Company NameThe Society Of Podiatrists And Chiropodists
DirectorsGeorge Alexander Paterson Dunn and Michelle Scott
Company StatusActive
Company Number02836270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMiss Helena Basarab-Horwath
StatusCurrent
Appointed22 June 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr George Alexander Paterson Dunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(23 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RolePodiatrist
Country of ResidenceUnited Kingdom
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(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMiss Gwendoline Joan French
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address40 The Sycamores
Baldock
Herts
SG7 5BG
Director NamePamela Margaret Sabine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence AddressTanglewood
39 Birch Lane
Stock
Essex
CM4 9NA
Secretary NameMr Jonathan Geoffrey Courtenay Trouncer
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Knolls Close
Worcester Park
Surrey
KT4 8UR
Secretary NameMark Dennis Paulson
NationalityBritish
StatusResigned
Appointed16 January 1998(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 1998)
RoleCompany Director
Correspondence Address15 Holdich Street
Peterborough
Cambridge
PE3 6DH
Secretary NameGerald Anthony Courtney Vaughan
NationalityBritish
StatusResigned
Appointed04 September 1998(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address109 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Secretary NameHilary Barbara De Lyon
NationalityBritish
StatusResigned
Appointed02 April 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameMr Andrew Forrester
NationalityBritish
StatusResigned
Appointed07 March 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 March 2005)
RoleAccountant
Correspondence Address6 Havelock Road
Croydon
Surrey
CR0 6QP
Secretary NameDavid James Goulds
NationalityBritish
StatusResigned
Appointed18 March 2005(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2012)
RoleCompany Director
Correspondence Address31 Ardoch Road
Catford
London
SE6 1SN
Director NameMr David Neil Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 10 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
Appointed13 August 2015(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (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(26 years, 2 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

Contact

Websitewww.scpod.org
Telephone020 72348620
Telephone regionLondon

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
1 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
1 October 2021Change of details for The College of Podiatry as a person with significant control on 21 September 2021 (2 pages)
1 October 2021Termination of appointment of Matthew Thomas Joseph Fitzpatrick as a director on 21 September 2021 (1 page)
1 October 2021Appointment of Mrs Michelle Scott as a director on 21 September 2021 (2 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
30 July 2020Confirmation statement made on 30 July 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)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 July 2018Cessation of The Society of Chiropodists and Podiatrists as a person with significant control on 30 June 2018 (1 page)
27 July 2018Withdrawal of a person with significant control statement on 27 July 2018 (2 pages)
27 July 2018Notification of The College of Podiatry as a person with significant control on 30 June 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 August 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 15 June 2016 (1 page)
8 August 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 15 June 2016 (1 page)
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)
26 July 2017Termination of appointment of David Neil Dunning as a director on 29 June 2017 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 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)
4 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
15 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 15 January 2016 (1 page)
15 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 15 January 2016 (1 page)
14 January 2016Termination of appointment of Gwendoline Joan French as a director on 14 August 2015 (1 page)
14 January 2016Termination of appointment of Gwendoline Joan French as a director on 14 August 2015 (1 page)
14 January 2016Termination of appointment of Pamela Margaret Sabine as a director on 14 August 2015 (1 page)
14 January 2016Termination of appointment of Pamela Margaret Sabine as a director on 14 August 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)
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)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 August 2015Appointment of Mr David Neil Dunning as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Ms Deborah Delves as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Ms Deborah Delves as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Mr David Neil Dunning as a director on 13 August 2015 (2 pages)
27 July 2015Annual return made up to 14 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 14 July 2015 no member list (3 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)
21 July 2014Annual return made up to 14 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 14 July 2014 no member list (3 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)
26 July 2013Annual return made up to 14 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 July 2012Annual return made up to 14 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (3 pages)
22 June 2012Appointment of Miss Helena Basarab-Horwath as a secretary (1 page)
22 June 2012Appointment of Miss Helena Basarab-Horwath as a secretary (1 page)
22 June 2012Termination of appointment of David Goulds as a secretary (1 page)
22 June 2012Termination of appointment of David Goulds as a secretary (1 page)
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)
27 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
27 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
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)
25 September 2010Annual return made up to 14 July 2010 no member list (4 pages)
25 September 2010Annual return made up to 14 July 2010 no member list (4 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)
26 August 2009Annual return made up to 14/07/09 (2 pages)
26 August 2009Annual return made up to 14/07/09 (2 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)
26 September 2008Director's change of particulars / gwendoline french / 01/01/2008 (1 page)
26 September 2008Annual return made up to 14/07/08 (2 pages)
26 September 2008Annual return made up to 14/07/08 (2 pages)
26 September 2008Director's change of particulars / gwendoline french / 01/01/2008 (1 page)
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)
22 September 2007Annual return made up to 14/07/07 (4 pages)
22 September 2007Annual return made up to 14/07/07 (4 pages)
22 December 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(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)
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)
8 September 2005Annual return made up to 14/07/05 (4 pages)
8 September 2005Annual return made up to 14/07/05 (4 pages)
8 September 2005New secretary appointed (3 pages)
8 September 2005New secretary appointed (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
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)
26 July 2004Annual return made up to 14/07/04 (4 pages)
26 July 2004Annual return made up to 14/07/04 (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)
30 July 2003Annual return made up to 14/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2003Annual return made up to 14/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (1 page)
5 June 2003New secretary appointed (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2002Annual return made up to 14/07/02 (4 pages)
25 July 2002Annual return made up to 14/07/02 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Annual return made up to 14/07/01 (3 pages)
8 August 2001Annual return made up to 14/07/01 (3 pages)
3 November 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 November 2000Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page)
3 November 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 2000Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page)
21 July 1999Annual return made up to 14/07/99 (4 pages)
21 July 1999Annual return made up to 14/07/99 (4 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
18 August 1998Annual return made up to 14/07/98 (4 pages)
18 August 1998Annual return made up to 14/07/98 (4 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
21 July 1997Annual return made up to 14/07/97 (4 pages)
21 July 1997Annual return made up to 14/07/97 (4 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 July 1996Annual return made up to 14/07/96 (4 pages)
21 July 1996Annual return made up to 14/07/96 (4 pages)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)