6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director Name | Mr Simeon Robert Milton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(60 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Epsom Downs Clinic Great Tattenhams Epsom KT18 5SE |
Director Name | Ms Deborah Mary Hayes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(60 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Devan Rajendran |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2021(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Graham Kenneth Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr David Tasker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr John Simon Rogerson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Conor Philip McDermott |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Prof Nicholas Paul William Goddard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Higher Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mrs Alice Naomi Cairistiona Parasram |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Movement Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Simon John Fielding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(67 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired Osteopath And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Elio Coelho Luis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 March 2024(68 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Richard William Bloomfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Barrister |
Correspondence Address | 2 Queens Road Enfield Middlesex EN1 1NE |
Director Name | Miss Rosanna Mary Brady |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Osteopath Naturopath |
Correspondence Address | Wood Cottage Wood Lane Ashill Ilminster Somerset TA19 9NR |
Director Name | Ian Paul Drysdale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 30 September 2014) |
Role | Osteopath/Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pepys Close Ickenham Uxbridge Middlesex UB10 8NY |
Director Name | Mr Wilfred Johannes Jansen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 September 1996) |
Role | Osteopath |
Correspondence Address | 42 South Eastern Road Ramsgate Kent CT11 9QF |
Director Name | Douglas Bruce Drysdale |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 1998) |
Role | Osteopath/Naturopath |
Correspondence Address | 32 Salehurst Close Kenton Harrow Middlesex HA3 0UG |
Secretary Name | William Vernon Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Slaters 5 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
Director Name | Deborah Anne English |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1996) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Caenshill Road Weybridge Surrey KT13 0SN |
Director Name | Christopher Rex David Bennetto |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2001) |
Role | Osteopath/Naturopath |
Correspondence Address | Beechwood House Medical Centre 7 Summerfield Road West Park Wolverhampton WV1 4PR |
Director Name | Annabel Sarah Jenks |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 October 2010) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Church Gate Street Old Harlow Essex CM17 0NJ |
Director Name | Geoffrey Colin Green |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2004) |
Role | Osteopath/Nat |
Correspondence Address | Braeside Station Road Steyning Sussex BN44 3YL |
Secretary Name | Ruth Alison Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 11 Preston Waye Harrow HA3 0QG |
Director Name | Kurt Walter Jager |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 November 2001(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 January 2021) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Santis Courtsmount Road Haslemere Surrey GU27 2PP |
Director Name | Denis James Kiely |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 January 2018) |
Role | Retired Osteopath/Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Court Aldermans Hill Palmers Green London N13 4QG |
Director Name | Dr Denys Miles Cameron Gaythwaite |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(47 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2007) |
Role | Solicitor |
Correspondence Address | 60 Elfort Road London N5 1AZ |
Director Name | Dr Frederic Roger Heathcote |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(47 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 August 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Professor Emeritus Jennifer Jill George |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(48 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2017) |
Role | Biology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sabella Gays Lane Holyport Maidenhead Berkshire SL6 2HL |
Director Name | Ms Penelope Jane Christie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(50 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Secretary Name | Ian Paul Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pepys Close Ickenham Uxbridge Middlesex UB10 8NY |
Secretary Name | Mr Nilan Senarath Fernando |
---|---|
Status | Resigned |
Appointed | 02 November 2009(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Secretary Name | Kerstin Jane Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Bcom Lief House 120-122 Finchley Road London NW3 5HR |
Director Name | Dr Miles Gaythwaithe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Director Name | Mr Martin Keogh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2023) |
Role | Clinical Lecturer In Medicine (Clinical Skills) |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
Website | bcom.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74356464 |
Telephone region | London |
Registered Address | Frazer House 6 Netherhall Gardens Hampstead London NW3 5RR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,301,289 |
Net Worth | £3,377,895 |
Cash | £149,474 |
Current Liabilities | £180,393 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 November 2008 | Delivered on: 12 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lief house, 120-122 finchley road, london t/no NGL310134 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lief house 120-122 finchley road london borough of camden greater london t/n NGL341310. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2023 | Termination of appointment of Lorenzo Riccò as a director on 7 July 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
9 June 2023 | Accounts for a small company made up to 31 August 2022 (39 pages) |
11 May 2023 | Termination of appointment of Martin Keogh as a director on 10 May 2023 (1 page) |
3 April 2023 | Director's details changed for Mr Lorenzo Riccò on 21 September 2022 (2 pages) |
3 April 2023 | Director's details changed for Mrs Alice Naomi Cairistiona Parasram on 16 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Manoj Mugatlal Mehta as a director on 31 December 2022 (1 page) |
7 November 2022 | Appointment of Mrs Alice Naomi Cairistiona Parasram as a director on 12 October 2022 (2 pages) |
4 November 2022 | Termination of appointment of Penelope Jane Christie as a director on 31 October 2022 (1 page) |
23 September 2022 | Termination of appointment of Frederic Roger Heathcote as a director on 31 August 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 August 2021 (39 pages) |
1 July 2022 | Director's details changed for Mr Martin Keogh on 29 June 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Ms Penelope Jane Christie on 7 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Doctor Frederic Roger Heathcote on 7 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Manoj Mugatlal Mehta on 7 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Graham Kenneth Jones on 1 September 2021 (2 pages) |
29 June 2022 | Director's details changed for Mr Robert Howard Kidd on 7 June 2022 (2 pages) |
3 February 2022 | Termination of appointment of Kathy Emma O'callaghan-Brown as a director on 23 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Lorenzo Riccò as a director on 13 October 2021 (2 pages) |
18 January 2022 | Appointment of Mrs Michelle Emma Miller as a director on 13 October 2021 (2 pages) |
30 November 2021 | Statement of company's objects (2 pages) |
30 November 2021 | Memorandum and Articles of Association (24 pages) |
30 November 2021 | Memorandum and Articles of Association (22 pages) |
30 November 2021 | Resolutions
|
30 November 2021 | Resolutions
|
12 October 2021 | Appointment of Mr Graham Kenneth Jones as a director on 1 September 2021 (2 pages) |
4 October 2021 | Second filing for the appointment of Mr Devan Rajendran as a director (3 pages) |
29 September 2021 | Appointment of Professor Nicholas Paul William Goddard as a director on 1 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Martin Keogh as a director on 1 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr John Simon Rogerson as a director on 1 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr David Tasker as a director on 1 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Conor Philip Mcdermott as a director on 1 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Kerstin Jane Rolfe as a secretary on 1 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Theodora Nkemdilim Ogwezi as a director on 1 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Mark John Morgan as a director on 1 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Kerstin Jane Rolfe as a director on 1 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Alexander Charles Sautelle as a director on 1 September 2021 (1 page) |
16 August 2021 | Termination of appointment of John Aubrey Newell as a director on 28 July 2021 (1 page) |
16 August 2021 | Appointment of Mr Devan Rajendran as a director on 13 June 2021
|
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Kurt Walter Jager as a director on 22 January 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 August 2020 (38 pages) |
9 October 2020 | Termination of appointment of Minha Rajput-Ray as a director on 22 September 2020 (1 page) |
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
7 February 2020 | Full accounts made up to 31 August 2019 (37 pages) |
7 June 2019 | Appointment of Dr Minha Rajput-Ray as a director on 14 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Miles Gaythwaithe as a director on 14 January 2019 (1 page) |
30 January 2019 | Full accounts made up to 31 August 2018 (37 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Denis James Kiely as a director on 30 January 2018 (1 page) |
7 February 2018 | Full accounts made up to 31 August 2017 (37 pages) |
1 February 2018 | Appointment of Ms Deborah Mary Hayes as a director on 24 January 2017 (2 pages) |
1 February 2018 | Appointment of Miss Theodora Ogwezi as a director on 24 January 2017 (2 pages) |
1 February 2018 | Appointment of Mr Simeon Robert Milton as a director on 24 January 2017 (2 pages) |
1 February 2018 | Appointment of Dr Miles Gaythwaithe as a director on 24 January 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Deborah Anne English as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Deborah Anne English as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Jennifer Jill George as a director on 6 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Jennifer Jill George as a director on 6 October 2017 (1 page) |
2 February 2017 | Full accounts made up to 31 August 2016 (39 pages) |
2 February 2017 | Full accounts made up to 31 August 2016 (39 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
6 June 2016 | Termination of appointment of John Mellerio as a director on 26 January 2016 (1 page) |
6 June 2016 | Termination of appointment of John Mellerio as a director on 26 January 2016 (1 page) |
9 February 2016 | Full accounts made up to 31 August 2015 (31 pages) |
9 February 2016 | Full accounts made up to 31 August 2015 (31 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (16 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (16 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (16 pages) |
20 February 2015 | Full accounts made up to 31 August 2014 (33 pages) |
20 February 2015 | Full accounts made up to 31 August 2014 (33 pages) |
13 November 2014 | Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages) |
13 November 2014 | Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages) |
13 November 2014 | Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (15 pages) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (15 pages) |
28 October 2014 | Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (15 pages) |
28 October 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page) |
12 March 2014 | Appointment of Doctor Kerstin Jane Rolfe as a director (2 pages) |
12 March 2014 | Appointment of Doctor Kerstin Jane Rolfe as a director (2 pages) |
24 February 2014 | Termination of appointment of Kasia Tarnowska as a director (1 page) |
24 February 2014 | Termination of appointment of Kasia Tarnowska as a director (1 page) |
31 January 2014 | Full accounts made up to 31 August 2013 (32 pages) |
31 January 2014 | Full accounts made up to 31 August 2013 (32 pages) |
29 October 2013 | Annual return made up to 1 October 2013 no member list (16 pages) |
29 October 2013 | Annual return made up to 1 October 2013 no member list (16 pages) |
29 October 2013 | Annual return made up to 1 October 2013 no member list (16 pages) |
11 February 2013 | Appointment of Kasia Tarnowska as a director (2 pages) |
11 February 2013 | Appointment of Kasia Tarnowska as a director (2 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (40 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (40 pages) |
26 October 2012 | Annual return made up to 1 October 2012 no member list (15 pages) |
26 October 2012 | Annual return made up to 1 October 2012 no member list (15 pages) |
26 October 2012 | Annual return made up to 1 October 2012 no member list (15 pages) |
6 September 2012 | Auditor's resignation (1 page) |
6 September 2012 | Auditor's resignation (1 page) |
9 February 2012 | Full accounts made up to 31 August 2011 (31 pages) |
9 February 2012 | Full accounts made up to 31 August 2011 (31 pages) |
27 October 2011 | Annual return made up to 1 October 2011 no member list (15 pages) |
27 October 2011 | Annual return made up to 1 October 2011 no member list (15 pages) |
27 October 2011 | Annual return made up to 1 October 2011 no member list (15 pages) |
23 February 2011 | Appointment of Dr Alexander Charles Sautelle as a director (3 pages) |
23 February 2011 | Appointment of Dr Alexander Charles Sautelle as a director (3 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (31 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (31 pages) |
11 November 2010 | Termination of appointment of Annabel Jenks as a director (1 page) |
11 November 2010 | Termination of appointment of Annabel Jenks as a director (1 page) |
27 October 2010 | Director's details changed for Prof John Mellerio on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
27 October 2010 | Director's details changed for Denis James Kiely on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
27 October 2010 | Director's details changed for Prof John Mellerio on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Denis James Kiely on 30 September 2010 (2 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (31 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (31 pages) |
8 April 2010 | Appointment of Kathy Emma O'callaghan Brown as a director (3 pages) |
8 April 2010 | Appointment of Kathy Emma O'callaghan Brown as a director (3 pages) |
21 January 2010 | Termination of appointment of Ian Drysdale as a secretary (1 page) |
21 January 2010 | Termination of appointment of Ian Drysdale as a secretary (1 page) |
5 November 2009 | Appointment of Mr Nilan Senarath Fernando as a secretary (1 page) |
5 November 2009 | Appointment of Mr Nilan Senarath Fernando as a secretary (1 page) |
23 October 2009 | Director's details changed for Deborah Anne English on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
23 October 2009 | Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deborah Anne English on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deborah Anne English on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Denis James Kiely on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark John Morgan on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
23 October 2009 | Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
23 October 2009 | Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Denis James Kiely on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark John Morgan on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Denis James Kiely on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark John Morgan on 1 October 2009 (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Memorandum and Articles of Association (31 pages) |
16 February 2009 | Memorandum and Articles of Association (31 pages) |
16 February 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 August 2008 (31 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (31 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2008 | Annual return made up to 01/10/08 (6 pages) |
3 October 2008 | Annual return made up to 01/10/08 (6 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (30 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (30 pages) |
1 November 2007 | Annual return made up to 01/10/07 (9 pages) |
1 November 2007 | Annual return made up to 01/10/07 (9 pages) |
2 June 2007 | Full accounts made up to 31 August 2006 (30 pages) |
2 June 2007 | Full accounts made up to 31 August 2006 (30 pages) |
14 March 2007 | Annual return made up to 01/10/06
|
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Annual return made up to 01/10/06
|
14 March 2007 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 31 August 2005 (23 pages) |
7 December 2005 | Full accounts made up to 31 August 2005 (23 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
4 October 2005 | Annual return made up to 01/10/05 (4 pages) |
4 October 2005 | Annual return made up to 01/10/05 (4 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
29 November 2004 | Full accounts made up to 31 August 2004 (25 pages) |
29 November 2004 | Full accounts made up to 31 August 2004 (25 pages) |
14 October 2004 | Annual return made up to 01/10/04 (9 pages) |
14 October 2004 | Annual return made up to 01/10/04 (9 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (21 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (21 pages) |
6 November 2003 | Annual return made up to 01/10/03 (8 pages) |
6 November 2003 | Annual return made up to 01/10/03 (8 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Full accounts made up to 31 August 2002 (22 pages) |
22 November 2002 | Full accounts made up to 31 August 2002 (22 pages) |
18 October 2002 | Annual return made up to 01/10/02 (8 pages) |
18 October 2002 | Annual return made up to 01/10/02 (8 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
5 February 2002 | Full accounts made up to 31 August 2001 (19 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (19 pages) |
29 October 2001 | Annual return made up to 01/10/01
|
29 October 2001 | Annual return made up to 01/10/01
|
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (18 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (18 pages) |
19 October 2000 | Annual return made up to 01/10/00
|
19 October 2000 | Annual return made up to 01/10/00
|
17 March 2000 | Full accounts made up to 31 August 1999 (18 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (18 pages) |
12 October 1999 | Annual return made up to 01/10/99
|
12 October 1999 | Annual return made up to 01/10/99
|
1 February 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (14 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Annual return made up to 01/10/98 (8 pages) |
13 October 1998 | Annual return made up to 01/10/98 (8 pages) |
8 October 1998 | Company name changed british college of naturopathy a ndosteopathy LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed british college of naturopathy a ndosteopathy LIMITED\certificate issued on 09/10/98 (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
23 October 1997 | Annual return made up to 01/10/97 (8 pages) |
23 October 1997 | Annual return made up to 01/10/97 (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
11 February 1997 | Full accounts made up to 31 August 1996 (19 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (19 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
25 October 1996 | Annual return made up to 01/10/96 (6 pages) |
25 October 1996 | Annual return made up to 01/10/96 (6 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
12 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
10 October 1995 | Annual return made up to 01/10/95 (6 pages) |
10 October 1995 | Annual return made up to 01/10/95 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 March 1956 | Incorporation (22 pages) |
1 March 1956 | Incorporation (22 pages) |