONOGHUE Aug 1956 British Director 2013-10-21 UNTIL 2021-01-03 RESIGNED
OFRAH MUFLAHI Feb 1973 British Director 2018-09-13 UNTIL 2022-03-16 RESIGNED
MARGARET MITCHELL May 1944 British Director 2009-04-27 UNTIL 2017-06-08 RESIGNED
MR MARK ANTONY LOVEDAY Sep 1943 British Director 2001-05-16 UNTIL 2004-04-22 RESIGNED
SIR JONATHAN MICHAEL May 1945 British Director 2016-03-07 UNTIL 2023-03-17 RESIGNED
ROSEMARY MACRI Apr 1959 Secretary 2004-04-30 UNTIL 2007-05-14 RESIGNED
ROBERT GRAEME MARSLAND BENNETT May 1946 British Secretary 2000-01-01 UNTIL 2000-06-05 RESIGNED
LAURENCE ARTHUR SCRAGG Mar 1920 Secretary 2000-06-05 UNTIL 2004-04-30 RESIGNED
LAURENCE ARTHUR SCRAGG Mar 1920 Secretary RESIGNED
MR RICHARD JAMES CHAPMAN JONES Feb 1944 British Director 2008-11-03 UNTIL 2017-11-03 RESIGNED
MR OLIVER JOHN RAYMOND KINSEY Jul 1945 British Director 2004-05-04 UNTIL 2011-05-09 RESIGNED
DIANA LADY FARNHAM May 1931 British Director 2004-05-04 UNTIL 2010-11-08 RESIGNED
LORD BARRY OWEN SOMERSET FARNHAM Jul 1931 British Director RESIGNED
MR SANDEEP DOSANJH Nov 1989 British Director 2014-10-20 UNTIL 2018-03-05 RESIGNED
WINSTON SPENCER CHURCHILL Oct 1940 British Director RESIGNED
ANDREW CHAPMAN May 1952 British Director 2017-03-03 UNTIL 2022-03-02 RESIGNED
SIR CYRIL CHANTLER May 1939 British Director 2007-05-01 UNTIL 2010-11-08 RESIGNED
HIS GRACE THE DUKE OF WESTMINSTER GERALD CAVENDISH Dec 1951 British Director RESIGNED
PROFESSOR JOHN STEWART CAMERON Jul 1934 British Director RESIGNED
MISS ALISON JANE BURNAPP Mar 1964 British Director 2014-05-06 UNTIL 2023-03-17 RESIGNED
ROBERT GRAEME MARSLAND BENNETT May 1946 British Director 2000-01-01 UNTIL 2000-06-05 RESIGNED
MR ROBIN EADY Nov 1940 British Director 2008-05-08 UNTIL 2015-05-18 RESIGNED
MR CHRISTOPHER DEREK ROLFE Oct 1955 British Director 2018-09-13 UNTIL 2019-06-21 RESIGNED
MRS MARCELLE ELIZABETH DE SOUSA Aug 1950 British Director 2010-07-31 UNTIL 2021-07-31 RESIGNED
INGRID GUBBAY Jun 1955 British Director 2016-12-12 UNTIL 2021-06-01 RESIGNED
MRS KATHLEEN LINDA SHIPTON Oct 1951 British Director 2010-08-10 UNTIL 2018-10-04 RESIGNED
MRS SANDRA ANNE VERKUYTEN Mar 1955 British Director 2011-12-01 UNTIL 2014-01-31 RESIGNED
MISS SALLY MARGARET TABER Jul 1944 British Director 2008-05-08 UNTIL 2017-05-07 RESIGNED
MR BRIAN SELLWOOD Sep 1947 British Director 2015-05-18 UNTIL 2016-03-07 RESIGNED
MR DAVID GUY SAWYER British Director 2012-05-14 UNTIL 2015-11-07 RESIGNED
MR CHRISTOPHER JOHN RUDGE Oct 1948 British Director 2011-05-09 UNTIL 2013-10-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL (42000) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AIR LEAGUE ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CONSUMERS' ASSOCIATION Active GROUP 74990 - Non-trading company
C. & T. PUBLICATIONS LIMITED DORCHESTER Active MICRO ENTITY 99999 - Dormant Company
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
25 CHESHAM PLACE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
NBFA TRADING LIMITED Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and
MAN FUND MANAGEMENT UK LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
DEVA GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CICELY SAUNDERS INTERNATIONAL LONDON ENGLAND Active SMALL 86900 - Other human health activities
MEDIHOME LIMITED BURTON-ON-TRENT ENGLAND Active FULL 86102 - Medical nursing home activities
MEDIA STANDARDS TRUST LONDON Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
BY THE BRIDGE HOLDINGS LIMITED POTTERS BAR ENGLAND Active AUDIT EXEMPTION SUBSI 88990 - Other social work activities without accommodation n.e.c.
UCL PARTNERS LIMITED LONDON Active FULL 85422 - Post-graduate level higher education
PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
RAISON MENTORS LTD SLOUGH Dissolved... DORMANT 62090 - Other information technology service activities
BY THE BRIDGE MANAGEMENT COMPANY LIMITED POTTERS BAR ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
SUNSHINE CAPITAL INVESTMENTS LTD SLOUGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THINKBIGGER LONDON LTD SLOUGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AN4 GROUP LIMITED ALTON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
THE WINDMILLS MANAGEMENT COMPANY (1993) LIMITED ALTON Active MICRO ENTITY 98000 - Residents property management
AN4 NETWORKS LIMITED HAMPSHIRE Active MICRO ENTITY 99999 - Dormant Company
TAMA U.K. LIMITED ALTON Active FULL 01630 - Post-harvest crop activities
ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED ALTON Active MICRO ENTITY 69201 - Accounting and auditing activities
SELBORNE CONSTRUCTION LTD ALTON Active MICRO ENTITY 43390 - Other building completion and finishing
WATERCRESS DENTAL LTD ALTON ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
INFOAKTIV STUDIOS LTD ALTON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
BALANCED BUSINESS ADVICE LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SLATER SEARCH LIMITED ALTON ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies