Company NameThe College Of Podiatry Trust
Company StatusActive
Company Number02836276
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 1993(30 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Andrew Baird
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(17 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMiss Alison Catherine Gray Wishart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Adam Edwin Smith
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePodiatrist
Country of ResidenceScotland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameMrs Jane Mary Pritchard
StatusCurrent
Appointed05 July 2023(29 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
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 Duration6 years, 3 months (resigned 18 June 2011)
RoleCompany Director
Correspondence Address31 Ardoch Road
Catford
London
SE6 1SN
Director NameMr Alan Matthew Borthwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2017)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMrs Janet Alison McInnes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2014)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Secretary NameMs Joanna Mary Brown
StatusResigned
Appointed18 June 2011(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMiss Louisa Theodora Papanicola
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr David Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 June 2017)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Michael Paul O'Neill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 June 2017)
RolePodiatric Surgeon
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Michael James Potter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 June 2017)
RoleUniversity Lecturer
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
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2022)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Richard James Handford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2011(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2013)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameProf Mary Joy Lovegrove
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Jeremy Ken Marsh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2017)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Graham Roland Howell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(19 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2016)
RoleConsultant Podiatric Surgeon
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Johannes Lodewijk Bakker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2015(21 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameDr Rosemary Gillespie
StatusResigned
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2017)
RoleCompany Director
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
Appointed25 June 2016(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMrs Karen Reed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameMr Robert Peat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RolePodiatrist
Country of ResidenceScotland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Director NameDr Christopher Morriss-Roberts
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleLecturer
Country of ResidenceEngland
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
StatusResigned
Appointed29 June 2017(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameMr George Wood
StatusResigned
Appointed14 July 2017(24 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameMr Stephen Edward Jamieson
StatusResigned
Appointed25 September 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameMr Mark Sargeant
StatusResigned
Appointed31 August 2022(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2023)
RoleCompany Director
Correspondence AddressQuartz House 207 Providence Square
Mill Street
London
SE1 2EW
Secretary NameMiss Helena Basarab-Horwath
StatusResigned
Appointed11 January 2023(29 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 July 2023)
RoleCompany Director
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

Financials

Year2012
Turnover£9,973
Cash£90,027

Accounts

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

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2019Memorandum and Articles of Association (21 pages)
30 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
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)
1 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
26 July 2018Change of details for The Society of Chiropodists and Podiatrists 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)
16 July 2018Termination of appointment of Stella Vig as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Emma Lucy Supple as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Matthew Thomas Joseph Fitzpatrick as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Matthew Thomas Joseph Fitzpatrick as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Johannes Lodewijk Bakker as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Neil Rodney Williams as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of George Alexander Paterson Dunn as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Christopher Morriss-Roberts as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Robert Peat as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Paul Forrest Savage as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of Karen Reed as a director on 30 June 2018 (1 page)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 July 2018Change of name notice (2 pages)
2 July 2018Form NE01 exemption from requirement as to use of "LIMITED" on change of name (2 pages)
2 July 2018Company name changed the college of podiatry\certificate issued on 02/07/18 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
25 September 2017Appointment of Mr Stephen Edward Jamieson as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Edward Jamieson as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of George Wood as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of George Wood as a secretary on 25 September 2017 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Michael Paul O'neill as a director on 29 June 2017 (1 page)
26 July 2017Termination of appointment of Michael Paul O'neill as a director on 29 June 2017 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Alan Matthew Borthwick as a director on 29 June 2017 (1 page)
25 July 2017Termination of appointment of Rosemary Gillespie as a secretary on 14 July 2017 (1 page)
25 July 2017Appointment of Dr Christopher Morriss-Roberts as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Michael James Potter as a director on 29 June 2017 (1 page)
25 July 2017Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages)
25 July 2017Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Jeremy Ken Marsh as a director on 29 June 2017 (1 page)
25 July 2017Appointment of Mr Robert Peat as a director on 29 June 2017 (2 pages)
25 July 2017Appointment of Mr George Wood as a secretary on 14 July 2017 (2 pages)
25 July 2017Termination of appointment of Jeremy Ken Marsh as a director on 29 June 2017 (1 page)
25 July 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Appointment of Miss Emma Lucy Supple as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Rosemary Gillespie as a secretary on 14 July 2017 (1 page)
25 July 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Appointment of Mr George Wood as a secretary on 14 July 2017 (2 pages)
25 July 2017Appointment of Miss Emma Lucy Supple as a director on 29 June 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Neil Stuart Simmonite as a director on 29 June 2017 (1 page)
25 July 2017Termination of appointment of David Dunning as a director on 29 June 2017 (1 page)
25 July 2017Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Termination of appointment of Alan Matthew Borthwick as a director on 29 June 2017 (1 page)
25 July 2017Appointment of Dr Christopher Morriss-Roberts as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Neil Stuart Simmonite as a director on 29 June 2017 (1 page)
25 July 2017Termination of appointment of David Dunning as a director on 29 June 2017 (1 page)
25 July 2017Appointment of Mr Robert Peat as a director on 29 June 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Michael James Potter as a director on 29 June 2017 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
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)
20 July 2016Termination of appointment of Graham Roland Howell as a director on 25 June 2016 (1 page)
20 July 2016Appointment of Mrs Karen Reed as a director on 25 June 2016 (2 pages)
20 July 2016Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 25 June 2016 (2 pages)
20 July 2016Appointment of Miss Stella Vig as a director on 25 June 2016 (2 pages)
20 July 2016Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 25 June 2016 (2 pages)
20 July 2016Appointment of Mrs Karen Reed as a director on 25 June 2016 (2 pages)
20 July 2016Appointment of Miss Stella Vig as a director on 25 June 2016 (2 pages)
20 July 2016Termination of appointment of Graham Roland Howell as a director on 25 June 2016 (1 page)
2 June 2016Appointment of Dr Rosemary Gillespie as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Joanna Mary Brown as a secretary on 31 May 2016 (1 page)
2 June 2016Appointment of Dr Rosemary Gillespie as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Joanna Mary Brown as a secretary on 31 May 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)
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 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)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
11 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
11 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
27 July 2015Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page)
27 July 2015Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages)
27 July 2015Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages)
27 July 2015Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page)
27 July 2015Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages)
27 July 2015Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 July 2015Statement of company's objects (2 pages)
10 July 2015Statement of company's objects (2 pages)
11 September 2014Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Paul O'neill on 28 June 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Paul O'neill on 28 June 2014 (2 pages)
1 August 2014Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages)
21 July 2014Appointment of Mr Neil Stuart Simmonite as a director on 28 June 2014 (2 pages)
21 July 2014Appointment of Mr Neil Stuart Simmonite as a director on 28 June 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
21 July 2014Appointment of Mr Paul Forrest Savage as a director on 28 June 2014 (2 pages)
21 July 2014Annual return made up to 14 July 2014 no member list (8 pages)
21 July 2014Appointment of Mr Paul Forrest Savage as a director on 28 June 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
