Background WavePink WaveYellow Wave

THE BRITISH SOCIETY OF AUDIOLOGY (07482730)

THE BRITISH SOCIETY OF AUDIOLOGY (07482730) is an active UK company. incorporated on 5 January 2011. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE BRITISH SOCIETY OF AUDIOLOGY has been registered for 15 years. Current directors include BRENNAN, Siobhan, Dr, CARLING, Priya, Dr, CARTER, Ned John and 9 others.

Company Number
07482730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2011
Age
15 years
Address
32 Queens Road, Reading, RG1 4AU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRENNAN, Siobhan, Dr, CARLING, Priya, Dr, CARTER, Ned John, DEPLACIDO, Christine Graham, Dr, LEMANSKA, Joanna, Dr, MAYER, Rosie, PAREKH, Nilesh Ashwin, SAUNDERS, Gabrielle, Dr, STEVENS, Wendy, VAID, Diya, WILD, Jane, WINDLE, Richard Michael
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SOCIETY OF AUDIOLOGY

THE BRITISH SOCIETY OF AUDIOLOGY is an active company incorporated on 5 January 2011 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE BRITISH SOCIETY OF AUDIOLOGY was registered 15 years ago.(SIC: 94120)

Status

active

Active since 15 years ago

Company No

07482730

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

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 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 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

32 Queens Road Reading, RG1 4AU,

Previous Addresses

Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England
From: 3 November 2017To: 24 July 2020
4 Clyde Bank Cottages Hensting Lane Fishers Pond Eastleigh SO50 7HH England
From: 7 September 2017To: 3 November 2017
4 Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England
From: 13 June 2016To: 7 September 2017
74 Sovereign Crescent Fareham Hampshire PO14 4LU
From: 24 August 2015To: 13 June 2016
80 Brighton Road Reading Berkshire RG6 1PS
From: 5 January 2011To: 24 August 2015
Timeline

97 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
96
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRENNAN, Siobhan, Dr

Active
Queens Road, ReadingRG1 4AU
Born August 1975
Director
Appointed 05 Jul 2022

CARLING, Priya, Dr

Active
Redhouse Road, BathgateEH47 7AQ
Born September 1973
Director
Appointed 01 Dec 2023

CARTER, Ned John

Active
Queens Road, ReadingRG1 4AU
Born October 1987
Director
Appointed 25 Jun 2021

DEPLACIDO, Christine Graham, Dr

Active
Queens Road, ReadingRG1 4AU
Born November 1957
Director
Appointed 25 Jun 2021

LEMANSKA, Joanna, Dr

Active
Queens Road, ReadingRG1 4AU
Born March 1975
Director
Appointed 22 Jul 2025

MAYER, Rosie

Active
Queens Road, ReadingRG1 4AU
Born February 1952
Director
Appointed 05 Jun 2023

PAREKH, Nilesh Ashwin

Active
Queens Road, ReadingRG1 4AU
Born May 1988
Director
Appointed 22 Jul 2025

SAUNDERS, Gabrielle, Dr

Active
Queens Road, ReadingRG1 4AU
Born December 1963
Director
Appointed 25 Jun 2021

STEVENS, Wendy

Active
Queens Road, ReadingRG1 4AU
Born January 1956
Director
Appointed 05 Jun 2023

VAID, Diya

Active
Queens Road, ReadingRG1 4AU
Born August 1999
Director
Appointed 05 Jun 2023

WILD, Jane

Active
Queens Road, ReadingRG1 4AU
Born November 1973
Director
Appointed 25 Jun 2021

WINDLE, Richard Michael

Active
Queens Road, ReadingRG1 4AU
Born May 1967
Director
Appointed 18 Jun 2024

FURNESS, David

Resigned
Hensting Lane, EastleighSO50 7HH
Secretary
Appointed 05 Jan 2011
Resigned 05 Sept 2016

