Mill Street
London
SE1 2EW
Director Name | Miss Alison Catherine Gray Wishart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Adam Edwin Smith |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Podiatrist |
Country of Residence | Scotland |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Mrs Jane Mary Pritchard |
---|---|
Status | Current |
Appointed | 05 July 2023(29 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
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 | 14 July 1993(same day as company formation) |
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 | 14 July 1993(same day as company formation) |
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 | 14 July 1993(same day as company formation) |
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(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 15 Holdich Street Peterborough Cambridge PE3 6DH |
Secretary Name | Gerald Anthony Courtney Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(5 years, 1 month 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(5 years, 8 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(9 years, 7 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(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2011) |
Role | Company Director |
Correspondence Address | 31 Ardoch Road Catford London SE6 1SN |
Director Name | Mr Alan Matthew Borthwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2017) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mrs Janet Alison McInnes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2014) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Secretary Name | Ms Joanna Mary Brown |
---|---|
Status | Resigned |
Appointed | 18 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Miss Louisa Theodora Papanicola |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr David Dunning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2017) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Michael Paul O'Neill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2017) |
Role | Podiatric Surgeon |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Michael James Potter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2017) |
Role | University Lecturer |
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 | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 August 2022) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Richard James Handford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2013) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Prof Mary Joy Lovegrove |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr Jeremy Ken Marsh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2017) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Graham Roland Howell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2016) |
Role | Consultant Podiatric Surgeon |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Johannes Lodewijk Bakker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2015(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Dr Rosemary Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Matthew Thomas Joseph Fitzpatrick |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mrs Karen Reed |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr Robert Peat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Podiatrist |
Country of Residence | Scotland |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Dr Christopher Morriss-Roberts |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Director Name | Mr George Alexander Paterson Dunn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Mr George Wood |
---|---|
Status | Resigned |
Appointed | 14 July 2017(24 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Mr Stephen Edward Jamieson |
---|---|
Status | Resigned |
Appointed | 25 September 2017(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Mr Mark Sargeant |
---|---|
Status | Resigned |
Appointed | 31 August 2022(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 January 2023) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Secretary Name | Miss Helena Basarab-Horwath |
---|---|
Status | Resigned |
Appointed | 11 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 July 2023) |
Role | Company Director |
Correspondence Address | Quartz House 207 Providence Square Mill Street London SE1 2EW |
Website | www.scpod.org |
---|---|
Telephone | 020 72348620 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Turnover | £9,973 |
Cash | £90,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Resolutions
|
19 November 2019 | Memorandum and Articles of Association (21 pages) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
26 July 2018 | Change of details for The Society of Chiropodists and Podiatrists as a person with significant control on 30 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Stella Vig as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Emma Lucy Supple as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Matthew Thomas Joseph Fitzpatrick as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Matthew Thomas Joseph Fitzpatrick as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Johannes Lodewijk Bakker as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Neil Rodney Williams as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of George Alexander Paterson Dunn as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Christopher Morriss-Roberts as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Robert Peat as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Paul Forrest Savage as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Karen Reed as a director on 30 June 2018 (1 page) |
9 July 2018 | Resolutions
|
2 July 2018 | Change of name notice (2 pages) |
2 July 2018 | Form NE01 exemption from requirement as to use of "LIMITED" on change of name (2 pages) |
2 July 2018 | Company name changed the college of podiatry\certificate issued on 02/07/18 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
25 September 2017 | Appointment of Mr Stephen Edward Jamieson as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Stephen Edward Jamieson as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of George Wood as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of George Wood as a secretary on 25 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Michael Paul O'neill as a director on 29 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Michael Paul O'neill as a director on 29 June 2017 (1 page) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Alan Matthew Borthwick as a director on 29 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Rosemary Gillespie as a secretary on 14 July 2017 (1 page) |
