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

THE BRITISH CARDIOVASCULAR SOCIETY

9 FITZROY SQUARE, LONDON, W1T 5HW,
Company Registration Number
03005604
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Cardiovascular Society
THE BRITISH CARDIOVASCULAR SOCIETY was founded on 1995-01-01 and has its registered office in London. The organisation's status is listed as "Active". The British Cardiovascular Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BRITISH CARDIOVASCULAR SOCIETY
 
Legal Registered Office
9 FITZROY SQUARE
LONDON
W1T 5HW
Other companies in W1T
 
Previous Names
THE BRITISH CARDIAC SOCIETY08/05/2006
Charity Registration
Charity Number 1093321
Charity Address CEO, BRITISH CARDIOVASCULAR SOCIETY, 9 FITZROY SQUARE, LONDON, W1T 5HW
Charter SET STANDARDS OF CLINICAL EXCELLENCE FOR THE BENEFIT OF PATIENTS; MAINTAINING THE HIGHEST STANDARDS IN TRAINING, EDUCATION AND RESEARCH; AIMS TO BE THE PRIMARY SOURCE OF PROFESSIONAL ADVICE AND ADVOCACY IN THE PREVENTION, DIAGNOSIS AND TREATMENT OF CARDIOVASCULAR DISEASE, AND ENGAGE WITH GOVERNMENT, PATIENT GROUPS, RESEARCH COUNCILS, FUNDING BODIES AND INDUSTRY.
Filing Information
Company Number 03005604
Company ID Number 03005604
Date formed 1995-01-01
Country 
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 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:40:28
Primary Source:Companies House
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 THE BRITISH CARDIOVASCULAR SOCIETY

