About

Registered Number: 02229663
Date of Incorporation: 11/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Brandon House Building 20a1 Brandon House Building 20a1, Southmead Road, Bristol, BS34 7RR,

 

Based in Bristol, The Renal Association was registered on 11 March 1988, it's status at Companies House is "Active". The business has 35 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKWELL, Paul, Dr 20 June 2017 - 1
HULTON, Sally, Dr 01 June 2018 - 1
LIPKIN, Graham William, Dr 11 September 2013 - 1
O'DONOGHUE, Donal Joseph, Professor 29 May 2015 - 1
SHARPE, Claire, Dr 20 May 2019 - 1
SHEERIN, Neil, Prof 02 May 2014 - 1
SILVER, David Michael 28 August 2019 - 1
ASSCHER, Adolf William, Professor N/A 18 August 1991 1
CAMERON, John Stewart, Professor 07 April 1993 10 April 1995 1
FEEST, Terry, Professor 03 April 2001 04 May 2006 1
FOGARTY, Damian, Dr 14 May 2010 14 March 2013 1
FOX, Jonathan Gabriel, Professor 29 September 2010 09 September 2014 1
GOLDSMITH, David Julian Alexander, Professor 01 October 2004 01 September 2008 1
HARRIS, Kevin Paul Gladstone, Dr 01 September 2007 29 September 2010 1
HENDRY, Bruce, Professor 29 September 2010 21 June 2018 1
KALRA, Philip Anil, Professor 09 June 2016 28 August 2019 1
MATHIESON, Peter William, Professor 23 May 2007 14 June 2012 1
MCGRAW, Mary 01 January 2010 12 June 2012 1
ODONOGHUE, Donal Joseph, Dr 07 October 2003 23 May 2007 1
PUSBY, Charles, Doctor N/A 18 August 1991 1
RAFTERY, Martin John, Dr 29 September 2010 14 March 2013 1
RODGER, Robert Stuart Campbell, Dr 07 August 2006 29 September 2010 1
TAUBE, Hirsch David N/A 25 October 1992 1
TIZARD, Eleanor Jane, Dr 12 June 2012 29 May 2015 1
TOMSON, Charles Richard Vernon, Dr 04 May 2006 02 May 2014 1
WHEELER, David Collins, Dr 14 June 2012 09 June 2016 1
WINEARLS, Christopher Good, Doctor N/A 23 March 1997 1
Secretary Name Appointed Resigned Total Appointments
DASGUPTA, Indranil, Dr 20 June 2017 - 1
BROWN, Alison Luford, Dr 14 June 2012 20 June 2017 1
HARPER, Lorraine, Dr 01 September 2008 14 June 2012 1
HORLOCK, Kevin John 23 March 1997 01 August 2000 1
MCVEIGH, Jane 05 February 2001 15 June 2001 1
MULLEN, Wyndham Peter N/A 23 March 1997 1
STEMP, Janet Susan 22 September 2000 05 February 2001 1
STEPHAN, Marcus 16 June 2001 06 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 May 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 02 October 2018
RESOLUTIONS - N/A 11 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 03 July 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
RP04AP01 - N/A 25 May 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 09 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AP01 - Appointment of director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 25 July 2013
RESOLUTIONS - N/A 05 April 2013
CC04 - Statement of companies objects 05 April 2013
AP01 - Appointment of director 30 July 2012
AP03 - Appointment of secretary 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
RESOLUTIONS - N/A 03 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 22 May 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 17 August 2006
AUD - Auditor's letter of resignation 27 July 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 12 May 1996
288 - N/A 12 May 1996
363s - Annual Return 12 May 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 25 April 1995
288 - N/A 25 April 1995
287 - Change in situation or address of Registered Office 15 March 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 12 May 1993
288 - N/A 12 May 1993
288 - N/A 18 November 1992
288 - N/A 22 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 02 June 1992
363s - Annual Return 01 May 1992
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
AA - Annual Accounts 03 July 1991
363b - Annual Return 23 May 1991
DISS40 - Notice of striking-off action discontinued 03 August 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
GAZ1 - First notification of strike-off action in London Gazette 05 June 1990
RESOLUTIONS - N/A 09 November 1988
288 - N/A 04 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1988
REREG(U) - N/A 26 April 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.