About

Registered Number: 01228114
Date of Incorporation: 29/09/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire, GU34 1EF

 

Based in Alton, Hampshire, The British Kidney Patient Association was founded on 29 September 1975. We don't currently know the number of employees at this business. This organisation has 23 directors listed as Southern Secretarial Services Ltd, Caldwell, William Richard, Chapman, Andrew, Gooden, Patricia, Griffiths, Angela May, Gubbay, Ingrid Rachelle, Lant, Robert Henry, Muflahi, Ofrah, Radia, Amar Sheenu, Walsh, Grainne, Lee, Susan Janice, Macri, Rosemary, Scragg, Laurence Arthur, Bennett, Robert Graeme Marsland, Dosanjh, Sandeep Singh, Kinsey, Oliver John Raymond, Mitchell, Margaret, Oliveira, David, Professor, Patey, Matthew Richard, Rees, Lesley, Dr, Shipton, Kathleen Linda, Verkuyten, Sandra Anne, Ward, Elizabeth Despard, O B E at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, William Richard 01 April 2020 - 1
CHAPMAN, Andrew 03 March 2017 - 1
GOODEN, Patricia 13 September 2018 - 1
GRIFFITHS, Angela May 13 September 2018 - 1
GUBBAY, Ingrid Rachelle 12 December 2016 - 1
LANT, Robert Henry 01 July 2020 - 1
MUFLAHI, Ofrah 13 September 2018 - 1
RADIA, Amar Sheenu 01 April 2020 - 1
WALSH, Grainne 01 July 2020 - 1
BENNETT, Robert Graeme Marsland 01 January 2000 05 June 2000 1
DOSANJH, Sandeep Singh 20 October 2014 05 March 2018 1
KINSEY, Oliver John Raymond 04 May 2004 09 May 2011 1
MITCHELL, Margaret 27 April 2009 08 June 2017 1
OLIVEIRA, David, Professor 12 November 1997 26 February 2013 1
PATEY, Matthew Richard 07 September 2015 19 September 2018 1
REES, Lesley, Dr 15 January 2011 14 January 2020 1
SHIPTON, Kathleen Linda 10 August 2010 04 October 2018 1
VERKUYTEN, Sandra Anne 01 December 2011 31 January 2014 1
WARD, Elizabeth Despard, O B E N/A 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SOUTHERN SECRETARIAL SERVICES LTD 12 June 2014 - 1
LEE, Susan Janice 14 May 2007 01 May 2014 1
MACRI, Rosemary 30 April 2004 14 May 2007 1
SCRAGG, Laurence Arthur N/A 31 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 January 2020
AUD - Auditor's letter of resignation 02 September 2019
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 23 May 2019
RESOLUTIONS - N/A 07 May 2019
RESOLUTIONS - N/A 19 December 2018
MA - Memorandum and Articles 19 December 2018
MA - Memorandum and Articles 18 October 2018
TM01 - Termination of appointment of director 10 October 2018
RESOLUTIONS - N/A 02 October 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 06 April 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 27 April 2017
RESOLUTIONS - N/A 19 April 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 29 March 2016
RESOLUTIONS - N/A 24 March 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 June 2014
AP04 - Appointment of corporate secretary 17 June 2014
AP01 - Appointment of director 17 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
CH01 - Change of particulars for director 03 June 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
TM01 - Termination of appointment of director 07 March 2013
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 01 June 2011
CC04 - Statement of companies objects 01 June 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 27 April 2010
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363s - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
MISC - Miscellaneous document 14 September 2007
363s - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
RESOLUTIONS - N/A 24 October 2003
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 01 June 2003
MEM/ARTS - N/A 01 June 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 20 May 2002
AUD - Auditor's letter of resignation 10 January 2002
AUD - Auditor's letter of resignation 09 January 2002
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 15 May 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 07 June 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 24 May 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 01 June 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 29 May 1992
363a - Annual Return 18 July 1991
AA - Annual Accounts 28 May 1991
288 - N/A 26 November 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 December 1989
288 - N/A 24 November 1989
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
CERTNM - Change of name certificate 17 February 1977
MISC - Miscellaneous document 29 September 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.