About

Registered Number: 01892427
Date of Incorporation: 05/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA,

 

British & Irish Orthoptic Society was founded on 05 March 1985 and are based in Birmingham, it has a status of "Active". Ali, Haseeb, Byrne, Jaina, Carlin, Angela, Dowdney, Julie Ann, Greenwood, Veronica Susan, Macdiarmid, Sonia, Mackenzie, Kelly Ann, Mcclements, Declan, Podmore, Deborah, Charnock, Avril Laura, Auld, Rosemary Joy, Baxter, Lesley Anne, Baynham, Shelagh Nicoll, Brown, Aimee Louise, Carpenter, June, Clarke, Julie Katherine, Dickson, Ruth, Firth, Alison Yvette, Hanley, Jane Elizabeth, Hughes, Lindsey Anne, Mcnamara, Rowena Michelle, Nolan, Jacqueline June, O'mullane, Gillian, Orton, Helen Patricia, Smart, Kathryn Ann, Sparks, Julie Ann, Stanley, Alison, Timms, Christine, Voller, Jean, Voller, Jean, White, Joyce Evelyn Smith are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Haseeb 31 January 2020 - 1
BYRNE, Jaina 28 June 2018 - 1
CARLIN, Angela 28 June 2018 - 1
DOWDNEY, Julie Ann 28 June 2018 - 1
GREENWOOD, Veronica Susan 28 June 2017 - 1
MACDIARMID, Sonia 28 June 2018 - 1
MACKENZIE, Kelly Ann 01 May 2019 - 1
MCCLEMENTS, Declan 01 May 2019 - 1
PODMORE, Deborah 10 September 2020 - 1
AULD, Rosemary Joy 13 March 1998 12 June 2009 1
BAXTER, Lesley Anne 06 January 2011 06 June 2014 1
BAYNHAM, Shelagh Nicoll 03 June 2006 06 January 2011 1
BROWN, Aimee Louise 28 June 2017 17 September 2020 1
CARPENTER, June 12 July 2001 03 June 2006 1
CLARKE, Julie Katherine 28 June 2017 01 November 2019 1
DICKSON, Ruth N/A 14 March 1992 1
FIRTH, Alison Yvette N/A 13 March 1993 1
HANLEY, Jane Elizabeth 28 June 2017 01 May 2019 1
HUGHES, Lindsey Anne 01 November 2007 26 May 2012 1
MCNAMARA, Rowena Michelle 06 June 2014 28 June 2017 1
NOLAN, Jacqueline June 21 August 1995 11 May 2002 1
O'MULLANE, Gillian 20 November 2017 28 June 2018 1
ORTON, Helen Patricia 06 July 2005 21 August 2006 1
SMART, Kathryn Ann 29 June 2017 10 December 2019 1
SPARKS, Julie Ann N/A 21 August 1995 1
STANLEY, Alison 01 February 2012 28 June 2018 1
TIMMS, Christine 14 March 1998 12 July 2001 1
VOLLER, Jean 11 May 2002 06 July 2005 1
VOLLER, Jean N/A 14 March 1998 1
WHITE, Joyce Evelyn Smith 20 November 2017 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CHARNOCK, Avril Laura N/A 14 March 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
PSC04 - N/A 15 April 2020
CS01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
CH01 - Change of particulars for director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 04 March 2020
MA - Memorandum and Articles 17 December 2019
RESOLUTIONS - N/A 04 December 2019
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 08 August 2019
PSC01 - N/A 23 May 2019
PSC09 - N/A 23 May 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 27 December 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 24 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 27 January 2017
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 04 March 2015
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2014
AP01 - Appointment of director 24 April 2014
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 May 2009
363a - Annual Return 14 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
CERTNM - Change of name certificate 01 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 09 May 1999
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
RESOLUTIONS - N/A 25 March 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 21 March 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 05 April 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 06 April 1993
AA - Annual Accounts 24 March 1993
AUD - Auditor's letter of resignation 04 January 1993
AUD - Auditor's letter of resignation 07 September 1992
AA - Annual Accounts 13 May 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
363a - Annual Return 15 May 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 02 May 1990
288 - N/A 02 May 1990
AA - Annual Accounts 16 March 1990
AA - Annual Accounts 24 May 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 27 April 1989
363 - Annual Return 03 May 1988
AA - Annual Accounts 21 March 1988
288 - N/A 24 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 23 April 1987
AA - Annual Accounts 24 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
REREG(U) - N/A 16 January 1987
363 - Annual Return 21 August 1986
MISC - Miscellaneous document 05 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.