Company NamePower International
Company StatusDissolved
Company Number03095060
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)
Previous NameProsthetic & Orthotic Worldwide Education & Relief

Business Activity

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

Directors

Director NameAnthony Robin Heal Obe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(1 year, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamusfearna
Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Director NameMr Michael Anthony Bindloss Boddington Mbe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 November 2016)
RoleConsultant
Country of ResidenceLao Pdr
Correspondence AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameProf George Frederick Thomason
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleConsultant
Correspondence Address149 Lake Road West
Cardiff
South Glamorgan
CF2 5PJ
Wales
Director NameDr Peter Brian Ramsay Carey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleLecturer
Correspondence Address4 Osborne Close
Oxford
Oxfordshire
OX2 8BQ
Director NameMr Philip Harold Dixon
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Forest Road
Richmond
Surrey
TW9 3BY
Secretary NameMrs Sarah Elise Rigby Hodge
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
Church Lane
Lewknor
OX49 5TP
Director NameClive Maurice Marks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2001)
RoleChartered Accountant
Correspondence Address1st Floor Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameCampbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2000)
RoleRetired
Correspondence Address13 Henning Street Baldry Gardens
London
SW16 3DR
Director NameSusan Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2005)
RoleBookseller
Correspondence Address19 Reading Road
Henley On Thames
Oxfordshire
RG9 1AB
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 2008)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address1482 Commodore Way
Harbor Islands
Hollywood
Florida
33019
Director NameMr Richard William Butler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMartens House
Willow Lane
Wargrave
Berkshire
RG10 8LH
Director NameRodney George Arthur Haynes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 2003)
RoleRetired
Correspondence AddressVarchfold Bethesda Street
Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameChristopher John Holland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(6 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 December 2011)
RoleOccasional Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Foxes Dale
London
SE3 9BQ
Director NameGeoffrey Adrian Probert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2007)
RoleSoftware Development Specialis
Country of ResidenceUnited Kingdom
Correspondence Address60 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameJacqueline Anne Christy James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2006)
RoleDisabillity Trainer And Resear
Correspondence Address44 Sion Street
Pontypridd
Mid Glamorgan
CF37 4SD
Wales
Director NameRichard Charles Ian Bate
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleRetired
Correspondence Address11a Queen Street
Henley On Thames
Oxon
RG9 1AR
Director NameClare Jennifer Strange
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2006)
RoleAthlete Mentor
Correspondence AddressGravelly Close
Bottom Road Radnage
High Wycombe
Buckinghamshire
HP14 4EQ
Director NameGail Wellings
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Mount Close
High Wycombe
Buckinghamshire
HP12 3PE
Director NameStephen David Campbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2011)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address78b Muswell Hill Road
London
N10 3JR
Director NameMrs Christina Marguerite Pond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2009)
RoleDirector Ssc
Country of ResidenceUnited Kingdom
Correspondence Address125 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PX
Director NameMr Gerard Anthony Roulstone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2013)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Chapel Lane
Thurlby
Bourne
Lincolnshire
PE10 0EW
Director NameDavid William Fall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2009)
RoleRetired
Correspondence AddressSaffron Cottage
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Director NameMr John Eugene Monier Wason
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy House Fawley Court Farm
Marlow Road
Henley On Thames
RG9 3AW
Director NameMr Kenneth Bore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2014)
RoleRetired
Country of ResidenceFrance
Correspondence Address3 Newmans Row Lincolns Inn, Lincoln Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3RE
Director NameDr Kevin John Waldie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(14 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2010)
RoleSocial Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Tamarind Way
Earley
Reading
RG6 5GR
Director NameMr Munyaradzi Tatenda Motsi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed17 March 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Valentia Close
