Company NameFoundation For Paediatric Osteopathy
Company StatusActive
Company Number02545759
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1990(33 years, 7 months ago)
Previous NameOsteopathic Centre For Children

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStuart Bryan Philip Korth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill Stables Weir Wood
Forest Row
East Sussex
RH18 5HJ
Director NameMrs Diana Elizabeth Barber
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleHousewife/Rgn
Country of ResidenceEngland
Correspondence AddressBidborough Close Franks Hollow Road
Bidborough
Tunbridge Wells
Kent
TN3 0UD
Director NameMr John Markos Lyras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(5 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sheldon Avenue
London
N6 4JS
Secretary NameMs Sherlene Shadine Pusey
NationalityJamaican
StatusCurrent
Appointed01 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleFinance Manager
Correspondence AddressCanopi Building 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Elizabeth Clare Foinette
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(17 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Willows
Capel Road
Barnet
Hertfordshire
EN4 8JG
Director NameMr Markos John Lyras
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-26 Baltic Street West
London
EC1Y 0RP
Director NameKenneth Rungman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1994)
RoleCivil Servant
Correspondence Address72 Valley Road
Rusthall
Tunbridge Wells
Kent
TN4 8PP
Director NamePenelope Jane Silk
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1995)
RoleCounsellor
Correspondence Address4 Hoathly Hill
West Hoathly
East Grinstead
West Sussex
RH19 4SJ
Director NameThe Right Reverend David Bartleet
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 1996)
RoleBishop Of Tonbridge
Correspondence AddressBishops Lodge 48 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameSusannah Booth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleOsteopath
Correspondence Address72 Valley Road
Rusthall
Tunbridge Wells
Kent
TN4 8PP
Director NameAlan Gordon Seaton Pollock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 11 December 2001)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressAldwinkle Lodge
Wadenhoe
Peterborough
Cambridgeshire
PE8 5SZ
Secretary NamePatricia Marie Ferral-Peevey
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Forest Row
East Sussex
RH18 5BQ
Secretary NameKatharine Heeps
NationalityBritish
StatusResigned
Appointed08 November 1994(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 November 2000)
RoleCompany Director
Correspondence Address20 Cooper Close
Waterloo Road
London
SE1 7QU
Director NameBarrie Cameron Savory
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2005)
RoleOsteopath
Correspondence Address27 Bickenhall Mansions
Bickenhall Street
London
W1H 3LE
Director NameChairman Ann Vivien Eldridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Kew Green
Kew
Richmond
Surrey
TW9 3AP
Director NameCathy Giangrande
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1999(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2001)
RoleAuthor
Correspondence Address27 Woodsford Square
London
W14 8DP
Secretary NameSelene McDonald
NationalityBritish
StatusResigned
Appointed02 August 2001(10 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 September 2001)
RoleFinance Manager
Correspondence Address21 Sunny Bank
London
SE25 4TQ
Secretary NameAlison Lindsey Hannah
NationalityBritish
StatusResigned
Appointed18 December 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address3 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Secretary NameClare Louise Wilson
NationalityBritish
StatusResigned
Appointed07 October 2003(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2005)
RoleFundraiser
Correspondence AddressFlat 220 5 King Edwards Road
London
E9 7SG
Director NameMs Gillian Margaret Manvell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
Secretary NameSimon John Deverill Tarlton
NationalityBritish
StatusResigned
Appointed09 June 2005(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 2005)
RoleFundraiser
Correspondence Address10 Burghley Road
London
NW5 1UE
Director NameRichard King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2009)
RoleCompany Director
Correspondence Address36a Panorama Road
Sandbank
Poole
Dorset
BH13 7RD
Director NameAdrian Philip Woodward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Point Pleasant
Wandsworth
London
Sw18
Director NameMiss Joanna Louise Raymond
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Point Pleasant
Wandsworth
London
SW18 1GG
Director NameMs Patricia Marie Ferrall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanopi Building 7-14 Great Dover Street
London
SE1 4YR

Contact

Websiteocc.uk.com
Telephone020 88755290
Telephone regionLondon

Location

Registered AddressCanopi Building
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£625,412
Net Worth£646,447
Cash£629,648
Current Liabilities£565,367

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

29 September 2006Delivered on: 14 October 2006
Satisfied on: 16 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phoenix mill piercy street ancoats manchester t/no GM174450. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 16 August 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 109 harley street and 109 devonshire mews south, london t/n 444153.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 16 August 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phoenix mill, 20 piercy street, ancoats, manchester t/n GM174450.
Fully Satisfied
16 October 2002Delivered on: 31 October 2002
Satisfied on: 16 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage
Secured details: £687,500.00 due or to become due from the company to the chargee.
Particulars: 109 harley street and 109 devonshire mews south london W1 l/h t/n 444153. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
5 July 2002Delivered on: 13 July 2002
Satisfied on: 5 December 2006
Persons entitled: Community Loan Fund for the North West (A Sub Fnd of the Local Investment Fund Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold and leasehold properties known as 109 harley street london W1G 6AN and 109 devonshire mews south london title number 444153 and pheonix mill piercy street manchester title number GM174450 and any part or parts of the properties and including all rights attached or appurtenant to the properties and all buildings fixtures and fittings from time to time situate on the properties and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
15 June 2002Delivered on: 29 June 2002
Satisfied on: 16 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Phoenix mill, 20 piercy street, ancoats, manchester.
Fully Satisfied
10 May 2002Delivered on: 11 May 2002
Satisfied on: 18 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: 109 harley street and 109 devonshire mews south london.
Fully Satisfied
31 July 2000Delivered on: 5 August 2000
Satisfied on: 26 April 2002
Persons entitled: Investors in Society

Classification: Floating charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
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
22 January 1999Delivered on: 4 February 1999
Satisfied on: 26 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 109 harley street and 109 devonshire mews south london borough of city of westminster t/no;-444153. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 May 2012Delivered on: 12 May 2012
Persons entitled: Kathryn Sara Bourne

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south east side of piercy street, ancoats, manchester also known as phoenix mill piercy street, ancoats manchester.
Outstanding
21 July 2009Delivered on: 29 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of piercy street ancoats manchester (also k/a phoenix mill 20 piercy street) t/no GM174450 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A woodbridge street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 June 2007Delivered on: 4 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

15 June 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
27 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 December 2019Appointment of Ms Patricia Marie Ferrall as a director on 28 November 2019 (2 pages)
9 July 2019Full accounts made up to 31 October 2018 (28 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 March 2019Registered office address changed from 22a Point Pleasant Wandsworth London London SW18 1GG to Can Mezzanine - 1st Floor East Road London N1 6AH on 23 March 2019 (1 page)
18 June 2018Full accounts made up to 31 October 2017 (19 pages)
1 May 2018Termination of appointment of Joanna Louise Raymond as a director on 18 April 2018 (1 page)
1 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 September 2017Appointment of Miss Joanna Louise Raymond as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Miss Joanna Louise Raymond as a director on 1 September 2017 (2 pages)
29 August 2017Notification of Markos Lyras as a person with significant control on 28 October 2016 (2 pages)
29 August 2017Notification of Markos Lyras as a person with significant control on 28 October 2016 (2 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 June 2017Full accounts made up to 31 October 2016 (26 pages)
29 June 2017Full accounts made up to 31 October 2016 (26 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
2 November 2016Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
2 November 2016Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
19 April 2016Full accounts made up to 30 September 2015 (45 pages)
19 April 2016Full accounts made up to 30 September 2015 (45 pages)
6 April 2016Annual return made up to 5 April 2016 no member list (7 pages)
6 April 2016Annual return made up to 5 April 2016 no member list (7 pages)
27 May 2015Appointment of Mr Markos Lyras as a director on 28 October 2014 (2 pages)
27 May 2015Appointment of Mr Markos Lyras as a director on 28 October 2014 (2 pages)
25 March 2015Full accounts made up to 30 September 2014 (51 pages)
25 March 2015Full accounts made up to 30 September 2014 (51 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
7 March 2014Full accounts made up to 30 September 2013 (40 pages)
7 March 2014Full accounts made up to 30 September 2013 (40 pages)
5 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
5 March 2014Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page)
5 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
5 March 2014Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages)
5 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
5 March 2014Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages)
5 March 2014Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page)
5 March 2014Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page)
5 March 2014Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages)
3 April 2013Amended full accounts made up to 31 December 2011 (44 pages)
3 April 2013Amended full accounts made up to 31 December 2011 (44 pages)
22 March 2013Full accounts made up to 30 September 2012 (41 pages)
22 March 2013Full accounts made up to 30 September 2012 (41 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (6 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (6 pages)
28 August 2012Full accounts made up to 31 December 2011 (44 pages)
28 August 2012Full accounts made up to 31 December 2011 (44 pages)
22 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
22 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
22 August 2012Annual return made up to 22 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 December 2011Termination of appointment of Adrian Woodward as a director (1 page)
1 December 2011Termination of appointment of Adrian Woodward as a director (1 page)
29 November 2011Full accounts made up to 31 December 2010 (20 pages)
29 November 2011Full accounts made up to 31 December 2010 (20 pages)
25 October 2011Annual return made up to 25 August 2011 no member list (7 pages)
25 October 2011Annual return made up to 25 August 2011 no member list (7 pages)
25 October 2011Registered office address changed from 41 Woodbridge Street London EC1R 0ND on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 41 Woodbridge Street London EC1R 0ND on 25 October 2011 (1 page)
21 June 2011Appointment of Adrian Philip Woodward as a director (2 pages)
21 June 2011Appointment of Adrian Philip Woodward as a director (2 pages)
13 September 2010Secretary's details changed for Sheilene Shadine Pusey on 31 December 2009 (1 page)
13 September 2010Director's details changed for Stuart Bryan Philip Korth on 31 December 2009 (2 pages)
13 September 2010Annual return made up to 25 August 2010 no member list (6 pages)
13 September 2010Director's details changed for Miss Elizabeth Clare Foinette on 31 December 2009 (2 pages)
13 September 2010Annual return made up to 25 August 2010 no member list (6 pages)
13 September 2010Director's details changed for Miss Elizabeth Clare Foinette on 31 December 2009 (2 pages)
13 September 2010Secretary's details changed for Sheilene Shadine Pusey on 31 December 2009 (1 page)
