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

THE BRITISH SOCIETY FOR RHEUMATOLOGY

BRIDE HOUSE, 18-20 BRIDE LANE, LONDON, EC4Y 8EE,
Company Registration Number
03470316
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Society For Rheumatology
THE BRITISH SOCIETY FOR RHEUMATOLOGY was founded on 1997-11-24 and has its registered office in London. The organisation's status is listed as "Active". The British Society For Rheumatology 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BRITISH SOCIETY FOR RHEUMATOLOGY
 
Legal Registered Office
BRIDE HOUSE
18-20 BRIDE LANE
LONDON
EC4Y 8EE
Other companies in EC4Y
 
Charity Registration
Charity Number 1067124
Charity Address BRIDE HOUSE, 18-20 BRIDE LANE, LONDON, EC4Y 8EE
Charter THE CHARITY'S PRINCIPAL ACTIVITY IS TO ADVANCE KNOWLEDGE OF, PRACTICE IN AND STANDARDS FOR ARTHRITIS AND OTHER MUSCULOSKELETAL CONDITIONS.
Filing Information
Company Number 03470316
Company ID Number 03470316
Date formed 1997-11-24
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 24/11/2015
Return next due 22/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB404563766  GB332547118  
Last Datalog update: 2023-11-06 08:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH SOCIETY FOR RHEUMATOLOGY
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 SOCIETY FOR RHEUMATOLOGY

Current Directors
Officer Role Date Appointed
KATHRYN MARY BAILEY
Director 2017-04-26
KAUSHIK CHAUDHURI
Director 2016-04-27
ELAINE DENNISON
Director 2015-04-29
JILL FIRTH
Director 2015-04-29
CAROLINE FLUREY
Director 2017-04-26
ZUNAID KARIM
Director 2017-04-26
LESLEY KAY
Director 2016-04-27
GARY MACFARLANE
Director 2018-05-02
CHETAN MUKHTYAR
Director 2016-04-27
ELIZABETH JAYNE PRICE
Director 2015-04-29
LOUISE REDMOND
Director 2017-04-26
ELIZABETH CLAIRE REILLY
Director 2018-05-02
PAUL STENNETT
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN CLUNIE
Director 2015-04-29 2018-05-02
MICHAEL BACKHOUSE
Director 2013-04-24 2017-04-26
SIMON ANDREW ALLARD
Director 2013-04-24 2016-04-27
SIMON JONATHAN BOWMAN
Director 2010-04-22 2016-04-27
CHRISTOPHER PAUL DENTON
Director 2012-05-02 2015-04-29
ROBERT FIELD
Director 2013-04-24 2015-04-29
CHRISTOPHER DEIGHTON
Director 2012-05-02 2014-04-30
KUNTAL CHAKRAVARTY
Director 2009-04-30 2013-04-24
SUSAN ELIZABETH MURRAY-JOHNSON
Company Secretary 2008-12-08 2012-04-13
DEBORAH ELIZABETH BAX
Director 2007-05-10 2010-04-22
CHRISTOPHER MICHAEL DEIGHTON
Director 2007-05-10 2010-04-22
JOHN STANLEY HILL GASTON
Director 2006-05-04 2009-04-30
SAMANTHA PETERS
Company Secretary 2000-03-06 2008-12-08
ANDREW BAMJI
Director 2005-04-21 2008-04-24
JOSH DIXEY
Director 2004-04-22 2008-04-24
ADRIAN JAMES CRISP
Director 2004-04-22 2007-05-10
PETER TERENCE DAWES
Director 2002-04-25 2006-05-04
ROBIN BUTLER
Director 1998-04-23 2002-04-25
ANDREW BAMJI
Director 1998-04-23 2001-04-26
DEBORAH ELIZABETH BAX
Director 1997-11-24 2000-05-11
ANNE KATHRYN MANSFIELD
Company Secretary 1997-11-24 2000-02-18
DAVID DOYLE
Director 1997-11-24 1998-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHIK CHAUDHURI GODIVA RHEUMATOLOGY LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
JILL FIRTH PENNINE MSK PARTNERSHIP LIMITED Director 2015-06-01 CURRENT 2008-05-21 Active
GARY MACFARLANE EPIDEMIOLOGY 2011 LTD Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2014-08-29
ELIZABETH JAYNE PRICE BRITISH SJOGREN'S SYNDROME ASSOCIATION Director 2003-07-15 CURRENT 2003-05-20 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
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JACQUI CLINCH
2023-06-29APPOINTMENT TERMINATED, DIRECTOR SANJEEV PATEL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR YELIZ PRIOR
2023-06-29DIRECTOR APPOINTED MR WILIIAM GREGORY
2023-06-29DIRECTOR APPOINTED DOCTOR ELIZABETH MURPHY
2023-06-29DIRECTOR APPOINTED MS LOUISE KATE PARKER
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-11AP01DIRECTOR APPOINTED MS SARAH MELINDA WIGHT
2022-05-24DIRECTOR APPOINTED MR CLIFFORD GRAHAM HURST
2022-05-24DIRECTOR APPOINTED DR SOPHIA ELIZABETH STEER
2022-05-24DIRECTOR APPOINTED DR CHETAN MUKHTYAR
2022-05-24DIRECTOR APPOINTED DR MEGAN ELIZABETH RUTTER
2022-05-24AP01DIRECTOR APPOINTED MR CLIFFORD GRAHAM HURST
2022-05-03APPOINTMENT TERMINATED, DIRECTOR KAUSHIK CHAUDHURI
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PETER GERALD LEYLAND COAKLEY
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL STENNETT
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MACPHIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CHRIS WINCUP
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD LEYLAND COAKLEY
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REDMOND
2021-05-13AP01DIRECTOR APPOINTED DR CHRIS WINCUP
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE REILLY
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04AP01DIRECTOR APPOINTED DR SANJEEV PATEL
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY BAILEY
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-18RES01ADOPT ARTICLES 18/06/19
2019-05-31AP01DIRECTOR APPOINTED DR JONATHAN CHARLES PACKHAM
2019-05-28AP01DIRECTOR APPOINTED DR ELIZABETH MARY MACPHIE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ELIZABETH DAVIDSON
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED DR JOYCE ELIZABETH DAVIDSON
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-05-23AP01DIRECTOR APPOINTED DR ELIZABETH CLAIRE REILLY
2018-05-22AP01DIRECTOR APPOINTED DR GARY MACFARLANE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANYON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA PILKINGTON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CLUNIE
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15AP01DIRECTOR APPOINTED DR ZUNAID KARIM
2017-05-13AP01DIRECTOR APPOINTED MR PAUL STENNETT
2017-05-12AP01DIRECTOR APPOINTED DR KATHRYN MARY BAILEY
2017-05-12AP01DIRECTOR APPOINTED DR CAROLINE FLUREY
2017-05-12AP01DIRECTOR APPOINTED MS LOUISE REDMOND
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEASE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OFFORD
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACKHOUSE
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JACOB VAN LAAR
2016-05-11AP01DIRECTOR APPOINTED DR KAUSCHIK CHAUDHURI
2016-05-11AP01DIRECTOR APPOINTED DR CHETAN MUKHTYAR
2016-05-10AP01DIRECTOR APPOINTED DR LESLEY KAY
