Background WavePink WaveYellow Wave

BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES (07003983)

BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES (07003983) is an active UK company. incorporated on 28 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES has been registered for 16 years. Current directors include KARUPPANANSENNIAPPAN, Senthilkumar, Dr, MUSHTAQ, Talat, Dr, REGAN, Fiona, Dr.

Company Number
07003983
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 2009
Age
16 years
Address
C/O Rwk Goodman Llp, London, EC4V 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KARUPPANANSENNIAPPAN, Senthilkumar, Dr, MUSHTAQ, Talat, Dr, REGAN, Fiona, Dr
SIC Codes
74909, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES

BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES is an active company incorporated on 28 August 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. BRITISH SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY AND DIABETES was registered 16 years ago.(SIC: 74909, 94990)

Status

active

Active since 16 years ago

Company No

07003983

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

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Rwk Goodman Llp 69 Carter Lane London, EC4V 5EQ,

Previous Addresses

Royds Withy King 69 Carter Lane London EC4V 5EQ England
From: 10 May 2017To: 30 August 2022
65 Carter Lane London EC4V 5HF
From: 28 August 2009To: 10 May 2017
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
26
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DIVINERULE LIMITED

Active
Carter Lane, LondonEC4V 5EQ
Corporate secretary
Appointed 28 Aug 2009

KARUPPANANSENNIAPPAN, Senthilkumar, Dr

Active
Newbrick Road, BristolBS34 8YU
Born March 1976
Director
Appointed 09 Oct 2024

MUSHTAQ, Talat, Dr

Active
Newbrick Road, BristolBS34 8YU
Born May 1971
Director
Appointed 09 Oct 2024

REGAN, Fiona, Dr

Active
Bristol Parkway North, BristolBS34 8YU
Born June 1971
Director
Appointed 09 Nov 2023

ACERINI, Carlo Lorenzo, Dr

Resigned
Apex Court, Woodlands, BristolBS32 4JT
Born July 1962
Director
Appointed 08 Nov 2012
Resigned 04 Jan 2017

ALBANESE, Assunta, Dr

Resigned
Apex Court, Woodlands, BristolBS32 4JT
Born August 1963
Director
Appointed 15 Nov 2013
Resigned 08 Nov 2018

ALVI, Nurus-Sabah, Dr

Resigned
1600, BristolBS34 8YU
Born December 1963
Director
Appointed 08 Nov 2018
Resigned 09 Nov 2023

BLAIR, Joanne Clare, Dr

Resigned
Woodlands, BristolBS32 4JT
Born February 1969
Director
Appointed 04 Jan 2017
Resigned 12 Nov 2020

CHEETHAM, Tim, Dr

Resigned
Apex Court, BristolBS32 4JT
Born October 1959
Director
Appointed 15 Nov 2013
Resigned 04 Jan 2017

DATTANI, Mehul Tulsidas, Professor

Resigned
22 Apex Court, BristolBS32 4JT
Born September 1960
Director
Appointed 27 Jan 2011
Resigned 15 Nov 2013

DAVIES, Justin Huw, Dr

Resigned
Woodlands, BristolBS32 4JT
Born June 1970
Director
Appointed 04 Jan 2017
Resigned 12 Nov 2020

DAVIES, Justin Huw, Dr

Resigned
22 Apex Court, BristolBS32 4JT
Born June 1970
Director
Appointed 27 Jan 2011
Resigned 15 Nov 2013

KERSHAW, Melanie Joy Rosina, Dr

Resigned
C/O Bioscientifica, BristolBS34 8YU
Born October 1970
Director
Appointed 12 Nov 2020
Resigned 09 Oct 2024

RAMPTON, Julian Neville

Resigned
Carter Lane, LondonEC4V 5HF
Born November 1948
Director
Appointed 28 Aug 2009
Resigned 18 Jan 2011

RANDELL, Tabitha, Dr

Resigned
C/O Bioscientifica, BristolBS34 8YU
Born November 1967
Director
Appointed 12 Nov 2020
Resigned 09 Oct 2024

WARNER, Justin, Dr

Resigned
22 Apex Court, BristolBS32 4JT
Born January 1961
Director
Appointed 27 Jan 2011
Resigned 08 Nov 2012

Persons with significant control

5

3 Active
2 Ceased

Dr Talat Mushtaq

Active
Newbrick Road, BristolBS34 8YU
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2024

Dr Senthilkumar Karuppanansenniappan

Active
Newbrick Road, BristolBS34 8YU
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2024

Dr Fiona Regan

Active
Bioscientifica, Newbrick Road, BristolBS34 8YU
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2023

Dr Tabitha Randell

Ceased
C/O Bioscientifica, Newbrick Road, BristolBS34 8YU
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 09 Oct 2024

Dr Melanie Joy Rosina Kershaw

Ceased
C/O Bioscientifica, Newbrick Road, BristolBS34 8YU
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Resolution
24 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Resolution
16 March 2010
RESOLUTIONSResolutions
Incorporation Company
28 August 2009
NEWINCIncorporation