Mill Street
London
SE1 2EW
Director Name | Mr George Alexander Paterson Dunn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mrs Michelle Scott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Miss Gwendoline Joan French |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 August 2015) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 40 The Sycamores Baldock Herts SG7 5BG |
Director Name | Pamela Margaret Sabine |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 August 2015) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | Tanglewood 39 Birch Lane Stock Essex CM4 9NA |
Secretary Name | Mr Jonathan Geoffrey Courtenay Trouncer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 24 Knolls Close Worcester Park Surrey KT4 8UR |
Secretary Name | Mark Dennis Paulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 1998) |
Role | Secretary |
Correspondence Address | 15 Holdich Street Peterborough Cambridge PE3 6DH |
Secretary Name | Gerald Anthony Courtney Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(7 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 109 Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Secretary Name | Hilary Barbara De Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Mr Andrew Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2005) |
Role | Accountant |
Correspondence Address | 6 Havelock Road Croydon Surrey CR0 6QP |
Secretary Name | David James Goulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | 31 Ardoch Road Catford London SE6 1SN |
Director Name | Mr David Neil Dunning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2017) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Ms Deborah Delves |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2019) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Mattheq Thomas Joseph Fitzpatrick |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(28 years after company formation) |
Appointment Duration | 2 years (resigned 21 September 2021) |
Role | Podiatrist/Management |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Website | www.kent.edu/cpm |
---|---|
Email address | [email protected] |
Registered Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
19 September 2019 | Appointment of Mr Mattheq Thomas Joseph Fitzpatrick as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Deborah Delves as a director on 17 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 August 2018 | Notification of The College of Podiatry as a person with significant control on 30 June 2018 (2 pages) |
3 August 2018 | Cessation of The Society of Chiropodists and Podiatrists as a person with significant control on 30 June 2018 (1 page) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
26 July 2017 | Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages) |
26 July 2017 | Termination of appointment of David Neil Dunning as a director on 29 June 2017 (1 page) |
26 July 2017 | Termination of appointment of David Neil Dunning as a director on 29 June 2017 (1 page) |
26 July 2017 | Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
15 January 2016 | Registered 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 15 January 2016 (1 page) |
15 January 2016 | Registered 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 15 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Gwendoline Joan French as a director on 14 August 2015 (1 page) |
14 January 2016 | Termination of appointment of Pamela Margaret Sabine as a director on 14 August 2015 (1 page) |
14 January 2016 | Termination of appointment of Gwendoline Joan French as a director on 14 August 2015 (1 page) |
14 January 2016 | Termination of appointment of Pamela Margaret Sabine as a director on 14 August 2015 (1 page) |
14 December 2015 | Registered 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 2015 | Registered 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) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
14 August 2015 | Appointment of Ms Deborah Delves as a director on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Neil Dunning as a director on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Neil Dunning as a director on 13 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
14 August 2015 | Appointment of Ms Deborah Delves as a director on 13 August 2015 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 July 2014 | Annual return made up to 29 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 29 July 2014 no member list (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
29 July 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 August 2012 | Annual return made up to 16 August 2012 no member list (3 pages) |
17 August 2012 | Annual return made up to 16 August 2012 no member list (3 pages) |
22 June 2012 | Appointment of Miss Helena Basarab-Horwath as a secretary (1 page) |
22 June 2012 | Termination of appointment of David Goulds as a secretary (1 page) |
22 June 2012 | Appointment of Miss Helena Basarab-Horwath as a secretary (1 page) |
22 June 2012 | Termination of appointment of David Goulds as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 September 2011 | Annual return made up to 16 August 2011 no member list (4 pages) |
21 September 2011 | Annual return made up to 16 August 2011 no member list (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2010 | Annual return made up to 16 August 2010 no member list (4 pages) |
8 September 2010 | Annual return made up to 16 August 2010 no member list (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 September 2009 | Annual return made up to 16/08/09 (2 pages) |
18 September 2009 | Annual return made up to 16/08/09 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2008 | Annual return made up to 16/08/08 (2 pages) |
8 October 2008 | Annual return made up to 16/08/08 (2 pages) |
29 September 2008 | Annual return made up to 16/08/07 (2 pages) |
29 September 2008 | Annual return made up to 16/08/07 (2 pages) |
26 September 2008 | Director's change of particulars / gwendoline french / 01/01/2008 (1 page) |
26 September 2008 | Director's change of particulars / gwendoline french / 01/01/2008 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Annual return made up to 16/08/06
|
18 September 2006 | Annual return made up to 16/08/06
|
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2005 | New secretary appointed (3 pages) |
8 September 2005 | Annual return made up to 16/08/05 (4 pages) |
8 September 2005 | New secretary appointed (3 pages) |
8 September 2005 | Annual return made up to 16/08/05 (4 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
6 September 2004 | Annual return made up to 16/08/04 (4 pages) |
6 September 2004 | Annual return made up to 16/08/04 (4 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 August 2003 | Annual return made up to 16/08/03
|
19 August 2003 | Annual return made up to 16/08/03
|
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (1 page) |
5 June 2003 | New secretary appointed (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 August 2002 | Annual return made up to 16/08/02 (4 pages) |
23 August 2002 | Annual return made up to 16/08/02 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | Annual return made up to 16/08/01 (3 pages) |
22 August 2001 | Annual return made up to 16/08/01 (3 pages) |
3 November 2000 | Annual return made up to 16/08/00 (3 pages) |
3 November 2000 | Annual return made up to 16/08/00 (3 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page) |
10 September 1999 | Annual return made up to 16/08/99 (4 pages) |
10 September 1999 | Annual return made up to 16/08/99 (4 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
24 August 1998 | Annual return made up to 30/08/98 (4 pages) |
24 August 1998 | Annual return made up to 30/08/98 (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
1 October 1997 | Annual return made up to 30/08/97 (4 pages) |
1 October 1997 | Annual return made up to 30/08/97 (4 pages) |
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 September 1996 | Annual return made up to 30/08/96 (4 pages) |
10 September 1996 | Annual return made up to 30/08/96 (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 September 1995 | Annual return made up to 30/08/95 (4 pages) |
4 September 1995 | Annual return made up to 30/08/95 (4 pages) |