BIOSOCIAL SOCIETY (THE) is a business entity registered at Companies House, UK, with entity identifier is 01710658. The registration start date is March 29, 1983. The current status is Active.
Company Number | 01710658 |
Company Name | BIOSOCIAL SOCIETY (THE) |
Registered Address |
Population Health Research Institute St Cranmer Terrace London SW17 0RE England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-03-29 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-12 |
Returns Last Update | 2015-07-15 |
Confirmation Statement Due Date | 2021-07-29 |
Confirmation Statement Last Update | 2020-07-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
POPULATION HEALTH RESEARCH INSTITUTE ST CRANMER TERRACE |
Post Town | LONDON |
Post Code | SW17 0RE |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
INTERNATIONAL SOCIETY FOR PLANT MOLECULAR FARMING LTD | St. Georges Hospital Medical School, Cranmer Terrace, London, London, SW17 0RE, England |
RICHMOND RESEARCH FOUNDATION | St George's Hospital, University of London Cranmer Terrace, Tooting, London, SW17 0RE |
TIKA DIAGNOSTICS LIMITED | St George's, University of London, Mailbox J1b, Cranmer Terrace, London, SW17 0RE, England |
BRIDGES SELF-MANAGEMENT LIMITED | Ground Floor Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE |
ST. GEORGES STUDENTS' UNION TRADING LIMITED | St George's Students' Union 2nd Floor Hunter Wing, Cranmer Terrace, London, SW17 0RE |
ST GEORGE'S ENTERPRISES LIMITED | St George's University of London, Cranmer Terrace, London, SW17 0RE |
ATKINSON MORLEY'S HOSPITAL NEUROSCIENCES RESEARCH FOUNDATION(THE) | St Georges University of London, Academic Neurosurgery Unit, Cranmer Terrace Tooting, London, SW17 0RE |
INTO ST GEORGE'S HOSPITAL MEDICAL SCHOOL LLP | 17 Cranmer Terrace, Tooting, London, SW17 0RE |
ST GEORGE'S GLOBAL PARTNERS LIMITED | 17 Cranmer Terrace, Tooting, London, SW17 0RE |
UK ASSOCIATION OF PHYSICIAN ASSOCIATES LTD | 6th Floor Hunter Wing St George's University of London, Cranmer Terrace, London, SW17 0RE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HILL, Catherine Margaret, Dr | Director (Active) | Department Of Archaeology, And Anthropology, University Of Cambridge, Pembroke Street, Cambridge, United Kingdom, CB2 3QY | September 1962 / 8 March 2012 |
British / United Kingdom |
University Lecturer |
MASCIE-TAYLOR, Christopher Guy Nicholas, Professor | Director (Active) | Department Of Archaeology, And Anthropology, University Of Cambridge, Pembroke Street, Cambridge, United Kingdom, CB2 3QY | June 1949 / |
British / United Kingdom |
University Professor |
PARKER, Melissa Ann, Prof | Director (Active) | Lshtm, 15- 17 Tavistock Place, London, England, WC1H 9SH | May 1960 / 23 July 2018 |
British / England |
Professor |
CASIDAY, Rachel | Secretary (Resigned) | Tithebarn, Bent House Lane, Durham, Co Durham, DH1 2RY | / 7 May 2004 |
/ |
|
COLEMAN, Simon Michael, Dr | Secretary (Resigned) | 6 Larches Road, Durham, County Durham, DH1 4NL | / 10 May 2002 |
/ |
|
GOTO, Rie, Dr | Secretary (Resigned) | PO Box WC2A 2AE, C/O Dr Georgina Pearson, Connaught House, Department Of International Development, Houghton Street, London, England, WC2A 2AE | / 1 January 2008 |
Japanese / |
|
HILL, Catherine Margaret, Professor | Secretary (Resigned) | 52 Argyle Street, Oxford, OX4 1SS | / 7 May 1999 |
British / |
Lecturer |
PANTER-BRICK, Catherine, Dr | Secretary (Resigned) | 43 Old Elvet, Durham, County Durham, DH1 3HN | / 4 May 1995 |
/ |
|
WEST, Angela Marie | Secretary (Resigned) | Winnicott Research Unit, Fenners Gresham Road, Cambridge, Cambridgeshire, CB1 2ES | / |
/ |
|
BALL, Helen Louise, Dr | Director (Resigned) | Clive Villa, Alnwick, Northumberland, NE66 1LH | January 1963 / 7 May 1999 |
British / |
University Lecturer |
BENTLEY, Gillian Ruth | Director (Resigned) | 33 The Haven, Fulbourn, Cambridge, CB1 5BG | October 1957 / 2 May 1997 |
British / |
Research Fellow |
CARLIN, Leslie, Dr | Director (Resigned) | 6 Larches Road, Durham, County Durham, DH1 4NL | April 1959 / 2 May 1997 |
Usa / |
Anthropologist |
CASIDAY, Rachel | Director (Resigned) | Tithebarn, Bent House Lane, Durham, Co Durham, DH1 2RY | May 1976 / 7 May 2004 |
British / |
Post Grad Student |
CHAPMAN, Malcolm, Dr | Director (Resigned) | 12 Lynton Drive, Heaton, Bradford, West Yorkshire, BD9 5JX | July 1951 / |
British / |
Student |
COLEMAN, Simon Michael, Dr | Director (Resigned) | 6 Larches Road, Durham, County Durham, DH1 4NL | April 1963 / 10 May 2002 |
British / |
Reader Higher Education |
ELLISON, George Thomas Henry, Dr | Director (Resigned) | Social Science Research Unit, 18 Woburn Square, London, WC1H 0NS | January 1963 / 7 May 1999 |
British / |
Lecturer |
HAMPSHIRE, Katherine Rebecca, Dr | Director (Resigned) | 3f1, 10 Caledonian Place, Edinburgh, Midlothian, EH11 2AS | October 1969 / 28 April 2000 |
British / |
University Lecturer |
HARRISON, Geoffrey Ainsworth, Professor | Director (Resigned) | East Wing, Culham House, Culham, Oxford, OX14 4NA | June 1927 / |
British / |
University Lecturer |
HILL, Catherine Margaret, Professor | Director (Resigned) | 52 Argyle Street, Oxford, OX4 1SS | September 1962 / 22 July 1992 |
British / England |
Lecturer |
KING, Sarah Elizabeth, Dr | Director (Resigned) | 26 Murray Street, York, North Yorkshire, YO24 4JA | November 1967 / 28 April 2000 |
Canadian / |
Anthropologist |
LAYTON, Robert Hugh, Professor | Director (Resigned) | 29 Hallgarth Street, Durham, County Durham, DH1 3AT | December 1944 / 1 September 2003 |
British / |
University Lecturer |
MACBETH, Helen, Dr | Director (Resigned) | 4 South End Cottages, Kirtlington, Kidlington, Oxfordshire, OX5 3HF | August 1939 / 4 May 1995 |
British / |
Lecturer |
MACBETH, Helen, Dr | Director (Resigned) | 4 South End Cottages, Kirtlington, Kidlington, Oxfordshire, OX5 3HF | August 1939 / |
British / |
Lecturer |
MARRIOTT, Heidi, Dr | Director (Resigned) | 96 Sunningwell Road, Oxford, Oxfordshire, OX1 4SY | October 1964 / 4 May 1995 |
British / |
Lecturer |
PANTER-BRICK, Catherine, Professor | Director (Resigned) | Department Of Archaeology, And Anthropology, University Of Cambridge, Pembroke Street, Cambridge, United Kingdom, CB2 3QY | May 1959 / 1 September 2003 |
British / United States |
University Professor |
PANTER-BRICK, Catherine, Dr | Director (Resigned) | 43 Old Elvet, Durham, County Durham, DH1 3HN | May 1959 / 22 June 1993 |
British / |
Lecturer |
PARKER, Melissa, Dr | Director (Resigned) | Basement Flat 7 Regents Park Terrace, London, NW1 7EE | May 1960 / 22 July 1992 |
British / |
University Lecturer |
POLLARD, Tessa Mary, Dr | Director (Resigned) | 11 Hawthorn Terrace, Durham, County Durham, DH1 4EL | July 1966 / 4 May 1995 |
British / |
University Lecturer |
POWELL, Alan John, Dr | Director (Resigned) | Stove End Cottage Stubbin Lane, Hollin Edge Denby Dale, Huddersfield, HD8 8YW | December 1944 / |
British / |
Associate Dean |
REYNOLDS, Vernon, Dr | Director (Resigned) | Plum Tree Cottage, Great Milton, Oxford, OX44 7NU | December 1935 / |
British / |
Lecturer |
ROUSHAM, Emily Kate, Dr | Director (Resigned) | Loughborough University, Human Sciences, Loughborough, Leicestershire, LE11 3TU | February 1966 / 7 May 1999 |
British / |
Lecturer |
RUSSELL, Andrew James, Dr | Director (Resigned) | 17 South Terrace, Esh Winning, Durham, County Durham, DH7 9PR | September 1958 / 2 May 1997 |
British / |
Lecturer |
RUSSELL, Claire | Director (Resigned) | 12 Downshire Square, Reading, Berkshire, RG1 6NH | November 1919 / 7 May 1993 |
British / |
Pyschologist Author Ethologist |
RUSSELL, Claire | Director (Resigned) | 12 Downshire Square, Reading, Berkshire, RG1 6NH | November 1919 / |
British / |
Pyschologist Author Ethologist |
RUSSELL, William Hoy Stratten, Professor | Director (Resigned) | Dept Of Sociology University Of Read, White Knights PO BOX 218, Reading, Berks, RG6 2AA | March 1925 / |
British / |
Professor |
Post Town | LONDON |
Post Code | SW17 0RE |
SIC Code | 85590 - Other education n.e.c. |
Please provide details on BIOSOCIAL SOCIETY (THE) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.