25 July 2017 | Appointment of Dr Christopher Morriss-Roberts as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Michael James Potter as a director on 29 June 2017 (1 page) |
25 July 2017 | Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jeremy Ken Marsh as a director on 29 June 2017 (1 page) |
25 July 2017 | Appointment of Mr Robert Peat as a director on 29 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr George Wood as a secretary on 14 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jeremy Ken Marsh as a director on 29 June 2017 (1 page) |
25 July 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Miss Emma Lucy Supple as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Rosemary Gillespie as a secretary on 14 July 2017 (1 page) |
25 July 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Appointment of Mr George Wood as a secretary on 14 July 2017 (2 pages) |
25 July 2017 | Appointment of Miss Emma Lucy Supple as a director on 29 June 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Neil Stuart Simmonite as a director on 29 June 2017 (1 page) |
25 July 2017 | Termination of appointment of David Dunning as a director on 29 June 2017 (1 page) |
25 July 2017 | Notification of The Society of Chiropodists and Podiatrists as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Termination of appointment of Alan Matthew Borthwick as a director on 29 June 2017 (1 page) |
25 July 2017 | Appointment of Dr Christopher Morriss-Roberts as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Neil Stuart Simmonite as a director on 29 June 2017 (1 page) |
25 July 2017 | Termination of appointment of David Dunning as a director on 29 June 2017 (1 page) |
25 July 2017 | Appointment of Mr Robert Peat as a director on 29 June 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Michael James Potter as a director on 29 June 2017 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
20 July 2016 | Termination of appointment of Graham Roland Howell as a director on 25 June 2016 (1 page) |
20 July 2016 | Appointment of Mrs Karen Reed as a director on 25 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 25 June 2016 (2 pages) |
20 July 2016 | Appointment of Miss Stella Vig as a director on 25 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 25 June 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Karen Reed as a director on 25 June 2016 (2 pages) |
20 July 2016 | Appointment of Miss Stella Vig as a director on 25 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Graham Roland Howell as a director on 25 June 2016 (1 page) |
2 June 2016 | Appointment of Dr Rosemary Gillespie as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Joanna Mary Brown as a secretary on 31 May 2016 (1 page) |
2 June 2016 | Appointment of Dr Rosemary Gillespie as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Joanna Mary Brown as a secretary on 31 May 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) |
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 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) |
11 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
11 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
27 July 2015 | Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 (1 page) |
10 July 2015 | Resolutions
|
10 July 2015 | Resolutions
|
10 July 2015 | Statement of company's objects (2 pages) |
10 July 2015 | Statement of company's objects (2 pages) |
11 September 2014 | Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Michael Paul O'neill on 28 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Michael Paul O'neill on 28 June 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Michael Pavl O'neill on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Graham Howell on 1 August 2014 (2 pages) |
21 July 2014 | Appointment of Mr Neil Stuart Simmonite as a director on 28 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Neil Stuart Simmonite as a director on 28 June 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 July 2014 | Appointment of Mr Paul Forrest Savage as a director on 28 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
21 July 2014 | Appointment of Mr Paul Forrest Savage as a director on 28 June 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 July 2014 | Termination of appointment of Janet Alison Mcinnes as a director on 28 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Janet Alison Mcinnes as a director on 28 June 2014 (1 page) |
21 July 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
9 July 2014 | Memorandum and Articles of Association (23 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Memorandum and Articles of Association (23 pages) |
9 July 2014 | Statement of company's objects (2 pages) |
9 July 2014 | Statement of company's objects (2 pages) |
7 March 2014 | Appointment of Mr Jeremy Ken Marsh as a director (2 pages) |
7 March 2014 | Appointment of Professor Mary Joy Lovegrove as a director (2 pages) |
7 March 2014 | Appointment of Mr Jeremy Ken Marsh as a director (2 pages) |
7 March 2014 | Appointment of Mr Neil Rodney Williams as a director (2 pages) |
7 March 2014 | Appointment of Mr Neil Rodney Williams as a director (2 pages) |
7 March 2014 | Appointment of Professor Mary Joy Lovegrove as a director (2 pages) |
26 July 2013 | Appointment of Mr Graham Howell as a director (2 pages) |
26 July 2013 | Termination of appointment of Richard Handford as a director (1 page) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
26 July 2013 | Appointment of Mr Graham Howell as a director (2 pages) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
26 July 2013 | Termination of appointment of Richard Handford as a director (1 page) |
17 July 2013 | Accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (12 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
10 September 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
2 August 2012 | Termination of appointment of Louisa Papanicola as a director (1 page) |
2 August 2012 | Termination of appointment of Louisa Papanicola as a director (1 page) |
9 December 2011 | Memorandum and Articles of Association (23 pages) |
