Background WavePink WaveYellow Wave

BRITISH SJOGREN'S SYNDROME ASSOCIATION (04771837)

BRITISH SJOGREN'S SYNDROME ASSOCIATION (04771837) is an active UK company. incorporated on 20 May 2003. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH SJOGREN'S SYNDROME ASSOCIATION has been registered for 22 years. Current directors include MOUNTFORD, Dorothy Louise, PORTER, Catherine Elizabeth, RIMMINGTON, Rebecca and 2 others.

Company Number
04771837
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2003
Age
22 years
Address
Sjogren's Uk Hastingwood Industrial Park Wood Lane, Birmingham, B24 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MOUNTFORD, Dorothy Louise, PORTER, Catherine Elizabeth, RIMMINGTON, Rebecca, STONE, Linda Jane, WOLSTENHOLME, Patricia Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SJOGREN'S SYNDROME ASSOCIATION

BRITISH SJOGREN'S SYNDROME ASSOCIATION is an active company incorporated on 20 May 2003 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH SJOGREN'S SYNDROME ASSOCIATION was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04771837

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Sjogren's Uk Hastingwood Industrial Park Wood Lane Erdington Birmingham, B24 9QR,

Previous Addresses

Sjogren's Uk, Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR England
From: 17 December 2025To: 18 December 2025
1 Station Road Northfield Birmingham B31 3TE England
From: 20 June 2016To: 17 December 2025
1 1 Station Road Northfield Birmingham West Midlands B31 3TE England
From: 21 January 2016To: 20 June 2016
PO Box 15040 1 Station Road Northfield Birmingham West Midlands B31 3TE
From: 7 December 2011To: 21 January 2016
C/O Shakespeares Solicitors Somerset House Temple Street Birmingham West Midlands B2 5DJ
From: 20 May 2003To: 7 December 2011
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 10
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MOUNTFORD, Dorothy Louise

Active
Wood Lane, BirminghamB24 9QR
Born March 1959
Director
Appointed 01 Oct 2022

PORTER, Catherine Elizabeth

Active
Wood Lane, BirminghamB24 9QR
Born February 1975
Director
Appointed 01 Oct 2022

RIMMINGTON, Rebecca

Active
Wood Lane, BirminghamB24 9QR
Born January 1983
Director
Appointed 07 May 2024

STONE, Linda Jane

Active
Wood Lane, BirminghamB24 9QR
Born April 1951
Director
Appointed 20 May 2003

WOLSTENHOLME, Patricia Mary

Active
Wood Lane, BirminghamB24 9QR
Born March 1952
Director
Appointed 01 Oct 2022

BADGER, Sara-Jayne

Resigned
Station Road, BirminghamB31 3TE
Secretary
Appointed 01 Sept 2020
Resigned 02 Aug 2024

ENDACOTT, Kate

Resigned
23 Cross Farm Road, BirminghamB17 ONB
Secretary
Appointed 03 Feb 2004
Resigned 19 Jun 2006

LEA-TRENGROUSE, Andrea

Resigned
Station Road, BirminghamB31 3TE
Secretary
Appointed 02 Aug 2024
Resigned 07 Apr 2025

STOKES, Heather

Resigned
Station Road, BirminghamB31 3TE
Secretary
Appointed 07 Apr 2014
Resigned 01 Sept 2020

STONE, Linda Jane

Resigned
5 Sherwood Close, SolihullB92 7AD
Secretary
Appointed 20 May 2003
Resigned 03 Feb 2004

YORK, Isabel Judith

Resigned
Station Road, BirminghamB31 3TE
Secretary
Appointed 04 Oct 2006
Resigned 04 Apr 2014

BARUA, Ankur Ray

Resigned
Station Road, BirminghamB31 3TE
Born February 1981
Director
Appointed 01 Oct 2022
Resigned 24 Oct 2023

BOWMAN, Simon Jonathan, Professor

Resigned
Station Road, BirminghamB31 3TE
Born July 1961
Director
Appointed 20 May 2003
Resigned 01 Aug 2018

BROWN, Vivienne

Resigned
Station Road, BirminghamB31 3TE
Born March 1959
Director
Appointed 03 Jan 2019
Resigned 31 Aug 2022

DAWSON, Luke, Dr

Resigned
Station Road, BirminghamB31 3TE
Born February 1968
Director
Appointed 12 Oct 2009
Resigned 13 Sept 2014

DITCHBURN, Gayle

Resigned
23 Wheats Avenue, HarborneB17 0RH
Born August 1977
Director
Appointed 22 Jan 2004
Resigned 03 Dec 2006

FAULKNER, Elizabeth Mary

Resigned
Station Road, BirminghamB31 3TE
Born March 1951
Director
Appointed 08 Oct 2016
Resigned 06 Apr 2022

HAMBURGER, John

Resigned
Station Road, BirminghamB31 3TE
Born September 1953
Director
Appointed 15 Jul 2003
Resigned 08 Oct 2016

NG, Wan-Fai, Professor

Resigned
Station Road, BirminghamB31 3TE
Born November 1969
Director
Appointed 05 Oct 2013
Resigned 31 Mar 2023

O'CONNOR, Michael Kevin

Resigned
Wood Lane, BirminghamB24 9QR
Born November 1950
Director
Appointed 15 Jul 2025
Resigned 09 Mar 2026

PORTER, Stephen Ross, Professor

Resigned
19 The Maples, St. AlbansAL1 5BU
Born September 1957
Director
Appointed 15 Jul 2003
Resigned 11 Oct 2008

PRESTON, Barbara Anne

Resigned
Station Road, BirminghamB31 3TE
Born August 1946
Director
Appointed 06 Oct 2007
Resigned 08 Oct 2016

PRICE, Elizabeth Jayne, Dr

Resigned
Station Road, BirminghamB31 3TE
Born September 1963
Director
Appointed 15 Jul 2003
Resigned 08 Oct 2022

SLATTER, David

Resigned
Station Road, BirminghamB31 3TE
Born March 1964
Director
Appointed 07 May 2024
Resigned 17 Feb 2025

TAPPUNI, Anwar Raphael Putrus, Dr

Resigned
Station Road, BirminghamB31 3TE
Born November 1958
Director
Appointed 08 Oct 2016
Resigned 05 Apr 2022

TAYLOR, Paul Martin

Resigned
Station Road, BirminghamB31 3TE
Born April 1961
Director
Appointed 01 Oct 2022
Resigned 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2019
CC04CC04
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Termination Director Company
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288cChange of Particulars
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
287Change of Registered Office
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation