Epsom
Surrey
KT19 8DA
Director Name | Mr Geoffrey Trevor Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | 22 North Street Egham Surrey TW20 9QX |
Director Name | John Alexander William Gauld |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 September 2014) |
Role | Engineer |
Correspondence Address | Burners Aldershot Road Pirbright Woking Surrey GU24 0DJ |
Director Name | Mrs Anne Marie Aimee Pierrette Gauld |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 December 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rogers Lane Stoke Poges Buckinghamshire SL2 4LF |
Secretary Name | Anne Marie Aimee Pierrette Gauld |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 56 Rogers Lane Stoke Poges Bucks SL2 4LF |
Director Name | Mr Julian Xavier Aime Gauld |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthing Green House Farthing Green Lane Stoke Poges Buckinghamshire SL2 4JQ |
Website | osteocare.uk.com |
---|
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anne Marie Aimee Pierrette Gauld 50.00% Ordinary |
---|---|
50 at £1 | John Alexander William Gauld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,492 |
Cash | £776,349 |
Current Liabilities | £1,385,307 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
26 April 1996 | Delivered on: 3 May 1996 Satisfied on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 October 1995 | Delivered on: 1 November 1995 Satisfied on: 5 May 2012 Persons entitled: Barclays 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: 5/7 colndale rd,poyle,stanwell,berkshire; sy 402879. Fully Satisfied |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
---|---|
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
24 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
25 April 2019 | Cessation of Anne-Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page) |
23 April 2019 | Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages) |
23 April 2019 | Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 January 2018 | Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages) |
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page) |
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 7 June 2017 (1 page) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 8 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 8 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
7 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
26 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
17 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: c/o cooper witton meralee 94 high street carshalton surrey SM5 3AE (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: c/o cooper witton meralee 94 high street carshalton surrey SM5 3AE (1 page) |
19 June 1997 | Return made up to 31/05/97; full list of members
|
19 June 1997 | Return made up to 31/05/97; full list of members
|
2 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members
|
11 June 1996 | Return made up to 31/05/96; no change of members
|
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |