Company NameBCNO Limited
Company StatusActive
Company Number00562119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1956(68 years, 2 months ago)
Previous NameBritish College Of Naturopathy Andosteopathy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Howard Kidd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2006(50 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Simeon Robert Milton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(60 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressEpsom Downs Clinic Great Tattenhams
Epsom
KT18 5SE
Director NameMs Deborah Mary Hayes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(60 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Devan Rajendran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2021(65 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Graham Kenneth Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr David Tasker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr John Simon Rogerson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Conor Philip McDermott
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameProf Nicholas Paul William Goddard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHigher Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMrs Alice Naomi Cairistiona Parasram
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleMovement Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Simon John Fielding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(67 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired Osteopath And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Elio Coelho Luis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 March 2024(68 years after company formation)
Appointment Duration1 month, 2 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Richard William Bloomfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleBarrister
Correspondence Address2 Queens Road
Enfield
Middlesex
EN1 1NE
Director NameMiss Rosanna Mary Brady
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleOsteopath Naturopath
Correspondence AddressWood Cottage Wood Lane
Ashill
Ilminster
Somerset
TA19 9NR
Director NameIan Paul Drysdale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration23 years (resigned 30 September 2014)
RoleOsteopath/Naturopath
Country of ResidenceUnited Kingdom
Correspondence Address36 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NY
Director NameMr Wilfred Johannes Jansen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 September 1996)
RoleOsteopath
Correspondence Address42 South Eastern Road
Ramsgate
Kent
CT11 9QF
Director NameDouglas Bruce Drysdale
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 1998)
RoleOsteopath/Naturopath
Correspondence Address32 Salehurst Close
Kenton
Harrow
Middlesex
HA3 0UG
Secretary NameWilliam Vernon Copeland
NationalityBritish
StatusResigned
Appointed01 October 1991(35 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressSlaters 5 Old Guildford Road
Broadbridge Heath
Horsham
West Sussex
RH12 3JT
Director NameDeborah Anne English
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1996)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Caenshill Road
Weybridge
Surrey
KT13 0SN
Director NameChristopher Rex David Bennetto
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2001)
RoleOsteopath/Naturopath
Correspondence AddressBeechwood House Medical Centre
7 Summerfield Road West Park
Wolverhampton
WV1 4PR
Director NameAnnabel Sarah Jenks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(40 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 October 2010)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Church Gate Street
Old Harlow
Essex
CM17 0NJ
Director NameGeoffrey Colin Green
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(42 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2004)
RoleOsteopath/Nat
Correspondence AddressBraeside
Station Road
Steyning
Sussex
BN44 3YL
Secretary NameRuth Alison Lawrie
NationalityBritish
StatusResigned
Appointed03 April 2001(45 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address11 Preston Waye
Harrow
HA3 0QG
Director NameKurt Walter Jager
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 2001(45 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 January 2021)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressSantis
Courtsmount Road
Haslemere
Surrey
GU27 2PP
Director NameDenis James Kiely
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(46 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 January 2018)
RoleRetired Osteopath/Naturopath
Country of ResidenceUnited Kingdom
Correspondence Address7 York Court
Aldermans Hill
Palmers Green
London
N13 4QG
Director NameDr Denys Miles Cameron Gaythwaite
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(47 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 January 2007)
RoleSolicitor
Correspondence Address60 Elfort Road
London
N5 1AZ
Director NameDr Frederic Roger Heathcote
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(47 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameProfessor Emeritus Jennifer Jill George
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(48 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2017)
RoleBiology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSabella
Gays Lane Holyport
Maidenhead
Berkshire
SL6 2HL
Director NameMs Penelope Jane Christie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(50 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Secretary NameIan Paul Drysdale
NationalityBritish
StatusResigned
Appointed08 February 2007(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NY
Secretary NameMr Nilan Senarath Fernando
StatusResigned
Appointed02 November 2009(53 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Secretary NameKerstin Jane Rolfe
NationalityBritish
StatusResigned
Appointed03 October 2014(58 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressBcom Lief House
120-122 Finchley Road
London
NW3 5HR
Director NameDr Miles Gaythwaithe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(60 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
Director NameMr Martin Keogh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2023)
RoleClinical Lecturer In Medicine (Clinical Skills)
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR

Contact

Websitebcom.ac.uk
Email address[email protected]
Telephone020 74356464
Telephone regionLondon

Location

Registered AddressFrazer House
6 Netherhall Gardens
Hampstead
London
NW3 5RR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£1,301,289
Net Worth£3,377,895
Cash£149,474
Current Liabilities£180,393

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

26 November 2008Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

14 July 2023Termination of appointment of Lorenzo Riccò as a director on 7 July 2023 (1 page)
22 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 31 August 2022 (39 pages)
11 May 2023Termination of appointment of Martin Keogh as a director on 10 May 2023 (1 page)
3 April 2023Director's details changed for Mr Lorenzo Riccò on 21 September 2022 (2 pages)
3 April 2023Director's details changed for Mrs Alice Naomi Cairistiona Parasram on 16 January 2023 (2 pages)
9 February 2023Termination of appointment of Manoj Mugatlal Mehta as a director on 31 December 2022 (1 page)
7 November 2022Appointment of Mrs Alice Naomi Cairistiona Parasram as a director on 12 October 2022 (2 pages)
4 November 2022Termination of appointment of Penelope Jane Christie as a director on 31 October 2022 (1 page)
23 September 2022Termination of appointment of Frederic Roger Heathcote as a director on 31 August 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 August 2021 (39 pages)
1 July 2022Director's details changed for Mr Martin Keogh on 29 June 2022 (2 pages)
1 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Ms Penelope Jane Christie on 7 June 2022 (2 pages)
29 June 2022Director's details changed for Doctor Frederic Roger Heathcote on 7 June 2022 (2 pages)
29 June 2022Director's details changed for Manoj Mugatlal Mehta on 7 June 2022 (2 pages)
29 June 2022Director's details changed for Mr Graham Kenneth Jones on 1 September 2021 (2 pages)
29 June 2022Director's details changed for Mr Robert Howard Kidd on 7 June 2022 (2 pages)
3 February 2022Termination of appointment of Kathy Emma O'callaghan-Brown as a director on 23 January 2022 (1 page)
18 January 2022Appointment of Mr Lorenzo Riccò as a director on 13 October 2021 (2 pages)
18 January 2022Appointment of Mrs Michelle Emma Miller as a director on 13 October 2021 (2 pages)
30 November 2021Statement of company's objects (2 pages)
30 November 2021Memorandum and Articles of Association (24 pages)
30 November 2021Memorandum and Articles of Association (22 pages)
30 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Appointment of Mr Graham Kenneth Jones as a director on 1 September 2021 (2 pages)
4 October 2021Second filing for the appointment of Mr Devan Rajendran as a director (3 pages)
29 September 2021Appointment of Professor Nicholas Paul William Goddard as a director on 1 September 2021 (2 pages)
27 September 2021Appointment of Mr Martin Keogh as a director on 1 September 2021 (2 pages)
27 September 2021Appointment of Mr John Simon Rogerson as a director on 1 September 2021 (2 pages)
27 September 2021Appointment of Mr David Tasker as a director on 1 September 2021 (2 pages)
27 September 2021Appointment of Mr Conor Philip Mcdermott as a director on 1 September 2021 (2 pages)
17 September 2021Termination of appointment of Kerstin Jane Rolfe as a secretary on 1 September 2021 (1 page)
17 September 2021Termination of appointment of Theodora Nkemdilim Ogwezi as a director on 1 September 2021 (1 page)
17 September 2021Termination of appointment of Mark John Morgan as a director on 1 September 2021 (1 page)
17 September 2021Termination of appointment of Kerstin Jane Rolfe as a director on 1 September 2021 (1 page)
17 September 2021Termination of appointment of Alexander Charles Sautelle as a director on 1 September 2021 (1 page)
16 August 2021Termination of appointment of John Aubrey Newell as a director on 28 July 2021 (1 page)
16 August 2021Appointment of Mr Devan Rajendran as a director on 13 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04.10.2021.
(3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Kurt Walter Jager as a director on 22 January 2021 (1 page)
11 February 2021Full accounts made up to 31 August 2020 (38 pages)
9 October 2020Termination of appointment of Minha Rajput-Ray as a director on 22 September 2020 (1 page)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 31 August 2019 (37 pages)
7 June 2019Appointment of Dr Minha Rajput-Ray as a director on 14 May 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Miles Gaythwaithe as a director on 14 January 2019 (1 page)
30 January 2019Full accounts made up to 31 August 2018 (37 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Denis James Kiely as a director on 30 January 2018 (1 page)
7 February 2018Full accounts made up to 31 August 2017 (37 pages)
1 February 2018Appointment of Ms Deborah Mary Hayes as a director on 24 January 2017 (2 pages)
1 February 2018Appointment of Miss Theodora Ogwezi as a director on 24 January 2017 (2 pages)
1 February 2018Appointment of Mr Simeon Robert Milton as a director on 24 January 2017 (2 pages)
1 February 2018Appointment of Dr Miles Gaythwaithe as a director on 24 January 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Deborah Anne English as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Deborah Anne English as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Jennifer Jill George as a director on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Jennifer Jill George as a director on 6 October 2017 (1 page)
2 February 2017Full accounts made up to 31 August 2016 (39 pages)
2 February 2017Full accounts made up to 31 August 2016 (39 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
6 June 2016Termination of appointment of John Mellerio as a director on 26 January 2016 (1 page)
6 June 2016Termination of appointment of John Mellerio as a director on 26 January 2016 (1 page)
9 February 2016Full accounts made up to 31 August 2015 (31 pages)
9 February 2016Full accounts made up to 31 August 2015 (31 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (16 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (16 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (16 pages)
20 February 2015Full accounts made up to 31 August 2014 (33 pages)
20 February 2015Full accounts made up to 31 August 2014 (33 pages)
13 November 2014Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages)
13 November 2014Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages)
13 November 2014Appointment of Kerstin Jane Rolfe as a secretary on 3 October 2014 (3 pages)
12 November 2014Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (2 pages)
12 November 2014Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (2 pages)
12 November 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages)
12 November 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages)
12 November 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (15 pages)
28 October 2014Annual return made up to 1 October 2014 no member list (15 pages)
28 October 2014Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (15 pages)
28 October 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Paul Drysdale as a director on 30 September 2014 (1 page)
28 October 2014Termination of appointment of Nilan Senarath Fernando as a secretary on 3 October 2014 (1 page)
12 March 2014Appointment of Doctor Kerstin Jane Rolfe as a director (2 pages)
12 March 2014Appointment of Doctor Kerstin Jane Rolfe as a director (2 pages)
24 February 2014Termination of appointment of Kasia Tarnowska as a director (1 page)
24 February 2014Termination of appointment of Kasia Tarnowska as a director (1 page)
31 January 2014Full accounts made up to 31 August 2013 (32 pages)
31 January 2014Full accounts made up to 31 August 2013 (32 pages)
29 October 2013Annual return made up to 1 October 2013 no member list (16 pages)
29 October 2013Annual return made up to 1 October 2013 no member list (16 pages)
29 October 2013Annual return made up to 1 October 2013 no member list (16 pages)
11 February 2013Appointment of Kasia Tarnowska as a director (2 pages)
11 February 2013Appointment of Kasia Tarnowska as a director (2 pages)
28 January 2013Full accounts made up to 31 August 2012 (40 pages)
28 January 2013Full accounts made up to 31 August 2012 (40 pages)
26 October 2012Annual return made up to 1 October 2012 no member list (15 pages)
26 October 2012Annual return made up to 1 October 2012 no member list (15 pages)
26 October 2012Annual return made up to 1 October 2012 no member list (15 pages)
6 September 2012Auditor's resignation (1 page)
6 September 2012Auditor's resignation (1 page)
9 February 2012Full accounts made up to 31 August 2011 (31 pages)
9 February 2012Full accounts made up to 31 August 2011 (31 pages)
27 October 2011Annual return made up to 1 October 2011 no member list (15 pages)
27 October 2011Annual return made up to 1 October 2011 no member list (15 pages)
27 October 2011Annual return made up to 1 October 2011 no member list (15 pages)
23 February 2011Appointment of Dr Alexander Charles Sautelle as a director (3 pages)
23 February 2011Appointment of Dr Alexander Charles Sautelle as a director (3 pages)
14 February 2011Full accounts made up to 31 August 2010 (31 pages)
14 February 2011Full accounts made up to 31 August 2010 (31 pages)
11 November 2010Termination of appointment of Annabel Jenks as a director (1 page)
11 November 2010Termination of appointment of Annabel Jenks as a director (1 page)
27 October 2010Director's details changed for Prof John Mellerio on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (15 pages)
27 October 2010Director's details changed for Denis James Kiely on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (15 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (15 pages)
27 October 2010Director's details changed for Prof John Mellerio on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Denis James Kiely on 30 September 2010 (2 pages)
1 June 2010Full accounts made up to 31 August 2009 (31 pages)
1 June 2010Full accounts made up to 31 August 2009 (31 pages)
8 April 2010Appointment of Kathy Emma O'callaghan Brown as a director (3 pages)
8 April 2010Appointment of Kathy Emma O'callaghan Brown as a director (3 pages)
21 January 2010Termination of appointment of Ian Drysdale as a secretary (1 page)
21 January 2010Termination of appointment of Ian Drysdale as a secretary (1 page)
5 November 2009Appointment of Mr Nilan Senarath Fernando as a secretary (1 page)
5 November 2009Appointment of Mr Nilan Senarath Fernando as a secretary (1 page)
23 October 2009Director's details changed for Deborah Anne English on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 no member list (9 pages)
23 October 2009Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Deborah Anne English on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Deborah Anne English on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Denis James Kiely on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark John Morgan on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Howard Kidd on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 no member list (9 pages)
23 October 2009Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Manoj Mugatlal Mehta on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 no member list (9 pages)
23 October 2009Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Denis James Kiely on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Annabel Sarah Jenks on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Kurt Walter Jager on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Doctor Frederic Roger Heathcote on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark John Morgan on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Drysdale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Professor Emeritus Jennifer Jill George on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Prof John Mellerio on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Aubrey Newell on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Penelope Jane Christie on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Denis James Kiely on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark John Morgan on 1 October 2009 (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2009Memorandum and Articles of Association (31 pages)
16 February 2009Memorandum and Articles of Association (31 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2009Full accounts made up to 31 August 2008 (31 pages)
4 February 2009Full accounts made up to 31 August 2008 (31 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Annual return made up to 01/10/08 (6 pages)
3 October 2008Annual return made up to 01/10/08 (6 pages)
20 February 2008Full accounts made up to 31 August 2007 (30 pages)
20 February 2008Full accounts made up to 31 August 2007 (30 pages)
1 November 2007Annual return made up to 01/10/07 (9 pages)
1 November 2007Annual return made up to 01/10/07 (9 pages)
2 June 2007Full accounts made up to 31 August 2006 (30 pages)
2 June 2007Full accounts made up to 31 August 2006 (30 pages)
14 March 2007Annual return made up to 01/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Annual return made up to 01/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 March 2007New director appointed (2 pages)
7 December 2005Full accounts made up to 31 August 2005 (23 pages)
7 December 2005Full accounts made up to 31 August 2005 (23 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
4 October 2005Annual return made up to 01/10/05 (4 pages)
4 October 2005Annual return made up to 01/10/05 (4 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 November 2004Full accounts made up to 31 August 2004 (25 pages)
29 November 2004Full accounts made up to 31 August 2004 (25 pages)
14 October 2004Annual return made up to 01/10/04 (9 pages)
14 October 2004Annual return made up to 01/10/04 (9 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 31 August 2003 (21 pages)
3 December 2003Full accounts made up to 31 August 2003 (21 pages)
6 November 2003Annual return made up to 01/10/03 (8 pages)
6 November 2003Annual return made up to 01/10/03 (8 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
22 November 2002Full accounts made up to 31 August 2002 (22 pages)
22 November 2002Full accounts made up to 31 August 2002 (22 pages)
18 October 2002Annual return made up to 01/10/02 (8 pages)
18 October 2002Annual return made up to 01/10/02 (8 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
5 February 2002Full accounts made up to 31 August 2001 (19 pages)
5 February 2002Full accounts made up to 31 August 2001 (19 pages)
29 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
28 November 2000Full accounts made up to 31 August 2000 (18 pages)
28 November 2000Full accounts made up to 31 August 2000 (18 pages)
19 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 31 August 1999 (18 pages)
17 March 2000Full accounts made up to 31 August 1999 (18 pages)
12 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Full accounts made up to 31 August 1998 (14 pages)
1 February 1999Full accounts made up to 31 August 1998 (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Annual return made up to 01/10/98 (8 pages)
13 October 1998Annual return made up to 01/10/98 (8 pages)
8 October 1998Company name changed british college of naturopathy a ndosteopathy LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed british college of naturopathy a ndosteopathy LIMITED\certificate issued on 09/10/98 (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 August 1997 (15 pages)
2 March 1998Full accounts made up to 31 August 1997 (15 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
23 October 1997Annual return made up to 01/10/97 (8 pages)
23 October 1997Annual return made up to 01/10/97 (8 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
11 February 1997Full accounts made up to 31 August 1996 (19 pages)
11 February 1997Full accounts made up to 31 August 1996 (19 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
25 October 1996Annual return made up to 01/10/96 (6 pages)
25 October 1996Annual return made up to 01/10/96 (6 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
12 January 1996Full accounts made up to 31 August 1995 (13 pages)
12 January 1996Full accounts made up to 31 August 1995 (13 pages)
10 October 1995Annual return made up to 01/10/95 (6 pages)
10 October 1995Annual return made up to 01/10/95 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 March 1956Incorporation (22 pages)
1 March 1956Incorporation (22 pages)