Company NameThe Tcm Development Trust
Company StatusDissolved
Company Number02251354
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 1988(36 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameThe Acupuncture And Traditional Chinese Medicine Education And Researchfoundation And Teaching Clinic

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameHoward Arthur Landroy Andrews
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration31 years (closed 14 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Wing Ballylickey
Bantry
Co. Cork
Ireland
Director NameCheryll Lynn Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed02 June 1993(5 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 14 March 2023)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence AddressStudio B
Kensington Court Gardens
Kensington Court Place
London
W8 5QE
Director NameMs Sibyl Coldham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed20 October 2010(22 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 14 March 2023)
RoleAcademic
Country of ResidenceEngland
Correspondence Address7 Medley Road
London
NW6 2HJ
Director NameMr Arnold Elliott Desser
Date of BirthApril 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed16 April 2015(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 14 March 2023)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address7 Medley Road
London
NW6 2HJ
Director NameMr Howard Arthur Landroy Andrews
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2023)
RoleRetired
Country of ResidenceIreland
Correspondence Address7 Medley Road
London
NW6 2HJ
Director NameMs Felicity Clare Moir
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2023)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address7 Medley Road
London
NW6 2HJ
Director NameAnthony George Brewer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 November 2002)
RoleAcupuncturist/Physiotherapist
Correspondence AddressGuildford House 51 South Park
Lincoln
Lincolnshire
LN5 8ER
Director NameMs Felicity Clare Moir
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address19 South Hill Park
London
NW3 2ST
Director NameJulian Portway Scott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleAcupuncturist
Correspondence Address32 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Director NameGeoffrey Philip Wadlow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleAcupuncturist
Correspondence Address20 Bon Accord Road
Swanage
Dorset
BH19 2DT
Director NameRanald Sidney John MacDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(5 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 16 April 2015)
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
Yeo Vale
Bideford
Devon
EX39 5HF
Director NameAveril Irene Ridgway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 1995(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2013)
RoleAdministration Manager
Country of ResidenceFrance
Correspondence Address18a Walerand Road
London
SE13 7PG

Location

Registered Address7 Medley Road
London
NW6 2HJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£48
Net Worth£94,415
Cash£94,415

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
14 December 2022Application to strike the company off the register (2 pages)
12 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
12 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 February 2020Notification of a person with significant control statement (2 pages)
10 February 2020Cessation of Arnold Elliott Desser as a person with significant control on 31 January 2020 (1 page)
10 February 2020Cessation of Sibyl Coldham as a person with significant control on 31 January 2020 (1 page)
10 February 2020Cessation of Cheryll Lynn Davies as a person with significant control on 31 January 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 February 2020Appointment of Ms. Felicity Clare Moir as a director on 31 January 2020 (2 pages)
7 February 2020Appointment of Mr. Howard Arthur Landroy Andrews as a director on 31 January 2020 (2 pages)
18 November 2019Statement of company's objects (2 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
10 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 February 2018Director's details changed for Ms. Sibyl Coldham on 1 January 2018 (2 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
1 February 2017Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017 (1 page)
1 February 2017Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017 (1 page)
1 February 2017Registered office address changed from 18a Walerand Road London SE13 7PG to 7 Medley Road London NW6 2HJ on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Registered office address changed from 18a Walerand Road London SE13 7PG to 7 Medley Road London NW6 2HJ on 1 February 2017 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
16 February 2016Termination of appointment of Ranald Sidney John Macdonald as a director on 16 April 2015 (1 page)
16 February 2016Appointment of Mr. Arnold Elliott Desser as a director on 16 April 2015 (2 pages)
16 February 2016Appointment of Mr. Arnold Elliott Desser as a director on 16 April 2015 (2 pages)
16 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
16 February 2016Termination of appointment of Ranald Sidney John Macdonald as a director on 16 April 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
17 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
17 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
2 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
2 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
12 November 2013Termination of appointment of Averil Ridgway as a director (1 page)
12 November 2013Termination of appointment of Averil Ridgway as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
19 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
19 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2012Annual return made up to 1 February 2012 no member list (6 pages)
15 March 2012Annual return made up to 1 February 2012 no member list (6 pages)
15 March 2012Annual return made up to 1 February 2012 no member list (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
6 February 2011Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages)
6 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
6 February 2011Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages)
6 February 2011Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages)
6 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
1 February 2011Appointment of Ms Sibyl Coldham as a director (2 pages)
1 February 2011Appointment of Ms Sibyl Coldham as a director (2 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Annual return made up to 1 February 2010 no member list (4 pages)
18 March 2010Director's details changed for Ranald Sidney John Macdonald on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 no member list (4 pages)
18 March 2010Annual return made up to 1 February 2010 no member list (4 pages)
18 March 2010Director's details changed for Ranald Sidney John Macdonald on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Averil Irene Ridgway on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Averil Irene Ridgway on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Cheryll Lynn Davies on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Cheryll Lynn Davies on 17 March 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 April 2009Annual return made up to 01/02/09 (3 pages)
17 April 2009Annual return made up to 01/02/09 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2008Annual return made up to 01/02/08 (3 pages)
17 April 2008Annual return made up to 01/02/08 (3 pages)
21 March 2007Annual return made up to 01/02/07 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 March 2007Annual return made up to 01/02/07 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 February 2006Annual return made up to 01/02/06 (4 pages)
9 February 2006Annual return made up to 01/02/06 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
30 March 2005Annual return made up to 01/02/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 2005Annual return made up to 01/02/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
24 February 2004Annual return made up to 01/02/04
  • 363(287) ‐ Registered office changed on 24/02/04
(4 pages)
24 February 2004Annual return made up to 01/02/04
  • 363(287) ‐ Registered office changed on 24/02/04
(4 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 February 2002Annual return made up to 01/02/02 (4 pages)
13 February 2002Annual return made up to 01/02/02 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 May 2001Annual return made up to 01/02/01
  • 363(287) ‐ Registered office changed on 01/05/01
(4 pages)
1 May 2001Annual return made up to 01/02/01
  • 363(287) ‐ Registered office changed on 01/05/01
(4 pages)
29 March 2000Accounts for a small company made up to 31 July 1998 (4 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 July 1998 (4 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
25 February 2000Annual return made up to 01/02/00 (4 pages)
25 February 2000Annual return made up to 01/02/00 (4 pages)
18 March 1999Annual return made up to 01/02/99
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Annual return made up to 01/02/99
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Annual return made up to 01/02/98 (4 pages)
12 March 1998Annual return made up to 01/02/98 (4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 February 1997Annual return made up to 01/02/97 (4 pages)
5 February 1997Annual return made up to 01/02/97 (4 pages)
14 June 1996Company name changed the acupuncture and traditional chinese medicine education and r esearch foundation and teaching clinic\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed the acupuncture and traditional chinese medicine education and r esearch foundation and teaching clinic\certificate issued on 17/06/96 (2 pages)
15 February 1996Annual return made up to 01/02/96
  • 363(288) ‐ Director resigned
(4 pages)
15 February 1996Annual return made up to 01/02/96
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
16 October 1995Memorandum and Articles of Association (46 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Memorandum and Articles of Association (46 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)