Company NameClinical Biochemistry Conferences
Company StatusActive
Company NumberSC241956
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Sarah Jane Glover
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address130-132 Tooley Street
London
SE1 2TU
Secretary NameDr Sarah Jane Glover
StatusCurrent
Appointed27 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address130-132 Tooley Street Tooley Street
London
SE1 2TU
Director NameDr Bernard Lewis Croal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChemical Pathologist
Country of ResidenceScotland
Correspondence Address130-132 Tooley Street
London
SE1 2TU
Director NameMr Benjamin Brett Nicholson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleClinical Scientist
Country of ResidenceEngland
Correspondence Address130-132 Tooley Street
London
SE1 2TU
Director NameDr Stephen Charles Handley Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleClinical Biochemist
Country of ResidenceEngland
Correspondence Address26 Common Lane
Kenilworth
Warwickshire
CV8 2ER
Director NameDr Graham Hedley Beastall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield Cottage Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Secretary NameMr Christopher Jeffrey Seneviratne
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleClinical Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalston Drive
Manchester
M20 5LG
Director NameMr Terence Francis Dyer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2012)
RoleClinical Biochemist
Country of ResidenceEngland
Correspondence Address5 Priory Drive
Darwen
Lancashire
BB3 3PT
Director NameMrs Ruth Lapworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2013)
RoleClinical Scientist
Country of ResidenceEngland
Correspondence Address1 Lilyvale
Smeeth
Ashford
Kent
TN25 6RB
Director NameDr Julian Howard Barth
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 The Crescent
Alwoodley
Leeds
LS17 7LU
Secretary NameMrs Ruth Lapworth
StatusResigned
Appointed08 March 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2013)
RoleCompany Director
Correspondence Address130-132 Tooley Street
London
SE1 2TU
Director NameDr Michael Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2013)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameDr William Jasper Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 May 2017)
RoleConsultant Medical Practitioner
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameMr Paul Newland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2021)
RoleClinical Scientist
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameProf Eric Stephen Kilpatrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2015)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Secretary NameMr Paul Newland
StatusResigned
Appointed15 April 2013(10 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 November 2020)
RoleCompany Director
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameDr Gwyn McCreanor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2017)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameDr Michael Patrick Bosomworth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2022)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameProf Ian Stuart Young
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 May 2019)
RoleMedical Consultant
Country of ResidenceNorthern Ireland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameProf Neil Raymond Anderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2021)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address22-26 George Street
Edinburgh
EH2 2PQ
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRoyal Society Of Edinburgh
22-26 George Street
Edinburgh
EH2 2PQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£118,545
Cash£17,802

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2023Appointment of Mrs Katharine Elizabeth Hayden as a director on 11 September 2023 (2 pages)
20 September 2023Termination of appointment of Bernard Lewis Croal as a director on 11 September 2023 (1 page)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 August 2022Appointment of Mr Benjamin Brett Nicholson as a director on 8 August 2022 (2 pages)
15 August 2022Termination of appointment of Michael Patrick Bosomworth as a director on 8 August 2022 (1 page)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 July 2021Termination of appointment of Neil Raymond Anderson as a director on 21 July 2021 (1 page)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Paul Newland as a director on 21 July 2021 (1 page)
30 July 2021Appointment of Dr Bernard Lewis Croal as a director on 21 July 2021 (2 pages)
12 May 2021Appointment of Dr Sarah Jane Glover as a secretary on 27 November 2020 (2 pages)
12 May 2021Appointment of Dr Sarah Jane Glover as a director on 27 November 2020 (2 pages)
12 May 2021Termination of appointment of Paul Newland as a secretary on 27 November 2020 (1 page)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
29 May 2019Termination of appointment of Ian Stuart Young as a director on 28 May 2019 (1 page)
29 May 2019Appointment of Dr Neil Raymond Anderson as a director on 28 May 2019 (2 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Cessation of Paul Newland as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Paul Newland as a person with significant control on 31 July 2017 (1 page)
12 May 2017Termination of appointment of William Jasper Marshall as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of Gwyn Mccreanor as a director on 3 May 2017 (1 page)
12 May 2017Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017 (2 pages)
12 May 2017Termination of appointment of William Jasper Marshall as a director on 3 May 2017 (1 page)
12 May 2017Appointment of Prof Ian Stuart Young as a director on 3 May 2017 (2 pages)
12 May 2017Appointment of Prof Ian Stuart Young as a director on 3 May 2017 (2 pages)
12 May 2017Termination of appointment of Gwyn Mccreanor as a director on 3 May 2017 (1 page)
12 May 2017Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017 (2 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
12 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
12 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
19 June 2015Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page)
19 June 2015Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page)
19 June 2015Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page)
19 June 2015Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
16 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
8 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
8 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Annex 'memoranda' to articles 07/11/2013
(23 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Annex 'memoranda' to articles 07/11/2013
(23 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 April 2013Appointment of Mr Paul Newland as a director (2 pages)
25 April 2013Termination of appointment of Michael Thomas as a director (1 page)
25 April 2013Termination of appointment of Ruth Lapworth as a secretary (1 page)
25 April 2013Termination of appointment of Ruth Lapworth as a secretary (1 page)
25 April 2013Appointment of Prof Eric Stephen Kilpatrick as a director (2 pages)
25 April 2013Termination of appointment of Ruth Lapworth as a director (1 page)
25 April 2013Termination of appointment of Ruth Lapworth as a director (1 page)
25 April 2013Appointment of Prof Eric Stephen Kilpatrick as a director (2 pages)
25 April 2013Termination of appointment of Michael Thomas as a director (1 page)
25 April 2013Appointment of Mr Paul Newland as a secretary (1 page)
25 April 2013Appointment of Mr Paul Newland as a director (2 pages)
25 April 2013Appointment of Mr Paul Newland as a secretary (1 page)
8 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
2 July 2012Termination of appointment of Terence Dyer as a director (1 page)
2 July 2012Appointment of Dr William Jasper Marshall as a director (2 pages)
2 July 2012Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page)
2 July 2012Appointment of Dr William Jasper Marshall as a director (2 pages)
2 July 2012Termination of appointment of Terence Dyer as a director (1 page)
25 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 March 2012Annual return made up to 8 January 2012 no member list (5 pages)
20 March 2012Annual return made up to 8 January 2012 no member list (5 pages)
20 March 2012Annual return made up to 8 January 2012 no member list (5 pages)
1 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 February 2012Termination of appointment of Julian Barth as a director (1 page)
22 February 2012Termination of appointment of Julian Barth as a director (1 page)
22 February 2012Appointment of Dr Michael Thomas as a director (2 pages)
22 February 2012Appointment of Dr Michael Thomas as a director (2 pages)
9 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 June 2011Appointment of Mrs Ruth Lapworth as a secretary (2 pages)
1 June 2011Appointment of Mrs Ruth Lapworth as a director (2 pages)
1 June 2011Termination of appointment of Christopher Seneviratne as a secretary (1 page)
1 June 2011Appointment of Dr Julian Howard Barth as a director (2 pages)
1 June 2011Appointment of Dr Julian Howard Barth as a director (2 pages)
1 June 2011Termination of appointment of Stephen Smith as a director (1 page)
1 June 2011Termination of appointment of Stephen Smith as a director (1 page)
1 June 2011Termination of appointment of Graham Beastall as a director (1 page)
1 June 2011Appointment of Mrs Ruth Lapworth as a director (2 pages)
1 June 2011Termination of appointment of Graham Beastall as a director (1 page)
1 June 2011Appointment of Mrs Ruth Lapworth as a secretary (2 pages)
1 June 2011Termination of appointment of Christopher Seneviratne as a secretary (1 page)
18 March 2011Annual return made up to 8 January 2011 no member list (5 pages)
18 March 2011Annual return made up to 8 January 2011 no member list (5 pages)
18 March 2011Annual return made up to 8 January 2011 no member list (5 pages)
13 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
13 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
10 February 2010Secretary's details changed for Christopher Jeffrey Seneviratne on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mr Terence Francis Dyer on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Graham Hedley Beastall on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Stephen Charles Handley Smith on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 January 2010 no member list (4 pages)
10 February 2010Director's details changed for Stephen Charles Handley Smith on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Graham Hedley Beastall on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 January 2010 no member list (4 pages)
10 February 2010Annual return made up to 8 January 2010 no member list (4 pages)
10 February 2010Director's details changed for Mr Terence Francis Dyer on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Christopher Jeffrey Seneviratne on 10 February 2010 (1 page)
23 September 2009Letter re resignation of auditors (1 page)
23 September 2009Letter re resignation of auditors (1 page)
10 September 2009Section 519 (1 page)
10 September 2009Section 519 (1 page)
1 June 2009Full accounts made up to 30 June 2008 (13 pages)
1 June 2009Full accounts made up to 30 June 2008 (13 pages)
9 March 2009Annual return made up to 08/01/09 (3 pages)
9 March 2009Annual return made up to 08/01/09 (3 pages)
13 October 2008Director appointed terence dyer (1 page)
13 October 2008Director appointed terence dyer (1 page)
2 July 2008Full accounts made up to 30 June 2007 (13 pages)
2 July 2008Full accounts made up to 30 June 2007 (13 pages)
18 February 2008Annual return made up to 08/01/08 (2 pages)
18 February 2008Annual return made up to 08/01/08 (2 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 February 2007Annual return made up to 08/01/07 (2 pages)
26 February 2007Annual return made up to 08/01/07 (2 pages)
22 August 2006Full accounts made up to 30 June 2005 (11 pages)
22 August 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2006Annual return made up to 08/01/06 (4 pages)
21 April 2006Annual return made up to 08/01/06 (4 pages)
8 February 2005Annual return made up to 08/01/05 (4 pages)
8 February 2005Annual return made up to 08/01/05 (4 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 February 2004Annual return made up to 08/01/04 (4 pages)
24 February 2004Annual return made up to 08/01/04 (4 pages)
22 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
22 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN (1 page)
10 January 2003Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
8 January 2003Incorporation (18 pages)
8 January 2003Incorporation (18 pages)