Bletchingdon
Kidlington
Oxfordshire
OX5 3DF
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Lewknor
OX49 5TP
Director NameMrs Mary Angela Teresa Buckley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2012)
RolePublic Health Nurse
Country of ResidenceIreland
Correspondence AddressMoylena Clara Road
Tullamore
Co. Offaly
Ireland
Director NameMs Rebecca Louise Cockman Goodford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years after company formation)
Appointment Duration3 years (resigned 11 September 2013)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Lewknor
OX49 5TP
Director NameMs Michelle Voss Fcca
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Lewknor
OX49 5TP
Director NameMr Robert Hadden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 April 2013)
RoleInformation Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBluebells Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameMs Rosalind Jane Fox
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 11 November 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Studio The Studio
Pishill
Henley-On-Thames
Oxfordshire
RG9 6HH
Director NameMrs Alison Victoria Hunt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBowry House Broomfield Park
Ascot
Berkshire
SL5 0JS
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£814,548
Net Worth£89,221
Cash£93,489
Current Liabilities£139,040

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
4 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
17 August 2015Liquidators statement of receipts and payments to 20 May 2015 (16 pages)
17 August 2015Liquidators' statement of receipts and payments to 20 May 2015 (16 pages)
17 August 2015Liquidators' statement of receipts and payments to 20 May 2015 (16 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Statement of affairs with form 4.19 (7 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Statement of affairs with form 4.19 (7 pages)
29 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page)
26 April 2014Termination of appointment of Kenneth Bore as a director (1 page)
26 April 2014Termination of appointment of Alexander Whitehouse as a director (1 page)
26 April 2014Termination of appointment of Kenneth Bore as a director (1 page)
26 April 2014Termination of appointment of Alexander Whitehouse as a director (1 page)
20 March 2014Termination of appointment of Sarah Hodge as a secretary (1 page)
20 March 2014Termination of appointment of Sarah Hodge as a secretary (1 page)
20 March 2014Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 20 March 2014 (1 page)
10 January 2014Termination of appointment of Alison Hunt as a director (1 page)
10 January 2014Termination of appointment of Alison Hunt as a director (1 page)
19 December 2013Termination of appointment of Michelle Voss Fcca as a director (1 page)
19 December 2013Termination of appointment of Michelle Voss Fcca as a director (1 page)
14 November 2013Termination of appointment of Rosalind Fox as a director (1 page)
14 November 2013Termination of appointment of Rosalind Fox as a director (1 page)
21 September 2013Termination of appointment of Rebecca Cockman Goodford as a director (1 page)
21 September 2013Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page)
21 September 2013Termination of appointment of Rebecca Cockman Goodford as a director (1 page)
21 September 2013Appointment of Mr Alexander Richard Whitehouse as a director (2 pages)
21 September 2013Annual return made up to 24 August 2013 no member list (8 pages)
21 September 2013Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page)
21 September 2013Appointment of Mr Alexander Richard Whitehouse as a director (2 pages)
21 September 2013Annual return made up to 24 August 2013 no member list (8 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
12 September 2013Appointment of Mr Alexander Richard Whitehouse as a director (2 pages)
12 September 2013Termination of appointment of Rebecca Cockman Goodford as a director (1 page)
12 September 2013Appointment of Mr Alexander Richard Whitehouse as a director (2 pages)
12 September 2013Termination of appointment of Rebecca Cockman Goodford as a director (1 page)
25 April 2013Termination of appointment of Robert Hadden as a director (1 page)
25 April 2013Termination of appointment of Robert Hadden as a director (1 page)
15 January 2013Appointment of Mrs Alison Hunt as a director (2 pages)
15 January 2013Appointment of Mrs Alison Hunt as a director (2 pages)
15 January 2013Termination of appointment of Gerard Roulstone as a director (1 page)
15 January 2013Termination of appointment of Gerard Roulstone as a director (1 page)
15 January 2013Appointment of Ms Rosalind Jane Fox as a director (2 pages)
15 January 2013Appointment of Ms Rosalind Jane Fox as a director (2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 September 2012Full accounts made up to 31 March 2012 (32 pages)
18 September 2012Full accounts made up to 31 March 2012 (32 pages)
14 September 2012Termination of appointment of Munyaradzi Motsi as a director (1 page)
14 September 2012Termination of appointment of Munyaradzi Motsi as a director (1 page)
14 September 2012Termination of appointment of Mary Buckley as a director (1 page)
14 September 2012Termination of appointment of Mary Buckley as a director (1 page)
29 August 2012Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (10 pages)
29 August 2012Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (10 pages)
29 August 2012Appointment of Mr Robert Hadden as a director (2 pages)
29 August 2012Appointment of Mr Robert Hadden as a director (2 pages)
29 August 2012Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages)
29 August 2012Register inspection address has been changed from Unit 85 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page)
29 August 2012Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages)
29 August 2012Register inspection address has been changed from Unit 85 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page)
29 August 2012Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages)
28 February 2012Termination of appointment of Christopher Holland as a director (1 page)
28 February 2012Termination of appointment of Christopher Holland as a director (1 page)
16 September 2011Full accounts made up to 31 March 2011 (23 pages)
16 September 2011Full accounts made up to 31 March 2011 (23 pages)
26 August 2011Register(s) moved to registered inspection location (1 page)
26 August 2011Annual return made up to 24 August 2011 no member list (11 pages)
26 August 2011Register inspection address has been changed (1 page)
26 August 2011Appointment of Ms Michelle Voss as a director (2 pages)
26 August 2011Register(s) moved to registered inspection location (1 page)
26 August 2011Annual return made up to 24 August 2011 no member list (11 pages)
26 August 2011Appointment of Ms Michelle Voss as a director (2 pages)
26 August 2011Register inspection address has been changed (1 page)
22 August 2011Appointment of Mr Michael Anthony Bindloss Boddington as a director (2 pages)
22 August 2011Appointment of Mr Michael Anthony Bindloss Boddington as a director (2 pages)
26 July 2011Memorandum and Articles of Association (11 pages)
26 July 2011Memorandum and Articles of Association (11 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
15 February 2011Termination of appointment of Stephen Campbell as a director (1 page)
15 February 2011Termination of appointment of Stephen Campbell as a director (1 page)
11 January 2011Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages)
7 December 2010Termination of appointment of Gail Wellings as a director (1 page)
7 December 2010Termination of appointment of Gail Wellings as a director (1 page)
8 September 2010Full accounts made up to 31 March 2010 (28 pages)
8 September 2010Full accounts made up to 31 March 2010 (28 pages)
2 September 2010Appointment of Ms Rebecca Cockman as a director (2 pages)
2 September 2010Appointment of Ms Rebecca Cockman as a director (2 pages)
25 August 2010Annual return made up to 24 August 2010 no member list (10 pages)
25 August 2010Director's details changed for Gail Wellings on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Gerard Anthony Roulstone on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Christopher John Holland on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Gerard Anthony Roulstone on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Gail Wellings on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Christopher John Holland on 24 August 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 no member list (10 pages)
25 August 2010Director's details changed for Stephen David Campbell on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Stephen David Campbell on 24 August 2010 (2 pages)
29 July 2010Termination of appointment of Richard Butler as a director (1 page)
29 July 2010Termination of appointment of Richard Butler as a director (1 page)
28 July 2010Appointment of Mrs Mary Angela Buckley as a director (2 pages)
28 July 2010Appointment of Mrs Mary Angela Buckley as a director (2 pages)
15 June 2010Appointment of Mr Stephen Robert Mcneice as a director (2 pages)
15 June 2010Appointment of Mr Stephen Robert Mcneice as a director (2 pages)
15 June 2010Termination of appointment of Stephen Mcneice as a director (1 page)
15 June 2010Termination of appointment of Stephen Mcneice as a director (1 page)
21 April 2010Termination of appointment of Kevin Waldie as a director (1 page)
21 April 2010Termination of appointment of Kevin Waldie as a director (1 page)
7 April 2010Appointment of Mr Munyaradzi Tatenda Motsi as a director (2 pages)
7 April 2010Appointment of Mr Munyaradzi Tatenda Motsi as a director (2 pages)
6 April 2010Appointment of Dr Kevin John Waldie as a director (2 pages)
6 April 2010Appointment of Mr Kenneth Bore as a director (2 pages)
6 April 2010Appointment of Dr Kevin John Waldie as a director (2 pages)
6 April 2010Appointment of Mr Kenneth Bore as a director (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (30 pages)
18 January 2010Full accounts made up to 31 March 2009 (30 pages)
17 September 2009Appointment terminated director christina pond (1 page)
17 September 2009Appointment terminated director christina pond (1 page)
24 August 2009Annual return made up to 24/08/09 (4 pages)
