ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Society For Histocompatibility And Immunogenetics

British Society For Histocompatibility And Immunogenetics is an active company incorporated on 1 February 2007 with the registered office located in Lichfield, Staffordshire. British Society For Histocompatibility And Immunogenetics was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06078396
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated 1 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Stowe House
St. Chads Road
Lichfield
Staffs
WS13 6TJ
United Kingdom
Address changed on 10 Jan 2025 (8 months ago)
Previous address was C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ
Telephone
02920715596
Email
Unreported
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Medical • British • Lives in England • Born in Aug 1997
Director • Secretary • Consultant Clinical Scientist • British • Lives in England • Born in Jun 1983
Director • Clinical Scientist • British • Lives in England • Born in Apr 1969
Director • Principal Clinical Scientist • British • Lives in England • Born in Sep 1973
Director • Clinical Specialist • British • Lives in England • Born in May 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Association Of Clinical Scientists
Dr Olivia Jane Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£88.66K
Increased by £20.97K (+31%)
Turnover
£81.53K
Decreased by £6.05K (-7%)
Employees
Unreported
Same as previous period
Total Assets
£108.07K
Increased by £13.84K (+15%)
Total Liabilities
-£8.77K
Increased by £4.92K (+128%)
Net Assets
£99.3K
Increased by £8.91K (+10%)
Debt Ratio (%)
8%
Increased by 4.03% (+99%)
Latest Activity
Carla Rosser Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Miss Rebecca Mcguire Appointed
7 Months Ago on 31 Jan 2025
Carla Rosser Resigned
7 Months Ago on 31 Jan 2025
Jessie Martin Resigned
7 Months Ago on 31 Jan 2025
Sarah Patricia Peacock Resigned
7 Months Ago on 31 Jan 2025
Helena Elizabeth Lee Resigned
7 Months Ago on 31 Jan 2025
Dr Julie Johnson Appointed
7 Months Ago on 31 Jan 2025
Dr Sharon Vivers Appointed
7 Months Ago on 31 Jan 2025
Registered Address Changed
8 Months Ago on 10 Jan 2025
Get Credit Report
Discover British Society For Histocompatibility And Immunogenetics's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Carla Rosser as a director on 1 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Carla Rosser as a secretary on 31 January 2025
Submitted on 7 Feb 2025
Appointment of Miss Rebecca Mcguire as a secretary on 31 January 2025
Submitted on 7 Feb 2025
Appointment of Dr Sharon Vivers as a director on 31 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Helena Elizabeth Lee as a director on 31 January 2025
Submitted on 6 Feb 2025
Appointment of Dr Julie Johnson as a director on 31 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Sarah Patricia Peacock as a director on 31 January 2025
Submitted on 6 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Jessie Martin as a director on 31 January 2025
Submitted on 6 Feb 2025
Registered office address changed from C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ to Stowe House St. Chads Road Lichfield Staffs WS13 6TJ on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year