Company NameThe Institute Of Trichologists
Company StatusActive
Company Number00208098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 1925(98 years, 8 months ago)
Previous NameInstitute Of Trichologists (Incorporated)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Shirley Jacqueline McDonald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(90 years, 8 months after company formation)
Appointment Duration8 years
RoleConsultant Trichologist
Country of ResidenceEngland
Correspondence AddressThe Hair & Scalp Clinic Natures Spa, 9 Vivian Aven
Hendon
London
NW4 3UT
Director NameLiam Byrne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(93 years after company formation)
Appointment Duration5 years, 8 months
RoleTrichologist
Country of ResidenceUnited Kingdom
Correspondence Address109 Ferndale Navan
Co Meath C15 F6y7
Director NameMrs Lorraine Joan Turvey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(93 years, 8 months after company formation)
Appointment Duration5 years
RoleConsultant Trichologist
Country of ResidenceEngland
Correspondence Address11 Dowding Way
Bowerhill
Melksham
SN12 6SG
Director NameMr Neil Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(95 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleTrichologist
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameMrs Samantha Stewart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(95 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleTrichologist
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameMr Steven Jon Goldsworthy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(95 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleTrichologist
Country of ResidenceEngland
Correspondence Address1 Catherine Street
Swindon
SN1 5RN
Director NameMr Mark Lloyd Blake
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(97 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameMrs Renee Lagrange - Davis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 1992)
RoleConsultant Trichologist
Correspondence Address46 Cambridge Court
London
N16 5AQ
Director NameMr John Michael Atkins
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1993)
RoleTrichologist
Correspondence Address90 Priory Road
Hornsey
London
N8 7EY
Director NameMr Henry Louis Frowde
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2004)
RoleRetired Scientist
Correspondence Address177 Jersey Road
Osterley
Isleworth
Middlesex
TW7 4QJ
Director NameMr Derek Michael Greetham Dane
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 1996)
RoleTrichologist Hairdresser
Correspondence Address8 New Adel Avenue
Leeds
West Yorkshire
LS16 6BE
Secretary NameWilliam Vernon Copeland
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressSlaters 5 Old Guildford Road
Broadbridge Heath
Horsham
West Sussex
RH12 3JT
Secretary NameMr Alan Samuel
NationalityBritish
StatusResigned
Appointed01 September 1992(67 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 1997)
RoleSelf-Employed Management Consu
Country of ResidenceUnited Kingdom
Correspondence Address13 Poplar Way
Hedge End
Southampton
Hampshire
SO30 0QB
Director NameCharles Henry Callaghan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(67 years, 1 month after company formation)
Appointment Duration13 years (resigned 16 September 2005)
RoleHairdresser Tricholdgist & Lec
Correspondence Address28 Fenwick Close
Westhoughton
Bolton
Lancashire
BL5 2BG
Director NameLiam Philip Bryne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1993(67 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 1996)
RoleTrichologist
Correspondence Address109 Ferndale
Navan
Co Meath
Ireland
Director NameMr Paul Gorton Davies
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(68 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2000)
RoleConsultant Chemist
Correspondence Address61 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5HB
Director NameMr Francis Joseph Cunningham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(68 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 October 2010)
RoleConsultant Trichologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Breckland Close
Stalybridge
Cheshire
SK15 2QQ
Director NameKenneth Charles James
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(70 years, 3 months after company formation)