9 December 2011 | Memorandum and Articles of Association (23 pages) |
5 December 2011 | Company name changed the runting podiatry research foundation\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Company name changed the runting podiatry research foundation\certificate issued on 05/12/11
|
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) |
29 September 2011 | Appointment of Mr Michael James Potter as a director (2 pages) |
29 September 2011 | Appointment of Mr Michael Pavl O'neill as a director (2 pages) |
29 September 2011 | Appointment of Mrs Deborah Delves as a director (2 pages) |
29 September 2011 | Appointment of Ms Joanna Mary Brown as a secretary (1 page) |
29 September 2011 | Appointment of Mr Richard James Handford as a director (2 pages) |
29 September 2011 | Appointment of Miss Louisa Theodora Papanicola as a director (2 pages) |
29 September 2011 | Annual return made up to 14 July 2011 no member list (7 pages) |
29 September 2011 | Appointment of Mr Richard James Handford as a director (2 pages) |
29 September 2011 | Appointment of Mr Michael Pavl O'neill as a director (2 pages) |
29 September 2011 | Appointment of Miss Alison Catherine Gray Wishart as a director (2 pages) |
29 September 2011 | Appointment of Miss Louisa Theodora Papanicola as a director (2 pages) |
29 September 2011 | Annual return made up to 14 July 2011 no member list (7 pages) |
29 September 2011 | Appointment of Mr Michael James Potter as a director (2 pages) |
29 September 2011 | Termination of appointment of David Goulds as a secretary (1 page) |
29 September 2011 | Appointment of Ms Joanna Mary Brown as a secretary (1 page) |
29 September 2011 | Appointment of Miss Alison Catherine Gray Wishart as a director (2 pages) |
29 September 2011 | Appointment of Mrs Deborah Delves as a director (2 pages) |
29 September 2011 | Termination of appointment of David Goulds as a secretary (1 page) |
28 July 2011 | Appointment of Mr David Dunning as a director (2 pages) |
28 July 2011 | Appointment of Mr David Dunning as a director (2 pages) |
26 January 2011 | Appointment of Mrs Janet Alison Mcinnes as a director (2 pages) |
26 January 2011 | Appointment of Mrs Janet Alison Mcinnes as a director (2 pages) |
26 January 2011 | Termination of appointment of Pamela Sabine as a director (1 page) |
26 January 2011 | Termination of appointment of Gwendoline French as a director (1 page) |
26 January 2011 | Appointment of Dr Alan Matthew Borthwick as a director (2 pages) |
26 January 2011 | Termination of appointment of Pamela Sabine as a director (1 page) |
26 January 2011 | Appointment of Mr Stuart Andrew Baird as a director (2 pages) |
26 January 2011 | Appointment of Dr Alan Matthew Borthwick as a director (2 pages) |
26 January 2011 | Termination of appointment of Gwendoline French as a director (1 page) |
26 January 2011 | Appointment of Mr Stuart Andrew Baird as a director (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed the society of podologists\certificate issued on 06/12/10
|
6 December 2010 | Change of name with request to seek comments from relevant body (2 pages) |
6 December 2010 | Company name changed the society of podologists\certificate issued on 06/12/10
|
6 December 2010 | Change of name with request to seek comments from relevant body (2 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) |
17 September 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
17 September 2010 | Annual return made up to 14 July 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) |
26 August 2009 | Annual return made up to 14/07/09 (2 pages) |
26 August 2009 | Annual return made up to 14/07/09 (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) |
26 September 2008 | Annual return made up to 14/07/08 (2 pages) |
26 September 2008 | Annual return made up to 14/07/08 (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) |
22 September 2007 | Annual return made up to 14/07/07 (4 pages) |
22 September 2007 | Annual return made up to 14/07/07 (4 pages) |
22 December 2006 | Annual return made up to 14/07/06
|
22 December 2006 | Annual return made up to 14/07/06
|
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) |
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 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (3 pages) |
8 September 2005 | Annual return made up to 14/07/05 (4 pages) |
8 September 2005 | New secretary appointed (3 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Annual return made up to 14/07/05 (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) |
26 July 2004 | Annual return made up to 14/07/04 (4 pages) |
26 July 2004 | Annual return made up to 14/07/04 (4 pages) |
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) |
30 July 2003 | Annual return made up to 14/07/03 (4 pages) |
30 July 2003 | Annual return made up to 14/07/03 (4 pages) |
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) |
25 July 2002 | Annual return made up to 14/07/02 (4 pages) |
25 July 2002 | Annual return made up to 14/07/02 (4 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 August 2001 | Annual return made up to 14/07/01 (3 pages) |
1 August 2001 | Annual return made up to 14/07/01 (3 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page) |
3 November 2000 | Annual return made up to 14/07/00 (3 pages) |
3 November 2000 | Annual return made up to 14/07/00 (3 pages) |
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) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 July 1999 | Annual return made up to 14/07/99 (4 pages) |
21 July 1999 | Annual return made up to 14/07/99 (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 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
18 August 1998 | Annual return made up to 14/07/98 (4 pages) |
18 August 1998 | Annual return made up to 14/07/98 (4 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 | 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) |
21 July 1997 | Annual return made up to 14/07/97 (4 pages) |
21 July 1997 | Annual return made up to 14/07/97 (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) |
22 July 1996 | Annual return made up to 14/07/96 (4 pages) |
22 July 1996 | Annual return made up to 14/07/96 (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) |
18 July 1995 | Annual return made up to 14/07/95 (4 pages) |
18 July 1995 | Annual return made up to 14/07/95 (4 pages) |
14 July 1993 | Incorporation (48 pages) |
14 July 1993 | Incorporation (48 pages) |