British Nuclear Medicine Society LONDON


British Nuclear Medicine Society started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08082786. The British Nuclear Medicine Society company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Royal College Of Physicians 11 St Andrews Place. Postal code: NW1 4LE.

The firm has 4 directors, namely Charanjit K., Stewart R. and Jillian C. and others. Of them, Jillian C., Richard G. have been with the company the longest, being appointed on 24 May 2012 and Charanjit K. has been with the company for the least time - from 17 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan H. who worked with the the firm until 31 January 2013.

British Nuclear Medicine Society Address / Contact

Office Address Royal College Of Physicians 11 St Andrews Place
Office Address2 Regents Park
Town London
Post code NW1 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08082786
Date of Incorporation Thu, 24th May 2012
Industry General medical practice activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Charanjit K.

Position: Director

Appointed: 17 May 2022

Stewart R.

Position: Director

Appointed: 28 April 2015

Jillian C.

Position: Director

Appointed: 24 May 2012

Richard G.

Position: Director

Appointed: 24 May 2012

Ashley G.

Position: Director

Appointed: 18 May 2021

Resigned: 17 January 2022

Arum P.

Position: Director

Appointed: 23 September 2020

Resigned: 17 January 2022

Christopher M.

Position: Director

Appointed: 23 September 2020

Resigned: 17 January 2022

Andrew I.

Position: Director

Appointed: 15 April 2018

Resigned: 17 January 2022

Francis S.

Position: Director

Appointed: 15 April 2018

Resigned: 18 May 2021

Yong D.

Position: Director

Appointed: 28 April 2017

Resigned: 23 September 2020

Nicholas G.

Position: Director

Appointed: 28 April 2017

Resigned: 23 September 2020

Charanjit K.

Position: Director

Appointed: 28 April 2017

Resigned: 17 January 2022

John B.

Position: Director

Appointed: 28 April 2017

Resigned: 17 May 2022

Lloyd R.

Position: Director

Appointed: 28 April 2015

Resigned: 28 April 2017

Sabina D.

Position: Director

Appointed: 28 April 2015

Resigned: 28 April 2017

Nicola M.

Position: Director

Appointed: 28 April 2015

Resigned: 15 April 2018

Alp N.

Position: Director

Appointed: 01 May 2013

Resigned: 28 April 2017

Alan P.

Position: Director

Appointed: 24 May 2012

Resigned: 31 May 2013

Claire G.

Position: Director

Appointed: 24 May 2012

Resigned: 28 April 2017

Sobhan V.

Position: Director

Appointed: 24 May 2012

Resigned: 02 April 2019

Susan H.

Position: Secretary

Appointed: 24 May 2012

Resigned: 31 January 2013

Glenn F.

Position: Director

Appointed: 24 May 2012

Resigned: 28 April 2015

Margaret H.

Position: Director

Appointed: 24 May 2012

Resigned: 28 April 2015

James N.

Position: Director

Appointed: 24 May 2012

Resigned: 28 April 2015

Paul R.

Position: Director

Appointed: 24 May 2012

Resigned: 28 April 2015

Sarah A.

Position: Director

Appointed: 24 May 2012

Resigned: 15 April 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand177 446208 543224 106271 401232 712254 018346 722
Current Assets334 234332 307418 400428 306384 628457 929535 995
Debtors156 788123 764194 294156 905151 916203 911189 273
Net Assets Liabilities313 705307 828313 671342 724325 609355 088404 790
Other Debtors76 07264 51553 18819 31060 015101 61840 428
Property Plant Equipment4 4083 08212 8528 6146 7244 6233 129
Other
Charity Funds313 705307 828313 671342 724325 609355 088404 790
Charity Registration Number England Wales 1 150 2341 150 2341 150 2341 150 2341 150 2341 150 234
Costs Raising Funds326 285308 847327 279297 129170 544171 070339 483
Donations Legacies27245542  3 500
Expenditure326 285308 847     
Expenditure Material Fund 308 847327 279297 129170 544171 070339 483
Fundraising Support Costs128 676110 538116 410104 235114 83293 783106 165
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities90 24263 98862 51188 2955 90036 58998 356
Income Endowments330 278302 970333 122326 182153 429200 549389 185
Income From Other Trading Activities279 331253 357277 485272 78982 144138 522319 943
Income From Other Trading Activity117 347121 644112 931111 3134 50035 417148 658
Income Material Fund 302 970333 122326 182153 429200 549389 185
Investment Income1 1781 1841 4531 8391 3048351 706
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 9935 8775 84329 05317 11529 47949 702
Net Increase Decrease In Charitable Funds3 9935 8775 843    
Other Income49 74248 40554 12951 51269 98161 19264 036
Accrued Liabilities4 0633 9397 5383 0003 0003 9034 636
Accumulated Depreciation Impairment Property Plant Equipment11 19512 62818 88123 11924 16726 38427 878
Bank Borrowings Overdrafts 9 2949 592    
Bank Overdrafts 9 2949 592    
Creditors24 93727 561117 58194 19665 743107 464134 334
Depreciation Expense Property Plant Equipment3 4561 4336 2534 2383 4462 2171 494
Gain Loss On Disposals Property Plant Equipment2 722   248  
Increase From Depreciation Charge For Year Property Plant Equipment 1 4336 2534 2383 4462 2171 494
Interest Income On Bank Deposits1 1781 1841 4531 8391 3048351 706
Net Current Assets Liabilities309 297304 746300 819334 110318 885350 465401 661
Other Creditors10 48012 06583 54065 00310 94163 591100 959
Prepayments61 36357 745     
Prepayments Accrued Income 57 74565 63472 24474 06170 39678 113
Property Plant Equipment Gross Cost15 60315 71031 73331 73330 89131 007 
Recoverable Value-added Tax6 590176  15 067  
Total Additions Including From Business Combinations Property Plant Equipment 10716 023 1 883116 
Total Assets Less Current Liabilities313 705307 828313 671342 724325 609355 088404 790
Trade Creditors Trade Payables10 3942 2631 63319 07451 73635 1475 897
Trade Debtors Trade Receivables12 7631 32875 47265 3512 77331 89770 732
Average Number Employees During Period   3322
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 398  
Disposals Property Plant Equipment    2 725  
Other Taxation Social Security Payable    662 4352 177

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, July 2023
Free Download (14 pages)

Company search

Advertisements