AAZH, Hashir

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born January 1979
Director
Appointed 26 Feb 2019
Resigned 16 Jan 2020

ADJAMIAN, Peyman, Dr

Resigned
University Park, NottinghamNG7 2RD
Born April 1971
Director
Appointed 07 Nov 2016
Resigned 10 May 2018

AKEROYD, Michael, Dr

Resigned
Alexandra Parade, GlasgowG31 2ER
Born September 1989
Director
Appointed 05 Sept 2013
Resigned 05 Sept 2016

BAGULEY, David Mark, Dr

Resigned
Brighton Road, ReadingRG6 1PS
Born March 1961
Director
Appointed 05 Jan 2011
Resigned 08 Sept 2012

BRENNAN, Siobhan

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born August 1979
Director
Appointed 11 Jun 2015
Resigned 07 Feb 2019

BROOKE, Ruth

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born January 1977
Director
Appointed 05 Mar 2019
Resigned 26 Mar 2019

BYROM, Peter Richard

Resigned
Storrs Hall Road, SheffieldS6 5AW
Born January 1965
Director
Appointed 05 Sept 2013
Resigned 09 Jun 2015

CAMPBELL, Nicci Githa, Dr

Resigned
Queens Road, ReadingRG1 4AU
Born December 1965
Director
Appointed 05 Jun 2019
Resigned 22 Jul 2025

CAMPBELL, Nicci Githa, Dr

Resigned
Hensting Lane, EastleighSO50 7HH
Born December 1965
Director
Appointed 03 Sept 2015
Resigned 30 Jun 2017

CAPEWELL, Carmel Irene, Dr

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born February 1953
Director
Appointed 05 Sept 2016
Resigned 18 Dec 2017

CARTWRIGHT, Christopher

Resigned
Greenways, StourbridgeDY8 5HT
Born December 1963
Director
Appointed 05 Sept 2013
Resigned 05 Sept 2016

CLARKE, Nathan Andrew

Resigned
Queens Road, ReadingRG1 4AU
Born November 1986
Director
Appointed 04 May 2018
Resigned 25 Jun 2021

COOPER, Huw Rhos, Dr

Resigned
Darley Green Road, SolihullB93 8PU
Born June 1960
Director
Appointed 05 Jan 2011
Resigned 30 Jun 2017

CORRIGAN, Donna Louise

Resigned
Queens Road, ReadingRG1 4AU
Born October 1979
Director
Appointed 04 May 2018
Resigned 20 Feb 2025

COULSON, Sara

Resigned
Queens Road, ReadingRG1 4AU
Born November 1970
Director
Appointed 27 Feb 2019
Resigned 22 Jul 2025

CRUNDWELL, Gemma

Resigned
Queens Road, ReadingRG1 4AU
Born June 1986
Director
Appointed 31 Jan 2019
Resigned 22 Jul 2025

DANDO, Carolyn

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born April 1974
Director
Appointed 30 Jun 2017
Resigned 04 Apr 2018

DAVIES, Rosalyn Anne, Dr

Resigned
Brighton Road, ReadingRG6 1PS
Born June 1955
Director
Appointed 05 Jan 2011
Resigned 06 Sept 2012

DAWES, Piers

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born July 1973
Director
Appointed 15 Jan 2016
Resigned 28 Feb 2019

DAY, John

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born June 1964
Director
Appointed 13 Aug 2012
Resigned 05 Jun 2019

DOWNES, Barry Stephen

Resigned
Badger Road, MacclesfieldSK10 2SS
Born August 1949
Director
Appointed 08 Dec 2015
Resigned 24 Jun 2020

FERGUSON, Melanie Ann, Dr

Resigned
Bere Farm Lane, FarehamPO17 6JJ
Born January 1963
Director
Appointed 27 Mar 2018
Resigned 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Memorandum Articles
14 July 2021
MAMA
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Memorandum Articles
18 October 2017
MAMA
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Incorporation Company
5 January 2011
NEWINCIncorporation