Company NameBritish Society Of Skeletal Radiologists
Company StatusActive
Company Number07291886
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous NameBSSR Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Radhesh Krishna Lalam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH
Director NameDr Andrew James Grainger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreenwood Back Lane
Barrington
Cambridge
CB22 7RF
Director NameMr Edward Anthony Sellon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH
Director NameDr Christine Woodruff Heron
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceGB
Correspondence Address34 Chartfield Avenue
London
SW15 6HG
Director NameDr Andrew James Grainger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameDr Philip Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2012)
RoleConsultant Musculoskeletal Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Charles John Wakeley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr David Anthony Silver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Eugene Gerard McNally
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Ian Geoffrey Hide
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Clare Julia Groves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameDr Richard William Whitehouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2016)
RoleRadiologist
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Bernhard Johannes Tins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2016)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Secretary NameDr Martin Gerard Sambrook
StatusResigned
Appointed13 November 2015(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 December 2017)
RoleCompany Director
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Shah Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2018)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameDr Robin David Proctor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleDictor
Country of ResidenceEngland
Correspondence AddressC/O Apc Accountancy Limited Queens Court Business
Newport Road
Middlesbrough
TS1 5EH
Secretary NameDr Robin David Proctor
StatusResigned
Appointed08 December 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressC/O Apc Accountancy Limited Queens Court Business
Newport Road
Middlesbrough
TS1 5EH
Director NameDr Philip Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2020)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressC/O Apc Accountancy Limited Queens Court Business
Newport Road
Middlesbrough
TS1 5EH
Director NameDr Robert Stewart Douglas Campbell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2023)
RoleConsultant Msk Radiologist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH
Director NameDr Winston Joseph Rennie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Elms Road
Leicester
LE2 3JD
Director NameDr Thillainayagam Muthukumar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH
Director NameDr Thomas Armstrong
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2023)
RoleConsultant Musculoskeletal Radiologist
Country of ResidenceEngland
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH
Secretary NameEmma Rowbotham
StatusResigned
Appointed27 September 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressC/O Apc Accountancy 73 Gilkes Street
Middlesbrough
TS1 5EH

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£145,189
Net Worth£178,458
Cash£176,724
Current Liabilities£1,896