21 July 2014Termination of appointment of Janet Alison Mcinnes as a director on 28 June 2014 (1 page)
21 July 2014Termination of appointment of Janet Alison Mcinnes as a director on 28 June 2014 (1 page)
21 July 2014Annual return made up to 14 July 2014 no member list (8 pages)
9 July 2014Memorandum and Articles of Association (23 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2014Memorandum and Articles of Association (23 pages)
9 July 2014Statement of company's objects (2 pages)
9 July 2014Statement of company's objects (2 pages)
7 March 2014Appointment of Mr Jeremy Ken Marsh as a director (2 pages)
7 March 2014Appointment of Professor Mary Joy Lovegrove as a director (2 pages)
7 March 2014Appointment of Mr Jeremy Ken Marsh as a director (2 pages)
7 March 2014Appointment of Mr Neil Rodney Williams as a director (2 pages)
7 March 2014Appointment of Mr Neil Rodney Williams as a director (2 pages)
7 March 2014Appointment of Professor Mary Joy Lovegrove as a director (2 pages)
26 July 2013Appointment of Mr Graham Howell as a director (2 pages)
26 July 2013Termination of appointment of Richard Handford as a director (1 page)
26 July 2013Annual return made up to 14 July 2013 no member list (6 pages)
26 July 2013Appointment of Mr Graham Howell as a director (2 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (6 pages)
26 July 2013Termination of appointment of Richard Handford as a director (1 page)
17 July 2013Accounts made up to 31 December 2012 (12 pages)
17 July 2013Accounts made up to 31 December 2012 (12 pages)
3 October 2012Accounts made up to 31 December 2011 (11 pages)
3 October 2012Accounts made up to 31 December 2011 (11 pages)
10 September 2012Annual return made up to 14 July 2012 no member list (6 pages)
10 September 2012Annual return made up to 14 July 2012 no member list (6 pages)
2 August 2012Termination of appointment of Louisa Papanicola as a director (1 page)
2 August 2012Termination of appointment of Louisa Papanicola as a director (1 page)
9 December 2011Memorandum and Articles of Association (23 pages)
9 December 2011Memorandum and Articles of Association (23 pages)
5 December 2011Company name changed the runting podiatry research foundation\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Company name changed the runting podiatry research foundation\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 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)
29 September 2011Appointment of Mr Michael James Potter as a director (2 pages)
29 September 2011Appointment of Mr Michael Pavl O'neill as a director (2 pages)
29 September 2011Appointment of Mrs Deborah Delves as a director (2 pages)
29 September 2011Appointment of Ms Joanna Mary Brown as a secretary (1 page)
29 September 2011Appointment of Mr Richard James Handford as a director (2 pages)
29 September 2011Appointment of Miss Louisa Theodora Papanicola as a director (2 pages)
29 September 2011Annual return made up to 14 July 2011 no member list (7 pages)
29 September 2011Appointment of Mr Richard James Handford as a director (2 pages)
29 September 2011Appointment of Mr Michael Pavl O'neill as a director (2 pages)
29 September 2011Appointment of Miss Alison Catherine Gray Wishart as a director (2 pages)
29 September 2011Appointment of Miss Louisa Theodora Papanicola as a director (2 pages)
29 September 2011Annual return made up to 14 July 2011 no member list (7 pages)
29 September 2011Appointment of Mr Michael James Potter as a director (2 pages)
29 September 2011Termination of appointment of David Goulds as a secretary (1 page)
29 September 2011Appointment of Ms Joanna Mary Brown as a secretary (1 page)
29 September 2011Appointment of Miss Alison Catherine Gray Wishart as a director (2 pages)
29 September 2011Appointment of Mrs Deborah Delves as a director (2 pages)
29 September 2011Termination of appointment of David Goulds as a secretary (1 page)
28 July 2011Appointment of Mr David Dunning as a director (2 pages)
28 July 2011Appointment of Mr David Dunning as a director (2 pages)
26 January 2011Appointment of Mrs Janet Alison Mcinnes as a director (2 pages)
26 January 2011Appointment of Mrs Janet Alison Mcinnes as a director (2 pages)
26 January 2011Termination of appointment of Pamela Sabine as a director (1 page)
26 January 2011Termination of appointment of Gwendoline French as a director (1 page)
26 January 2011Appointment of Dr Alan Matthew Borthwick as a director (2 pages)
26 January 2011Termination of appointment of Pamela Sabine as a director (1 page)
26 January 2011Appointment of Mr Stuart Andrew Baird as a director (2 pages)
26 January 2011Appointment of Dr Alan Matthew Borthwick as a director (2 pages)
26 January 2011Termination of appointment of Gwendoline French as a director (1 page)
26 January 2011Appointment of Mr Stuart Andrew Baird as a director (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2010Statement of company's objects (2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed the society of podologists\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
6 December 2010Change of name with request to seek comments from relevant body (2 pages)
6 December 2010Company name changed the society of podologists\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
6 December 2010Change of name with request to seek comments from relevant body (2 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)
17 September 2010Annual return made up to 14 July 2010 no member list (4 pages)
17 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 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)
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 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (3 pages)
8 September 2005Annual return made up to 14/07/05 (4 pages)
8 September 2005New secretary appointed (3 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Annual return made up to 14/07/05 (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)
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 (4 pages)
30 July 2003Annual return made up to 14/07/03 (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)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 August 2001Annual return made up to 14/07/01 (3 pages)
1 August 2001Annual return made up to 14/07/01 (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 (3 pages)
3 November 2000Annual return made up to 14/07/00 (3 pages)
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)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (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 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (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)
22 July 1996Annual return made up to 14/07/96 (4 pages)
22 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)
18 July 1995Annual return made up to 14/07/95 (4 pages)
18 July 1995Annual return made up to 14/07/95 (4 pages)
14 July 1993Incorporation (48 pages)
14 July 1993Incorporation (48 pages)