Current Directors
Officer Role Date Appointed
MALCOLM STUART BELL
Director 2017-01-26
JOHN WOOLFE CARRIER
Director 2012-05-30
JOHN PIERRE GREENWOOD
Director 2017-06-08
DEREK HARRINGTON
Director 2018-06-06
DAVID JAMES LAWRENCE
Director 2018-04-25
NICHOLAS JOHN LINKER
Director 2017-06-08
GRAHAM EDWIN MEEK
Director 2012-05-30
SIMON RAY
Director 2018-06-06
RUSSELL SMITH
Director 2016-06-07
NIGEL JOHN TURNER
Director 2012-05-30
PETER LESLIE WEISSBERG
Director 2017-11-27
ANDREW WRAGG
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL WALKER
Company Secretary 2015-06-08 2016-06-07
ROGER BOYLE CBE
Director 2012-05-30 2016-06-07
STEPHEN ROGER MARK HOLMBERG
Company Secretary 2012-05-30 2015-06-08
BERNARD DAVID PRENDERGAST
Company Secretary 2011-06-08 2012-04-30
NICHOLAS ANTONY BOON
Director 2005-05-25 2010-09-30
NICHOLAS HUGH BROOKS
Director 2002-05-23 2008-01-31
ROGER MICHAEL BOYLE
Director 1998-10-01 2006-04-26
ADAM TIMMIS
Company Secretary 2002-05-23 2004-05-23
CONSTANTINOS ANAGNOSTOPOULOS
Director 2002-05-23 2004-05-23
METIN AVKIRAN
Director 2000-01-01 2003-05-01
PETER MARSHALL SCHOFIELD
Company Secretary 1998-10-01 2002-05-23
METHIN AVKIRAN
Director 2000-01-01 2002-05-15
ROBERT HENRY ANDERSON
Director 2000-01-01 2001-05-23
SIMON BIGGART
Director 2000-05-16 2001-05-01
HUON HAMILTON GRAY
Company Secretary 1998-10-01 2000-05-16
AGNES ANNE JENNIFER ADGEY
Director 1995-05-24 1999-12-01
GIANNI DAVIDE ANGELINI
Director 1997-07-01 1999-12-01
NICHOLAS HUGH BROOKS
Company Secretary 1995-01-01 1998-10-01
RAPHAEL BALCON
Director 1995-01-01 1998-10-01
NICHOLAS ANTONY BOON
Director 1995-01-01 1998-10-01
NICHOLAS HUGH BROOKS
Director 1995-01-01 1998-10-01
ROGER MICHAEL BOYLE
Director 1995-01-01 1996-05-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-01-03 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WOOLFE CARRIER HIGHGATE NEWTOWN COMMUNITY PARTNERS Director 2016-06-08 CURRENT 1984-10-29 Active
JOHN WOOLFE CARRIER BIRKBECK AND WILLIAM ELLIS SCHOOLS TRUST Director 2002-08-22 CURRENT 2002-08-22 Active
JOHN PIERRE GREENWOOD BRITISH SOCIETY OF CARDIOVASCULAR MAGNETIC RESONANCE Director 2008-06-01 CURRENT 2004-10-13 Active
DAVID JAMES LAWRENCE NATIONAL FAMILY MEDIATION Director 2015-07-28 CURRENT 1999-02-26 Active
DAVID JAMES LAWRENCE ESTUARY PRESS LIMITED Director 1993-03-10 CURRENT 1993-03-10 Active - Proposal to Strike off
PETER LESLIE WEISSBERG UK BIOCENTRE LIMITED Director 2017-05-17 CURRENT 2011-05-03 Active
PETER LESLIE WEISSBERG THE SCAR FREE FOUNDATION Director 2017-04-13 CURRENT 1999-08-25 Active
PETER LESLIE WEISSBERG PW MEDICAL SCIENCES LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
PETER LESLIE WEISSBERG WHITE LODGE MANAGEMENT (SWANAGE) LIMITED Director 2012-06-11 CURRENT 2006-07-14 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART BELL
2024-01-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED DR NIKHIL RAMAN PATEL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM LLEWELYN LLOYD
2023-06-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28Second filing of director appointment of Dr Guy Lloyd
2023-02-06CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-12Director's details changed for Ms Melissa Louise Coutinho on 2022-10-12
2022-10-12DIRECTOR APPOINTED DR SHOUVIK HALDAR
2022-10-12Director's details changed for Ms Melissa Louise Coutino on 2022-10-12
2022-08-02AP01DIRECTOR APPOINTED DR CHERYL LEE
2022-08-02CH01Director's details changed for Ms Melissa Louise Coutino on 2022-06-06
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CARA HENDRY
2022-07-26APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE CALVER
2022-07-26DIRECTOR APPOINTED DR ABHISHEK JOSHI
2022-07-26DIRECTOR APPOINTED DR AMITAVA BANERJEE
2022-07-26DIRECTOR APPOINTED DR NEIL SWANSON
2022-07-26DIRECTOR APPOINTED DR MARK ALAN WESTWOOD
2022-07-26AP01DIRECTOR APPOINTED DR ABHISHEK JOSHI
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE CALVER
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-23AP03Appointment of Dr Cara Hendry as company secretary on 2021-06-17
2022-02-23AP01DIRECTOR APPOINTED DR CARA HENDRY
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25AP01DIRECTOR APPOINTED DR GUY LLOYD
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LINKER
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWIN MEEK
2019-09-19AP01DIRECTOR APPOINTED DR ANDREW ARCHBOLD
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DE BELDER
2019-07-30AP01DIRECTOR APPOINTED SIR BRUCE KEOGH
2019-07-10AP01DIRECTOR APPOINTED DR ALISON LOUISE CALVER
2019-07-09AP01DIRECTOR APPOINTED DR ADAM DE BELDER
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLFE CARRIER
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR DAVID JAMES LAWRENCE
2018-07-04AP01DIRECTOR APPOINTED DR DEREK HARRINGTON
2018-07-04AP01DIRECTOR APPOINTED PROFESSOR SIMON RAY
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WALKER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARKE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARKE
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED PROFESSOR PETER LESLIE WEISSBERG
2017-12-04AP01DIRECTOR APPOINTED MR MALCOLM STUART BELL
2017-12-04AP01DIRECTOR APPOINTED PROFESSOR JOHN PIERRE GREENWOOD