24 August 2009Annual return made up to 24/08/09 (4 pages)
24 June 2009Appointment terminated director david fall (1 page)
24 June 2009Appointment terminated director david fall (1 page)
24 November 2008Full accounts made up to 31 March 2008 (32 pages)
24 November 2008Full accounts made up to 31 March 2008 (32 pages)
10 September 2008Appointment terminated director john wason (1 page)
10 September 2008Annual return made up to 24/08/08 (5 pages)
10 September 2008Appointment terminated director sol saad (1 page)
10 September 2008Appointment terminated director sol saad (1 page)
10 September 2008Annual return made up to 24/08/08 (5 pages)
10 September 2008Appointment terminated director john wason (1 page)
17 April 2008Director appointed david william fall (2 pages)
17 April 2008Director appointed david william fall (2 pages)
9 April 2008Director appointed john eugene monier wason (2 pages)
9 April 2008Director appointed john eugene monier wason (2 pages)
24 September 2007Full accounts made up to 31 March 2007 (26 pages)
24 September 2007Full accounts made up to 31 March 2007 (26 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
28 August 2007Annual return made up to 24/08/07 (3 pages)
28 August 2007Annual return made up to 24/08/07 (3 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 March 2006 (26 pages)
1 November 2006Full accounts made up to 31 March 2006 (26 pages)
29 September 2006Annual return made up to 24/08/06 (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Annual return made up to 24/08/06 (2 pages)
29 September 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Memorandum and Articles of Association (4 pages)
3 February 2006Memorandum and Articles of Association (4 pages)
3 February 2006New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 March 2005 (28 pages)
3 November 2005Full accounts made up to 31 March 2005 (28 pages)
5 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 October 2004Full accounts made up to 31 March 2004 (22 pages)
14 October 2004Full accounts made up to 31 March 2004 (22 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
9 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
25 November 2003Company name changed prosthetic & orthotic worldwide education & relief\certificate issued on 25/11/03 (3 pages)
25 November 2003Company name changed prosthetic & orthotic worldwide education & relief\certificate issued on 25/11/03 (3 pages)
15 October 2003Full accounts made up to 31 March 2003 (22 pages)
15 October 2003Full accounts made up to 31 March 2003 (22 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Annual return made up to 24/08/03 (6 pages)
4 September 2003Annual return made up to 24/08/03 (6 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (20 pages)
7 October 2002Full accounts made up to 31 March 2002 (20 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
10 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(5 pages)
10 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(5 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
10 October 2001Memorandum and Articles of Association (1 page)
10 October 2001Memorandum and Articles of Association (1 page)
8 October 2001Annual return made up to 24/08/01 (5 pages)
8 October 2001Annual return made up to 24/08/01 (5 pages)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 14 western road henley on thames oxon RG9 1JL (1 page)
26 January 2001Registered office changed on 26/01/01 from: 14 western road henley on thames oxon RG9 1JL (1 page)
10 October 2000Full accounts made up to 31 March 2000 (16 pages)
10 October 2000Full accounts made up to 31 March 2000 (16 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
3 September 1999Annual return made up to 24/08/99 (6 pages)
3 September 1999Annual return made up to 24/08/99 (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
28 September 1998Annual return made up to 24/08/98 (4 pages)
28 September 1998Annual return made up to 24/08/98 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997New director appointed (3 pages)
9 September 1997Annual return made up to 24/08/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 September 1997Annual return made up to 24/08/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 September 1997New director appointed (3 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 November 1996Annual return made up to 24/08/96 (4 pages)
4 November 1996Annual return made up to 24/08/96 (4 pages)
4 November 1996Secretary's particulars changed (1 page)
4 November 1996Secretary's particulars changed (1 page)
23 October 1996New director appointed (3 pages)
23 October 1996New director appointed (3 pages)
19 February 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Accounting reference date notified as 31/03 (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 98 high street thame oxfordshire OX9 3EH (1 page)
15 January 1996Secretary resigned (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Registered office changed on 15/01/96 from: 98 high street thame oxfordshire OX9 3EH (1 page)
15 January 1996New director appointed (2 pages)
24 August 1995Incorporation (38 pages)
24 August 1995Incorporation (38 pages)