Background WavePink WaveYellow Wave

UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED (06672185)

UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED (06672185) is an active UK company. incorporated on 13 August 2008. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED has been registered for 17 years. Current directors include MUNIR, Alia, Dr, PRITCHARD, Mark, Professor, SHAH, Tahir Hussain, Dr and 1 others.

Company Number
06672185
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2008
Age
17 years
Address
Starling House, 1600 Bristol Parkway North, Bristol, BS34 8YU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MUNIR, Alia, Dr, PRITCHARD, Mark, Professor, SHAH, Tahir Hussain, Dr, SRIRAJASKANTHAN, Rajaventhan, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED

UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06672185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Starling House, 1600 Bristol Parkway North Newbrick Road Bristol, BS34 8YU,

Previous Addresses

First Floor Livery Place Livery Street Birmingham B3 2PB England
From: 19 August 2022To: 16 July 2024
Bvsc 138 Digbeth Birmingham B5 6DR England
From: 6 October 2020To: 19 August 2022
Athenia House, 10-14 Andover Road Winchester Hampshire SO23 7BS England
From: 24 August 2016To: 6 October 2020
38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 28 September 2012To: 24 August 2016
C/O Chantrey Vellacott Dfk Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom
From: 30 September 2011To: 28 September 2012
Derngate Mews Derngate Northampton NN1 1UE
From: 13 August 2008To: 30 September 2011
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Aug 13
Director Joined
May 14
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
Aug 18
New Owner
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Aug 20
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Dec 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MUNIR, Alia, Dr

Active
Newbrick Road, BristolBS34 8YU
Born August 1974
Director
Appointed 02 Dec 2024

PRITCHARD, Mark, Professor

Active
Newbrick Road, BristolBS34 8YU
Born May 1967
Director
Appointed 01 Dec 2021

SHAH, Tahir Hussain, Dr

Active
1600 Bristol Parkway North, BristolBS34 8YU
Born February 1967
Director
Appointed 01 Jun 2018

SRIRAJASKANTHAN, Rajaventhan, Dr

Active
Denmark Hill, LondonSE5 9RS
Born November 1976
Director
Appointed 04 Dec 2023

HARRIS, John Thomas George

Resigned
Russell Square, LondonWC1B 5LF
Secretary
Appointed 13 Aug 2008
Resigned 13 Aug 2008

ANTHONEY, David Alan, Dr

Resigned
Woodlands, BristolBS32 4JT
Born July 1964
Director
Appointed 02 Jul 2014
Resigned 13 Aug 2015

CAPLIN, Martyn Evan, Professor

Resigned
22 Allandale Avenue, LondonN3 3PJ
Born July 1961
Director
Appointed 13 Aug 2008
Resigned 04 Dec 2012

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 13 Aug 2008
Resigned 13 Aug 2008

GROSSMAN, Ashley Barry, Professor

Resigned
Ringwood Avenue, LondonN2 9NS
Born February 1948
Director
Appointed 13 Aug 2008
Resigned 13 Aug 2015

NEWELL-PRICE, John, Dr

Resigned
Bioscientifica Ltd, BristolBS34 8YU
Born January 1966
Director
Appointed 22 May 2014
Resigned 01 Dec 2021

RAMAGE, John Keith, Dr

Resigned
1600 Bristol Parkway North, BristolBS34 8YU
Born May 1955
Director
Appointed 17 Feb 2009
Resigned 06 Dec 2021

REED, Nicholas, Dr

Resigned
Cleveden Road, GlasgowG12 0PQ
Born January 1953
Director
Appointed 13 Aug 2008
Resigned 01 Jun 2018

THIRLWELL, Christina, Professor

Resigned
Newbrick Road, BristolBS34 8YU
Born April 1972
Director
Appointed 02 Dec 2019
Resigned 02 Dec 2024

VALLE, Juan William, Professor

Resigned
1600 Bristol Parkway North, BristolBS34 8YU
Born June 1966
Director
Appointed 13 Aug 2015
Resigned 02 Dec 2019

Persons with significant control

6

0 Active
6 Ceased

Professor Christina Thirlwell

Ceased
Newbrick Road, BristolBS34 8YU
Born April 1972

Nature of Control

Significant influence or control
Notified 02 Dec 2019
Ceased 02 Dec 2019

Dr Tahir Hussain Shah

Ceased
1600 Bristol Parkway North, BristolBS34 8YU
Born February 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 01 Jun 2018

Dr John Keith Ramage

Ceased
1600 Bristol Parkway North, BristolBS34 8YU
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Dec 2021

Professor John Newell-Price

Ceased
1600 Bristol Parkway North, BristolBS34 8YU
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Dec 2021

Professor Juan Valle

Ceased
1600 Bristol Parkway North, BristolBS34 8YU
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 09 Dec 2019

Dr Nicholas Reed

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Memorandum Articles
12 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Resolution
20 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
14 August 2009
353353
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 August 2008
NEWINCIncorporation