Company NameThe Association And Society Of European Podiatrists
DirectorsGeorge Alexander Paterson Dunn and Michelle Scott
Company StatusActive
Company Number02301577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1988(35 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMiss Helena Basarab-Horwath
StatusCurrent
Appointed06 January 2016(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr George Alexander Paterson Dunn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMrs Michelle Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(32 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr David Bell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 08 March 1991)
RolePodiatrist
Correspondence Address3 Bridge Avenue
Maidenhead
Berks
SL6 1RR
Director NameMr Raphael Barry Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 June 2010)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address6 Orchards
Witham
Essex
CM8 1DW
Director NameMr Charles Robert Schreiber
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 1996)
RoleAdministrator
Correspondence AddressSwaynes Cottage Fore Street
Weston
Hitchin
Hertfordshire
SG4 7AS
Secretary NameMr Charles Robert Schreiber
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressSwaynes Cottage Fore Street
Weston
Hitchin
Hertfordshire
SG4 7AS
Director NameIan Francis Turbutt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 06 January 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHambleton Lodge Wootton Green
Wootton
Bedford
MK43 9EE
Secretary NameIan Francis Turbutt
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 06 January 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHambleton Lodge Wootton Green
Wootton
Bedford
MK43 9EE
Director NameMr David Neil Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2017)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMs Deborah Delves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2019)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Matthew Thomas Joseph Fitzpatrick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2021)
RolePodiatrist/Management
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NamePodiatry Association Limited (Corporation)
StatusResigned
Appointed07 March 1991(2 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 06 January 2016)
Correspondence AddressI Fellmongers Path
Tower Bridge Road
London
SE1 3LY

Contact

Websitefeetforlife.org

Location

Registered AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 September 2019Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Deborah Delves as a director on 17 September 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 August 2018Cessation of The Society of Chiropodists and Podiatrists as a person with significant control on 30 June 2018 (1 page)
3 August 2018Notification of The College of Podiatry as a person with significant control on 30 June 2018 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 July 2017Termination of appointment of David Neil Dunning as a director on 29 June 2017 (1 page)
26 July 2017Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages)
26 July 2017Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages)
26 July 2017Termination of appointment of David Neil Dunning as a director on 29 June 2017 (1 page)
13 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
7 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
20 January 2016Registered office address changed from Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England to Quartz House 207 Providence Square Mill Street London SE1 2EW on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England to Quartz House 207 Providence Square Mill Street London SE1 2EW on 20 January 2016 (1 page)
19 January 2016Appointment of Miss Helena Basarab-Horwath as a secretary on 6 January 2016 (2 pages)
19 January 2016Termination of appointment of Ian Francis Turbutt as a secretary on 6 January 2016 (1 page)
19 January 2016Termination of appointment of Podiatry Association Limited as a director on 6 January 2016 (1 page)
19 January 2016Appointment of Miss Helena Basarab-Horwath as a secretary on 6 January 2016 (2 pages)
19 January 2016Termination of appointment of Ian Francis Turbutt as a secretary on 6 January 2016 (1 page)
19 January 2016Termination of appointment of Ian Francis Turbutt as a director on 6 January 2016 (1 page)
19 January 2016Termination of appointment of Ian Francis Turbutt as a director on 6 January 2016 (1 page)
19 January 2016Termination of appointment of Podiatry Association Limited as a director on 6 January 2016 (1 page)
21 December 2015Appointment of Ms Deborah Delves as a director on 4 December 2015 (2 pages)
21 December 2015Appointment of Mr David Neil Dunning as a director on 4 December 2015 (2 pages)
21 December 2015Appointment of Mr David Neil Dunning as a director on 4 December 2015 (2 pages)
21 December 2015Appointment of Ms Deborah Delves as a director on 4 December 2015 (2 pages)
14 December 2015Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY to Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY to Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW on 14 December 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
14 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
14 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
17 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
17 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Annual return made up to 7 March 2011 no member list (4 pages)
14 June 2011Annual return made up to 7 March 2011 no member list (4 pages)
14 June 2011Termination of appointment of Raphael Graham as a director (1 page)
14 June 2011Termination of appointment of Raphael Graham as a director (1 page)
14 June 2011Termination of appointment of Raphael Graham as a director (1 page)
14 June 2011Annual return made up to 7 March 2011 no member list (4 pages)
14 June 2011Termination of appointment of Raphael Graham as a director (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Mr Raphael Graham on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Podiatry Association Limited on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Ian Francis Turbutt on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Podiatry Association Limited on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Podiatry Association Limited on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Ian Francis Turbutt on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Raphael Graham on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Ian Francis Turbutt on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Raphael Graham on 7 March 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 June 2009Annual return made up to 07/03/09 (3 pages)
16 June 2009Annual return made up to 07/03/09 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Annual return made up to 07/03/08 (3 pages)
8 October 2008Annual return made up to 07/03/08 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 June 2007Annual return made up to 07/03/07 (4 pages)
11 June 2007Annual return made up to 07/03/07 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Annual return made up to 07/03/06 (4 pages)
1 November 2006Annual return made up to 07/03/06 (4 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Annual return made up to 07/03/05 (4 pages)
17 March 2005Annual return made up to 07/03/05 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 March 2004Annual return made up to 07/03/04 (4 pages)
16 March 2004Annual return made up to 07/03/04 (4 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 July 2003Annual return made up to 07/03/03 (4 pages)
1 July 2003Annual return made up to 07/03/03 (4 pages)
29 October 2002Annual return made up to 07/03/02 (4 pages)
29 October 2002Annual return made up to 07/03/02 (4 pages)
15 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2001Annual return made up to 07/03/01 (4 pages)
12 March 2001Annual return made up to 07/03/01 (4 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
3 November 2000Registered office changed on 03/11/00 from: cedar house 698 green lanes winchmore hill london N23 3RE (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 November 2000Annual return made up to 07/03/00 (4 pages)
3 November 2000Registered office changed on 03/11/00 from: cedar house 698 green lanes winchmore hill london N23 3RE (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 November 2000Annual return made up to 07/03/00 (4 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Annual return made up to 07/03/99 (4 pages)
6 July 1999Annual return made up to 07/03/99 (4 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 May 1997Annual return made up to 07/03/97 (4 pages)
12 May 1997Annual return made up to 07/03/97 (4 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
26 October 1996Annual return made up to 07/03/96 (4 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 October 1996Annual return made up to 07/03/96 (4 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)