Appointment Duration5 months (resigned 16 April 1996)
RoleRetired
Correspondence Address5 Woodville Road
Newport
Gwent
NP9 4JB
Wales
Director NameMr Keith Walter Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(71 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1998)
RoleTrichologist
Country of ResidenceUnited Kingdom
Correspondence Address47 Sherwood Road
Croydon
Surrey
CR0 7DL
Secretary NameAdrian Michael Berkeley
NationalityBritish
StatusResigned
Appointed10 November 1997(72 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelwood Court
Doncaster
DN4 8TR
Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(75 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFarjo Hair Institute 70 Quay Street
Manchester
M3 3EJ
Director NameMrs Barbara Jeanne Kemp
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(75 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2016)
RoleConsultant Trichologist
Country of ResidenceUnited Kingdom
Correspondence Address51 Ansell Road
Tooting
London
SW17 7LT
Director NameMr Keith Walter Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(75 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 April 2012)
RoleTrichologist
Country of ResidenceUnited Kingdom
Correspondence Address47 Sherwood Road
Croydon
Surrey
CR0 7DL
Director NameJoanne Kerr Hinnigan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(77 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2009)
RoleTrichologist
Correspondence Address18 Connolly Drive
Carterton
Oxford
Oxfordshire
OX18 1BH
Director NameMichael Landon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(78 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2007)
RoleRetired
Correspondence Address59 West End Lane
Pinner
HA5 1AH
Director NameSusan Devenish Mutton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(78 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2007)
RoleTrichologist
Correspondence Address2 Raphael Close
Plymstock
Plymouth
Devon
PL9 8HB
Secretary NameMichael Landon
NationalityBritish
StatusResigned
Appointed30 June 2004(78 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2004)
RoleRetired
Correspondence Address59 West End Lane
Pinner
HA5 1AH
Secretary NameMichael Landon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(78 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2004)
RoleRetired
Correspondence Address59 West End Lane
Pinner
HA5 1AH
Secretary NameMr Richard Noller
NationalityBritish
StatusResigned
Appointed11 January 2005(79 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 January 2005)
RoleCompany Director
Correspondence Address26 Trinity Close
Kesgrave
Ipswich
Suffolk
IP5 1JB
Director NameMrs Christine Elizabeth Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(81 years, 9 months after company formation)
Appointment Duration7 years (resigned 29 May 2014)
RoleTrichologist
Country of ResidenceUnited Kingdom
Correspondence Address59 Stancliffe Avenue
Marford
Wrexham
Clwyd
LL12 8LN
Wales
Director NameMrs Anita Janette Ashcroft
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(82 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 August 2022)
RoleTrichologist Hairdresser
Country of ResidenceUnited Kingdom
Correspondence Address172 Deganwy Road
Llanrhos
Llandudno
Conway
LL30 1NE
Wales
Director NameMs Patricia Buller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(84 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 January 2021)
RoleConsultant Trichologist
Country of ResidenceEngland
Correspondence Address169 High Street
Birkhampstead
Hertfordshire
HP4 3HB
Director NameMiss Deborah Jane Heal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(87 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2020)
RoleHairdressing & Trichology
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastern Mansions 24
South Road
Weston-Super-Mare
North Somerset
BS23 2HG
Director NameMiss Lisa Jayne Gilbey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(87 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2020)
RoleTrichologist & Hairdresser
Country of ResidenceEngland
Correspondence Address18 Oxford Street
Wellingborough
Northamptonshire
NN8 4HY
Secretary NameWessex Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(79 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 October 2018)
Correspondence Address8 Newbury Street
Andover
Hampshire
SP10 1DW