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV PATEL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOWMAN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SNOWDEN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALLARD
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13AR0124/11/15 NO MEMBER LIST
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIEL SNOWDEN / 13/01/2016
2015-06-12AP01DIRECTOR APPOINTED DR PETER LANYON
2015-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-20RES01ADOPT ARTICLES 29/04/2015
2015-05-15AP01DIRECTOR APPOINTED DR CLARISSA ANNE PILKINGTON
2015-05-15AP01DIRECTOR APPOINTED DR JILL FIRTH
2015-05-12AP01DIRECTOR APPOINTED DR ELIZABETH JAYNE PRICE
2015-05-12AP01DIRECTOR APPOINTED DR GAVIN CLUNIE
2015-05-12AP01DIRECTOR APPOINTED PROF ELAINE DENNISON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELD
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MACGREGOR
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTON
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27AR0124/11/14 NO MEMBER LIST
2014-10-13AP01DIRECTOR APPOINTED MR JOHN OFFORD
2014-05-14AP01DIRECTOR APPOINTED DR COLIN PEASE
2014-05-13AP01DIRECTOR APPOINTED PROF JACOB VAN LAAR
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEIGHTON
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCKENNA
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOOTS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PAGE
2013-12-16AR0124/11/13 NO MEMBER LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AP01DIRECTOR APPOINTED DR NIEL SNOWDEN
2013-05-07AP01DIRECTOR APPOINTED DR MICHAEL BACKHOUSE
2013-05-07AP01DIRECTOR APPOINTED MR ROBERT FIELD
2013-05-07AP01DIRECTOR APPOINTED DR SANJEEV PATEL
2013-05-07AP01DIRECTOR APPOINTED DR SIMON ANDREW ALLARD
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROWE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KUNTAL CHAKRAVARTY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMANUS
2012-12-04AR0124/11/12 NO MEMBER LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MCMANUS
2012-05-09AP01DIRECTOR APPOINTED MS FIONA PAGE
2012-05-08AP01DIRECTOR APPOINTED DR ROBERT THOMPSON
2012-05-08AP01DIRECTOR APPOINTED DR CHRISTOPHER DEIGHTON
2012-05-08AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER PAUL DENTON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE KINGSLEY
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MURRAY-JOHNSON
2012-03-09AP01DIRECTOR APPOINTED DR FRANK MCKENNA
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID L SCOTT / 30/11/2011
2011-11-24AR0124/11/11 NO MEMBER LIST
2011-05-12RES01ADOPT ARTICLES 28/04/2011
2011-05-04AP01DIRECTOR APPOINTED PROFESSOR ALEX MACGREGOR
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISENBERG
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED PROFESSOR ROBERT MOOTS
2010-12-08AR0124/11/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ISENBERG / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KUNTAL CHAKRAVARTY / 07/12/2010
2010-06-21RES01ADOPT ARTICLES 22/04/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED DR IAN ROWE
2010-05-06AP01DIRECTOR APPOINTED DR SIMON JONATHAN BOWMAN
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAX
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEIGHTON
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEASE
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MACKWORTH-YOUNG
2010-01-20AP01DIRECTOR APPOINTED PROFESSOR DAVID L SCOTT
2010-01-20AP01DIRECTOR APPOINTED PROFESSOR KUNTAL CHAKRAVARTY
2009-11-25AP01DIRECTOR APPOINTED PROFESSOR DAVID ISENBERG
2009-11-24AR0124/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL THOMPSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES GERARD MACKWORTH-YOUNG / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PEASE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GABRIELLE HELEN KINGSLEY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL DEIGHTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ELIZABETH BAX / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MURRAY-JOHNSON / 24/11/2009
2009-11-24AP01DIRECTOR APPOINTED DR RICHARD ARTHUR WATTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to THE BRITISH SOCIETY FOR RHEUMATOLOGY 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 SOCIETY FOR RHEUMATOLOGY
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 SOCIETY FOR RHEUMATOLOGY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRITISH SOCIETY FOR RHEUMATOLOGY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH SOCIETY FOR RHEUMATOLOGY
Trademarks
We have not found any records of THE BRITISH SOCIETY FOR RHEUMATOLOGY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH SOCIETY FOR RHEUMATOLOGY. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE BRITISH SOCIETY FOR RHEUMATOLOGY are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SOCIETY FOR RHEUMATOLOGY 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 SOCIETY FOR RHEUMATOLOGY 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 SOCIETY FOR RHEUMATOLOGY 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.