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

10 February 2021Termination of appointment of Philip Robinson as a director on 20 November 2020 (1 page)
10 February 2021Termination of appointment of Winston Joseph Rennie as a director on 20 November 2020 (1 page)
24 September 2020Notification of Thillainayagam Muthukumar as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Appointment of Dr Thillainayagam Muthukumar as a director on 24 September 2020 (2 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
26 November 2019Change of details for Dr Robert Steward Douglas Campbell as a person with significant control on 26 November 2019 (2 pages)
18 November 2019Notification of Robert Stewart Douglas Campbell as a person with significant control on 16 November 2018 (2 pages)
18 November 2019Appointment of Dr Robert Steward Douglas Campbell as a director on 16 November 2018 (2 pages)
15 November 2019Termination of appointment of Robin David Proctor as a director on 15 November 2019 (1 page)
15 November 2019Cessation of Robin David Proctor as a person with significant control on 15 November 2019 (1 page)
15 November 2019Appointment of Dr Radhesh Krishna Lalam as a director on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Robin David Proctor as a secretary on 15 November 2019 (1 page)
15 November 2019Notification of Radhesh Krishna Lalam as a person with significant control on 15 November 2019 (2 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 July 2019Notification of Winston Joseph Rennie as a person with significant control on 18 November 2018 (2 pages)
3 July 2019Cessation of Shah Khan as a person with significant control on 16 November 2018 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
6 December 2018Termination of appointment of Shah Khan as a director on 16 November 2018 (1 page)
6 December 2018Registered office address changed from C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE to C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 6 December 2018 (1 page)
6 December 2018Termination of appointment of David Anthony Silver as a director on 16 November 2018 (1 page)
6 December 2018Appointment of Dr Winston Joseph Rennie as a director on 18 November 2018 (2 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 June 2018Notification of Shah Khan as a person with significant control on 14 October 2016 (2 pages)
27 June 2018Notification of Robin David Proctor as a person with significant control on 8 December 2017 (2 pages)
27 June 2018Notification of Philip Robinson as a person with significant control on 30 January 2018 (2 pages)
25 June 2018Appointment of Dr Robin David Proctor as a secretary on 8 December 2017 (2 pages)
25 June 2018Appointment of Dr Robin David Proctor as a director on 8 December 2017 (2 pages)
25 June 2018Termination of appointment of Martin Gerard Sambrook as a secretary on 8 December 2017 (1 page)
25 June 2018Appointment of Dr Philip Robinson as a director on 30 January 2018 (2 pages)
25 June 2018Termination of appointment of Richard William Whitehouse as a director on 14 October 2016 (1 page)
23 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2018Memorandum and Articles of Association (18 pages)
15 January 2018Change of name notice (2 pages)
15 January 2018NE01 filed (2 pages)
15 January 2018Change of name with request to seek comments from relevant body (2 pages)
15 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
13 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Notification of David Anthony Silver as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Anthony Silver as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Termination of appointment of Bernhard Johannes Tins as a director on 14 October 2016 (1 page)
19 January 2017Termination of appointment of Bernhard Johannes Tins as a director on 14 October 2016 (1 page)
15 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
19 October 2016Director's details changed for Dr David Anthony Silvery on 14 October 2016 (2 pages)
19 October 2016Director's details changed for Dr David Anthony Silvery on 14 October 2016 (2 pages)
18 October 2016Appointment of Dr David Anthony Silvery as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Dr Shah Khan as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Dr David Anthony Silvery as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Dr Shah Khan as a director on 14 October 2016 (2 pages)
29 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
29 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 March 2016Termination of appointment of Ian Geoffrey Hide as a director on 11 February 2016 (1 page)
15 March 2016Termination of appointment of Ian Geoffrey Hide as a director on 11 February 2016 (1 page)
13 November 2015Appointment of Dr Martin Gerard Sambrook as a secretary on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Clare Julia Groves as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Clare Julia Groves as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Dr Martin Gerard Sambrook as a secretary on 13 November 2015 (2 pages)
30 July 2015Annual return made up to 22 June 2015 no member list (4 pages)
30 July 2015Annual return made up to 22 June 2015 no member list (4 pages)
20 July 2015Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages)
20 July 2015Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages)
20 July 2015Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
5 January 2015Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages)
5 January 2015Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages)
5 January 2015Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages)
23 December 2014Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages)
23 December 2014Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages)
23 December 2014Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages)
15 July 2014Annual return made up to 22 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 22 June 2014 no member list (3 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 January 2014Termination of appointment of David Silver as a director (1 page)
2 January 2014Appointment of Dr Clare Julia Groves as a director (2 pages)
2 January 2014Termination of appointment of David Silver as a director (1 page)
2 January 2014Appointment of Dr Clare Julia Groves as a director (2 pages)
17 July 2013Annual return made up to 22 June 2013 no member list (3 pages)
17 July 2013Annual return made up to 22 June 2013 no member list (3 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
14 November 2012Termination of appointment of Philip Robinson as a director (1 page)
14 November 2012Termination of appointment of Philip Robinson as a director (1 page)
14 November 2012Appointment of Dr Ian Geoffrey Hide as a director (2 pages)
14 November 2012Appointment of Dr Ian Geoffrey Hide as a director (2 pages)
24 July 2012Annual return made up to 22 June 2012 no member list (3 pages)
24 July 2012Annual return made up to 22 June 2012 no member list (3 pages)
7 March 2012Appointment of Mr David Anthony Silver as a director (2 pages)
7 March 2012Appointment of Mr David Anthony Silver as a director (2 pages)
7 March 2012Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages)
6 March 2012Appointment of Mr Eugene Gerard Mcnally as a director (2 pages)
6 March 2012Termination of appointment of Charles Wakeley as a director (1 page)
6 March 2012Appointment of Mr Eugene Gerard Mcnally as a director (2 pages)
6 March 2012Termination of appointment of Charles Wakeley as a director (1 page)
13 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
16 September 2011Annual return made up to 22 June 2011 no member list (2 pages)
16 September 2011Annual return made up to 22 June 2011 no member list (2 pages)
13 May 2011Termination of appointment of Andrew Grainger as a director (1 page)
13 May 2011Termination of appointment of Christine Heron as a director (1 page)
13 May 2011Termination of appointment of Andrew Grainger as a director (1 page)
13 May 2011Termination of appointment of Christine Heron as a director (1 page)
22 March 2011Appointment of Dr Charles John Wakeley as a director (2 pages)
22 March 2011Appointment of Dr Philip Robinson as a director (2 pages)
22 March 2011Appointment of Dr Charles John Wakeley as a director (2 pages)
22 March 2011Appointment of Dr Philip Robinson as a director (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 June 2010Incorporation (41 pages)
22 June 2010Incorporation (41 pages)