About

Registered Number: 05826888
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Community Base, Queens Road, Brighton, BN1 3XG,

 

The Bhopal Medical Appeal was founded on 24 May 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 17 directors listed as Edwards, Tim Patrick, Mohammed, Avaes, Sarangi, Satinath, Sarkar, Subir, Professor, Bootle, Katherine Jane, Finnigan, Peter Andrew, Pesticide Action Network, Prescott, Malcolm, Alexander, Meredith, Chandramohan, Daniel, Dr, Embley, Michael Kenneth, Flynn, Vincent Laurie Macpherson, Jenkins, Kathleen, Mac Sheoin, Tomas, Mathur, Chandana, Dr, Sabherwal, Jane Elizabeth, Scandrett, Eurig, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Tim Patrick 21 June 2006 - 1
MOHAMMED, Avaes 09 November 2013 - 1
SARANGI, Satinath 21 June 2006 - 1
SARKAR, Subir, Professor 20 April 2007 - 1
ALEXANDER, Meredith 09 November 2013 29 May 2016 1
CHANDRAMOHAN, Daniel, Dr 20 April 2007 14 March 2013 1
EMBLEY, Michael Kenneth 04 March 2017 31 August 2019 1
FLYNN, Vincent Laurie Macpherson 20 April 2007 24 March 2019 1
JENKINS, Kathleen 09 November 2013 31 August 2019 1
MAC SHEOIN, Tomas 05 September 2007 01 April 2010 1
MATHUR, Chandana, Dr 23 October 2009 31 August 2019 1
SABHERWAL, Jane Elizabeth 05 November 2017 31 August 2019 1
SCANDRETT, Eurig, Dr 20 February 2010 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BOOTLE, Katherine Jane 10 June 2008 11 December 2008 1
FINNIGAN, Peter Andrew 18 May 2009 21 September 2011 1
PESTICIDE ACTION NETWORK 26 June 2006 10 June 2008 1
PRESCOTT, Malcolm 21 October 2011 21 March 2012 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 06 January 2020
AD01 - Change of registered office address 26 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 19 June 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
RESOLUTIONS - N/A 26 February 2013
MEM/ARTS - N/A 26 February 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 19 July 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AP03 - Appointment of secretary 23 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 July 2007
225 - Change of Accounting Reference Date 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.