2017-12-04AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS JOHN LINKER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GARRATT
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED DR ANDREW WRAGG
2016-08-11TM02Termination of appointment of David Michael Walker on 2016-06-07
2016-08-10AP01DIRECTOR APPOINTED PROFESSOR RUSSELL SMITH
2016-08-10AP01DIRECTOR APPOINTED PROFESSOR CLIFFORD GARRATT
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOX
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLE CBE
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19AR0101/01/16 NO MEMBER LIST
2016-02-19AP03SECRETARY APPOINTED DR DAVID MICHAEL WALKER
2016-02-18AP01DIRECTOR APPOINTED DR DAVID MICHAEL WALKER
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SIMPSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMBERG
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLMBERG
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29AR0101/01/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED DR ROBERT HENDERSON
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PRENDERGAST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AR0101/01/14 NO MEMBER LIST
2014-01-29AP01DIRECTOR APPOINTED DR KEVIN FRANCIS FOX
2014-01-29AP01DIRECTOR APPOINTED DR JOHN IAN WILSON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0101/01/13 NO MEMBER LIST
2013-01-29AP01DIRECTOR APPOINTED DR JOHN CARRIER
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY BERNARD PRENDERGAST
2013-01-28AP03SECRETARY APPOINTED DR STEPHEN ROGER MARK HOLMBERG
2013-01-28AP01DIRECTOR APPOINTED MR NIGEL JOHN TURNER
2013-01-28AP01DIRECTOR APPOINTED PROF SIR ROGER BOYLE CBE
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR BERNARD PRENDERGAST / 30/05/2012
2013-01-25AP01DIRECTOR APPOINTED DR BERNARD PRENDERGAST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK YELLON
2012-08-15AP01DIRECTOR APPOINTED MR GRAHAM EDWIN MEEK
2012-08-15AP01DIRECTOR APPOINTED DR STEPHEN ROGER MARK HOLMBERG
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOX
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0101/01/12 NO MEMBER LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK YELLON / 01/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN ALASTAIR SIMPSON / 01/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH FOX / 01/06/2011
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KNIGHT
2011-09-06AP01DIRECTOR APPOINTED DR JAMES ANTHONY HALL
2011-09-06AP03SECRETARY APPOINTED DR BERNARD PRENDERGAST
2011-09-06AP01DIRECTOR APPOINTED DR SARAH CATHERINE CLARKE
2011-09-06AP01DIRECTOR APPOINTED DR SIMON GUY RAY
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 14 FITZROY SQUARE LONDON W1T 5HW UNITED KINGDOM
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG
2011-04-18AR0101/01/11 NO MEMBER LIST
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JENNINGS
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMBERG
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HACKETT
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSMAN
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART COBBE
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0101/01/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK YELLON / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KNIGHT / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JENNINGS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROGER MARK HOLMBERG / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID RONALD HACKETT / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH FOX / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID CROSSMAN / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART COBBE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICHOLAS ANTONY BOON / 01/10/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED PROFESSOR STUART COBBE
2009-01-07363aANNUAL RETURN MADE UP TO 01/01/09
2008-12-11288aDIRECTOR APPOINTED DAVID HACKETT
2008-12-11288aDIRECTOR APPOINTED IAIN SIMPSON
2008-12-11288aDIRECTOR APPOINTED CHARLES KNIGHT
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20288aDIRECTOR APPOINTED PROFESSOR KEITH FOX
2008-11-20288aDIRECTOR APPOINTED PROFESSOR DEREK YELLON
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BROOKS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH CARDIOVASCULAR 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 THE BRITISH CARDIOVASCULAR SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH CARDIOVASCULAR SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE BRITISH CARDIOVASCULAR SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH CARDIOVASCULAR SOCIETY
Trademarks
We have not found any records of THE BRITISH CARDIOVASCULAR SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH CARDIOVASCULAR 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 (94120 - Activities of professional membership organizations) as THE BRITISH CARDIOVASCULAR SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH CARDIOVASCULAR SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH CARDIOVASCULAR 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 THE BRITISH CARDIOVASCULAR 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.