Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH MENOPAUSE SOCIETY
Company Information for

BRITISH MENOPAUSE SOCIETY

THE BARN, DUKES PLACE, MARLOW, SL7 2QH,
Company Registration Number
02759439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Menopause Society
BRITISH MENOPAUSE SOCIETY was founded on 1992-10-27 and has its registered office in Marlow. The organisation's status is listed as "Active". British Menopause Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH MENOPAUSE SOCIETY
 
Legal Registered Office
THE BARN
DUKES PLACE
MARLOW
SL7 2QH
Other companies in SL7
 
Charity Registration
Charity Number 1015144
Charity Address BRITISH MENOPAUSE SOCIETY, 4-6 ETON PLACE, MARLOW, SL7 2QA
Charter THE BRITISH MENOPAUSE SOCIETY IS A MULTI-DISCIPLINARY SOCIETY AIMED AT THE MEDICAL PROFESSION WITH MEMBERSHIP OPEN TO HEALTHCARE PROFESSIONALS SPECIALISING IN POST REPRODUCTIVE HEALTH. THE BMS IS DEDICATED TO ADVANCING EDUCATION IN ALL MATTERS RELATED TO POST REPRODUCTIVE HEALTH THROUGH LECTURES, CONFERENCES, MEETINGS, EXHIBITIONS, PUBLICATIONS, INCLUDING ITS JOURNAL, MENOPAUSE INTERNATIONAL.
Filing Information
Company Number 02759439
Company ID Number 02759439
Date formed 1992-10-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH MENOPAUSE SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH MENOPAUSE SOCIETY