13 September 2010Director's details changed for Stuart Bryan Philip Korth on 31 December 2009 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Full accounts made up to 31 December 2009 (20 pages)
8 January 2010Termination of appointment of Richard King as a director (2 pages)
8 January 2010Termination of appointment of Richard King as a director (2 pages)
29 August 2009Annual return made up to 25/08/09 (10 pages)
29 August 2009Registered office changed on 29/08/2009 from 15A woodbridge street london EC1R 0ND (1 page)
29 August 2009Annual return made up to 25/08/09 (10 pages)
29 August 2009Registered office changed on 29/08/2009 from 15A woodbridge street london EC1R 0ND (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
8 May 2009Appointment terminated director gillian manvell (1 page)
8 May 2009Appointment terminated director gillian manvell (1 page)
30 September 2008Annual return made up to 25/08/08 (6 pages)
30 September 2008Annual return made up to 25/08/08 (6 pages)
9 September 2008Director appointed elizabeth clare foinette (2 pages)
9 September 2008Director appointed elizabeth clare foinette (2 pages)
11 March 2008Full accounts made up to 31 December 2007 (21 pages)
11 March 2008Full accounts made up to 31 December 2007 (21 pages)
7 January 2008Auditor's resignation (1 page)
7 January 2008Auditor's resignation (1 page)
1 November 2007Annual return made up to 25/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2007Annual return made up to 25/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Memorandum and Articles of Association (17 pages)
10 July 2007Memorandum and Articles of Association (17 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Company name changed osteopathic centre for children\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed osteopathic centre for children\certificate issued on 02/07/07 (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
18 October 2006Annual return made up to 25/08/06
  • 363(288) ‐ Secretary resigned
(5 pages)
18 October 2006Annual return made up to 25/08/06
  • 363(288) ‐ Secretary resigned
(5 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
8 September 2005Annual return made up to 25/08/05
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 2005Annual return made up to 25/08/05
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
29 September 2004Annual return made up to 01/09/04
  • 363(287) ‐ Registered office changed on 29/09/04
(5 pages)
29 September 2004Annual return made up to 01/09/04
  • 363(287) ‐ Registered office changed on 29/09/04
(5 pages)
29 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 April 2004Full accounts made up to 30 June 2003 (18 pages)
14 April 2004Full accounts made up to 30 June 2003 (18 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Annual return made up to 01/09/03
  • 363(287) ‐ Registered office changed on 18/10/03
(5 pages)
18 October 2003Annual return made up to 01/09/03
  • 363(287) ‐ Registered office changed on 18/10/03
(5 pages)
18 October 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
29 April 2003Full accounts made up to 30 June 2002 (17 pages)
29 April 2003Full accounts made up to 30 June 2002 (17 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Annual return made up to 01/09/02 (5 pages)
2 October 2002Annual return made up to 01/09/02 (5 pages)
1 October 2002Auditor's resignation (1 page)
1 October 2002Auditor's resignation (1 page)
13 July 2002Particulars of mortgage/charge (7 pages)
13 July 2002Particulars of mortgage/charge (7 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Full accounts made up to 30 June 2001 (15 pages)
19 March 2002Full accounts made up to 30 June 2001 (15 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
22 October 2001Annual return made up to 01/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 October 2001Annual return made up to 01/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 December 2000Full accounts made up to 30 June 2000 (15 pages)
20 December 2000Full accounts made up to 30 June 2000 (15 pages)
5 September 2000Annual return made up to 01/09/00
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2000Annual return made up to 01/09/00
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
17 November 1999Full accounts made up to 30 June 1999 (14 pages)
17 November 1999Full accounts made up to 30 June 1999 (14 pages)
8 September 1999Annual return made up to 01/09/99
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1999Annual return made up to 01/09/99
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 30 June 1998 (15 pages)
31 October 1998Full accounts made up to 30 June 1998 (15 pages)
22 September 1998Annual return made up to 15/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1998Annual return made up to 15/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1998Registered office changed on 08/05/98 from: 4 harcourt house 19A cavendish square london W1M 9AD (1 page)
8 May 1998Registered office changed on 08/05/98 from: 4 harcourt house 19A cavendish square london W1M 9AD (1 page)
18 November 1997Full accounts made up to 30 June 1997 (14 pages)
18 November 1997Full accounts made up to 30 June 1997 (14 pages)
1 October 1997Annual return made up to 15/09/97 (6 pages)
1 October 1997Annual return made up to 15/09/97 (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (14 pages)
23 December 1996Full accounts made up to 30 June 1996 (14 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Annual return made up to 15/09/96 (6 pages)
23 September 1996Annual return made up to 15/09/96 (6 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
16 November 1995Full accounts made up to 30 June 1995 (15 pages)
16 November 1995Full accounts made up to 30 June 1995 (15 pages)
20 September 1995Annual return made up to 15/09/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1995Annual return made up to 15/09/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1990Incorporation (23 pages)
4 October 1990Incorporation (23 pages)