Contact

Websitescalp-hair.co.uk
Telephone020 87677889
Telephone regionLondon

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,603
Cash£40,221
Current Liabilities£99,377

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

10 September 1959Delivered on: 16 September 1959
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 228 stockwell rd, brixton title no. Ln 99460.
Outstanding

Filing History

3 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2024Memorandum and Articles of Association (29 pages)
6 February 2024Micro company accounts made up to 29 June 2023 (5 pages)
1 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 29 June 2022 (5 pages)
5 January 2023Registered office address changed from 107 Trinity Road London SW17 7SQ to 10 Harley Street London W1G 9PF on 5 January 2023 (1 page)
5 January 2023Termination of appointment of Eva Dorothy Proudman as a director on 5 December 2022 (1 page)
5 January 2023Appointment of Mr Mark Lloyd Blake as a director on 5 December 2022 (2 pages)
19 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Memorandum and Articles of Association (29 pages)
31 August 2022Termination of appointment of Tracey Lyn Walker as a director on 31 December 2021 (1 page)
31 August 2022Termination of appointment of Anita Janette Ashcroft as a director on 27 August 2022 (1 page)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 29 June 2021 (5 pages)
11 October 2021Memorandum and Articles of Association (20 pages)
11 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2021Termination of appointment of Deborah Jane Heal as a director on 9 November 2020 (1 page)
10 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Patricia Buller as a director on 27 January 2021 (1 page)
2 September 2021Appointment of Mr Neil Harvey as a director on 9 November 2020 (2 pages)
2 September 2021Appointment of Mr Steven Jon Goldsworthy as a director on 27 January 2021 (2 pages)
2 September 2021Appointment of Mrs Samantha Stewart as a director on 27 January 2021 (2 pages)
28 May 2021Micro company accounts made up to 29 June 2020 (5 pages)
29 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 September 2020Appointment of Mrs Lorraine Joan Turvey as a director on 2 April 2019 (2 pages)
28 September 2020Termination of appointment of Lisa Jayne Gilbey as a director on 18 May 2020 (1 page)
31 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
13 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 29 June 2018 (5 pages)
28 January 2019Termination of appointment of Iain Andrew Sallis as a director on 15 January 2019 (1 page)
22 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Bessam Farjo as a director on 19 March 2018 (1 page)
19 October 2018Director's details changed for Mrs Tracey Lyn Walker on 19 October 2018 (2 pages)
19 October 2018Appointment of Liam Byrne as a director on 10 August 2018 (2 pages)
19 October 2018Appointment of Mrs Eva Dorothy Proudman as a director on 3 October 2018 (2 pages)
19 October 2018Termination of appointment of Wessex Company Secretaries Limited as a secretary on 19 October 2018 (1 page)
28 June 2018Micro company accounts made up to 29 June 2017 (5 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
13 September 2017Termination of appointment of Marilyn Christine Sherlock as a director on 6 July 2017 (1 page)
13 September 2017Termination of appointment of Marilyn Christine Sherlock as a director on 6 July 2017 (1 page)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Appointment of Mr Iain Andrew Sallis as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Iain Andrew Sallis as a director on 1 December 2016 (2 pages)
6 September 2016Director's details changed for Mr Bessam Farjo on 6 September 2016 (3 pages)
6 September 2016Director's details changed for Mr Bessam Farjo on 6 September 2016 (3 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
20 July 2016Termination of appointment of Barbara Jeanne Kemp as a director on 1 February 2016 (1 page)
20 July 2016Appointment of Mrs Shirley Jacqueline Mcdonald as a director on 4 April 2016 (2 pages)
20 July 2016Termination of appointment of Barbara Jeanne Kemp as a director on 1 February 2016 (1 page)
20 July 2016Appointment of Mrs Shirley Jacqueline Mcdonald as a director on 4 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (11 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 27 August 2014 no member list (11 pages)
29 August 2014Annual return made up to 27 August 2014 no member list (11 pages)
23 June 2014Termination of appointment of Christine Jones as a director (1 page)
23 June 2014Termination of appointment of Christine Jones as a director (1 page)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/03/2014
(29 pages)
3 April 2014Statement of company's objects (2 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/03/2014
(29 pages)
3 April 2014Statement of company's objects (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 September 2013Appointment of Miss Lisa Jayne Gilbey as a director (2 pages)
4 September 2013Appointment of Miss Lisa Jayne Gilbey as a director (2 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (11 pages)
27 August 2013Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (11 pages)
27 August 2013Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 October 2012Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages)
2 October 2012Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages)
1 October 2012Appointment of Miss Deborah Jane Hall as a director (2 pages)
1 October 2012Appointment of Miss Deborah Jane Hall as a director (2 pages)
29 August 2012Annual return made up to 27 August 2012 no member list (10 pages)
29 August 2012Annual return made up to 27 August 2012 no member list (10 pages)
7 June 2012Termination of appointment of Keith Hobbs as a director (1 page)
7 June 2012Termination of appointment of Keith Hobbs as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (11 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (11 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Registered office address changed from Ground Floor Offices 24 Langroyd Road London SW17 7PL on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Ground Floor Offices 24 Langroyd Road London SW17 7PL on 14 March 2011 (1 page)
7 October 2010Termination of appointment of Francis Cunningham as a director (1 page)
7 October 2010Termination of appointment of Francis Cunningham as a director (1 page)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 August 2010Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 no member list (12 pages)
31 August 2010Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 no member list (12 pages)
31 August 2010Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages)
7 May 2010Appointment of Ms Patricia Buller as a director (2 pages)
7 May 2010Appointment of Ms Patricia Buller as a director (2 pages)
26 April 2010Director's details changed for Christine Elizabeth Jones on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Christine Elizabeth Jones on 26 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 November 2009Termination of appointment of Joanne Hinnigan as a director (1 page)
2 November 2009Termination of appointment of Joanne Hinnigan as a director (1 page)
3 September 2009Annual return made up to 27/08/09 (5 pages)
3 September 2009Annual return made up to 27/08/09 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Director appointed mrs anita janette ashcroft (1 page)
4 September 2008Annual return made up to 27/08/08 (5 pages)
4 September 2008Director appointed mrs anita janette ashcroft (1 page)
4 September 2008Annual return made up to 27/08/08 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Location - directors service contracts and memoranda (1 page)
1 February 2008Location - directors service contracts and memoranda (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Location of register of members (1 page)
1 November 2007Annual return made up to 24/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2007Annual return made up to 24/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Annual return made up to 24/09/06 (8 pages)
2 November 2006Annual return made up to 24/09/06 (8 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 October 2005Annual return made up to 24/09/05 (3 pages)
20 October 2005Annual return made up to 24/09/05 (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
2 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
5 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Secretary's particulars changed (1 page)
15 October 2003Annual return made up to 24/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Annual return made up to 24/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2003Registered office changed on 29/05/03 from: 20/22 queensberry place london SW7 2DZ (1 page)
29 May 2003Registered office changed on 29/05/03 from: 20/22 queensberry place london SW7 2DZ (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
17 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
17 October 2002Annual return made up to 11/10/02 (7 pages)
17 October 2002Annual return made up to 11/10/02 (7 pages)
17 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
7 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
7 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
10 December 2001Annual return made up to 26/10/01
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2001Annual return made up to 26/10/01
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2001Full accounts made up to 30 June 2000 (7 pages)
5 April 2001Full accounts made up to 30 June 2000 (7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
20 November 2000Annual return made up to 26/10/00 (5 pages)
20 November 2000Annual return made up to 26/10/00 (5 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 October 1999Annual return made up to 26/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 October 1999Annual return made up to 26/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
25 November 1998Annual return made up to 26/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Annual return made up to 26/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Company name changed institute of trichologists (inco rporated)\certificate issued on 23/11/98 (2 pages)
20 November 1998Company name changed institute of trichologists (inco rporated)\certificate issued on 23/11/98 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
26 February 1998Full accounts made up to 30 June 1997 (9 pages)
26 February 1998Full accounts made up to 30 June 1997 (9 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
6 November 1997Annual return made up to 26/10/97 (6 pages)
6 November 1997Annual return made up to 26/10/97 (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 20-22 queensberry place london SW7 2DZ (1 page)
9 January 1997Registered office changed on 09/01/97 from: 20-22 queensberry place london SW7 2DZ (1 page)
3 January 1997Secretary's particulars changed (1 page)
3 January 1997Secretary's particulars changed (1 page)
5 December 1996Registered office changed on 05/12/96 from: 20 - 22 queensbury place london SW7 2DZ (1 page)
5 December 1996Registered office changed on 05/12/96 from: 20 - 22 queensbury place london SW7 2DZ (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
26 November 1996Full accounts made up to 30 June 1996 (16 pages)
26 November 1996Full accounts made up to 30 June 1996 (16 pages)
31 October 1996Annual return made up to 26/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 October 1996Annual return made up to 26/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: 228 stockwell rd brixton london SW9 9SU (1 page)
10 July 1996Registered office changed on 10/07/96 from: 228 stockwell rd brixton london SW9 9SU (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
1 November 1995Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(10 pages)
1 November 1995Full accounts made up to 30 June 1995 (19 pages)
1 November 1995Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(10 pages)
1 November 1995Full accounts made up to 30 June 1995 (19 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
29 November 1994Accounts for a small company made up to 30 June 1994 (11 pages)
29 November 1994Accounts for a small company made up to 30 June 1994 (11 pages)
27 August 1925Incorporation (28 pages)
27 August 1925Incorporation (28 pages)