Current Directors
Officer Role Date Appointed
SARA JANE MOGER
Company Secretary 2007-07-03
KATHY ABERNETHY
Director 2016-05-19
KATE BRIAN
Director 2017-03-21
GILL CHEESEBROUGH
Director 2012-12-31
HEATHER DOREEN CURRIE
Director 2015-06-25
TIMOTHY CHARLES HILLARD
Director 2000-07-06
EDWARD PATRICK MORRIS
Director 2012-12-31
NICHOLAS PANAY
Director 2012-12-31
JOAN PITKIN
Director 2015-06-25
PATRICK FRANK SHERVINGTON MBE
Director 2012-12-31
JOHN CURTIS STEVENSON
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELIZABETH AYRES
Director 2005-07-07 2008-07-03
DAVID HEARNSHAW BARLOW
Director 1992-10-27 2008-07-03
HEATHER DOREEN CURRIE
Director 2004-07-02 2008-07-03
MICHAEL CUST
Director 2007-06-18 2008-07-03
FREDERICK ALAN PATTERSON
Company Secretary 1992-10-27 2007-07-03
MARGARET ANN UPSDELL
Company Secretary 1999-10-01 2007-07-03
FAROOK ABDUL LATIF AL AZZAWI
Director 2004-07-02 2007-06-27
SARAH JANE GRAY
Director 2001-06-28 2007-06-27
GILLIAN DENISE ANDREWS
Director 2000-07-06 2006-07-06
JEAN HODSON
Director 2000-07-06 2006-07-06
MARIAN EVERETT
Director 2002-07-04 2005-07-07
LINDA CARDOZO
Director 1995-06-15 2004-07-02
AILSA ELIZABETH GEBBIE
Director 1997-06-26 2003-07-03
FAROOK AL-AZZAWI
Director 1998-07-16 2001-06-28
AMANDA JANE HILLARD
Director 1994-06-30 2000-07-06
SALLY LOUISE HOPE
Director 1997-06-26 2000-07-06
JANET BROCKIE
Director 1995-06-15 1998-07-16
GEORGE ALEXANDER ECLESTON
Director 1994-06-30 1997-06-26
PETER COLLINS
Director 1993-07-01 1996-07-04
KATHLEEN ABERNETHY
Director 1992-10-27 1995-06-15
JEAN KATHARINE MARY COOPE
Director 1992-10-27 1995-06-15
CONSTANCE BARBARA BALLINGER
Director 1992-10-27 1994-06-30
STUART VENN DREW
Director 1992-10-27 1994-06-30
DAVID MCKAY HART
Director 1992-10-27 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE BRIAN FERTILITY FEST CIC Director 2017-08-25 CURRENT 2017-06-08 Active - Proposal to Strike off
HEATHER DOREEN CURRIE MENOPAUSE MATTERS LIMITED Director 2001-08-09 CURRENT 2001-08-09 Active
TIMOTHY CHARLES HILLARD TIM HILLARD LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
NICHOLAS PANAY INTERNATIONAL CENTRE FOR HORMONE HEALTH LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
PATRICK FRANK SHERVINGTON MBE WOMEN'S HEALTH CONCERN LIMITED Director 2012-08-01 CURRENT 1979-06-21 Active
PATRICK FRANK SHERVINGTON MBE ARUNDEL CASTLE CRICKET FOUNDATION Director 2012-04-04 CURRENT 2012-04-04 Active
PATRICK FRANK SHERVINGTON MBE THE COBRA FOUNDATION Director 2005-03-22 CURRENT 2005-03-22 Active
JOHN CURTIS STEVENSON SURREY METABOLIC SERVICES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
JOHN CURTIS STEVENSON WOMEN'S HEALTH CONCERN LIMITED Director 1992-11-24 CURRENT 1979-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PANAY
2024-06-13DIRECTOR APPOINTED DR PAULA ELIZABETH BRIGGS
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25DIRECTOR APPOINTED PROFESSOR JANICE MARY RYMER
2023-09-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR HAITHAM HAMODA
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES HILLARD
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MRS KATE BRIAN
2017-06-19AP01DIRECTOR APPOINTED MRS KATHY ABERNETHY
2016-11-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-18AR0119/09/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MISS JOAN PITKIN
2015-11-18AP01DIRECTOR APPOINTED DR HEATHER DOREEN CURRIE
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PANAY / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK MORRIS / 17/11/2015
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12AR0119/09/14 ANNUAL RETURN FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 4-6 Eton Place Marlow Buckinghamshire SL7 2QA
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-28AR0119/09/13 ANNUAL RETURN FULL LIST
2013-11-28AP01DIRECTOR APPOINTED DR JOHN STEVENSON
2013-11-28AP01DIRECTOR APPOINTED MR NICK PANAY
2013-11-28AP01DIRECTOR APPOINTED MS GILL CHEESEBROUGH
2013-11-28AP01DIRECTOR APPOINTED MR PATRICK FRANK SHERVINGTON
2013-11-28AP01DIRECTOR APPOINTED MR EDWARD PATRICK MORRIS
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN PITKIN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY LUMSDEN
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2012-10-04AR0119/09/12 NO MEMBER LIST
2012-08-07AA31/12/11 TOTAL EXEMPTION FULL
2012-07-25RES01ADOPT ARTICLES 05/07/2012
2012-07-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-24AR0119/09/11 NO MEMBER LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AR0119/09/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PITKIN / 19/09/2010
2009-10-08AR0119/09/09 NO MEMBER LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03MISCSECTION 519
2008-11-26363aANNUAL RETURN MADE UP TO 19/09/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ELAINE STEPHENS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID STURDEE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JENNY WILLIAMSON
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN STUDD
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN STEVENSON
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARSONS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR NICK PANAY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JO MARSDEN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR HEATHER CURRIE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MANDER
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CUST
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARLOW
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JULIE AYRES
2008-08-05RES01ADOPT MEM AND ARTS 03/07/2008
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aANNUAL RETURN MADE UP TO 19/09/07
2007-10-16190LOCATION OF DEBENTURE REGISTER
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 4-6 ETON PLACE MARLOW BUCKINGHAMSHIRE SL7 2NB
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-10AUDAUDITOR'S RESIGNATION
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH MENOPAUSE SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH MENOPAUSE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH MENOPAUSE SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH MENOPAUSE SOCIETY

Intangible Assets
Patents
We have not found any records of BRITISH MENOPAUSE SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH MENOPAUSE SOCIETY
Trademarks
We have not found any records of BRITISH MENOPAUSE SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MENOPAUSE SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BRITISH MENOPAUSE SOCIETY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
Business rates information was found for BRITISH MENOPAUSE SOCIETY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd Flr, Kestral House, Dukes Place, Marlow, Bucks, SL7 2QH SL7 2QH GBP £7,8002014-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH MENOPAUSE SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH MENOPAUSE SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.