Company NameBSO Trading Company Limited
Company StatusDissolved
Company Number03545041
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Murray Burgess
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 07 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ashdown Road
Epsom
Surrey
KT17 3PL
Director NameMrs Penelope Lesley Conway
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 07 November 2023)
RoleOsteopathy
Country of ResidenceEngland
Correspondence Address14 Eversley Park Road
Winchmore Hill
London
N21 1JU
Director NameRobert Alfred Charles Burge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 07 November 2023)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressHazelwood House 197 Frindsbury Hill
Rochester
Kent
ME2 4JS
Director NameDr Martin Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 07 November 2023)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameEmily Alison Strover
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(3 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2023)
RoleHR
Country of ResidenceEngland
Correspondence Address2 Pednor Cottages
Pednor
Buckinghamshire
HP5 2SX
Secretary NameMr Allan Nils Robert Scott
StatusClosed
Appointed14 June 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameBarbara Lapper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 February 2001)
RoleOsteopath
Correspondence Address11 Holligrave Road
Bromley
BR1 3PJ
Secretary NameJennifer Madelaine Carter
NationalityBritish
StatusResigned
Appointed17 February 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2004)
RoleFinance Director
Correspondence AddressAbbott Cottage 52 Brook Street
Cuckfield
Haywards Heath
West Sussex
RH17 5JL
Director NameTimothy Oxbrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2001)
RoleOsteopath
Correspondence Address22 Childer Road
Stowmarket
Suffolk
IP14 1PP
Secretary NameMs Joanna Frances Smith
NationalityBritish
StatusResigned
Appointed05 February 2004(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 June 2018)
RoleCompany Director
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebso.ac.uk
Telephone020 74070222
Telephone regionLondon

Location

Registered Address275 Borough High Street
London
SE1 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1000 at £1British School Of Osteopathy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 June 2018Director's details changed for Dr Martin Collins on 14 June 2018 (2 pages)
21 June 2018Termination of appointment of Joanna Frances Smith as a secretary on 14 June 2018 (1 page)
21 June 2018Appointment of Mr Allan Nils Robert Scott as a secretary on 14 June 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 April 2018Change of details for British School of Osteopathy as a person with significant control on 1 September 2017 (2 pages)
25 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2011Secretary's details changed for Joanna Frances Smith on 30 April 2011 (1 page)
17 May 2011Secretary's details changed for Joanna Frances Smith on 30 April 2011 (1 page)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
30 April 2010Director's details changed for Mr Anthony Murray Burgess on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Emily Alison Strover on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Martin Collins on 14 April 2010 (2 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Robert Alfred Charles Burge on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Anthony Murray Burgess on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Martin Collins on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Robert Alfred Charles Burge on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Emily Alison Strover on 14 April 2010 (2 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 May 2009Return made up to 14/04/09; full list of members (4 pages)
12 May 2009Return made up to 14/04/09; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 May 2007Return made up to 14/04/07; full list of members (3 pages)
2 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
4 May 2006Return made up to 14/04/06; full list of members (3 pages)
4 May 2006Return made up to 14/04/06; full list of members (3 pages)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2004Return made up to 14/04/04; full list of members (8 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 May 2004Return made up to 14/04/04; full list of members (8 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
20 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
9 May 2002Return made up to 14/04/02; full list of members (7 pages)
9 May 2002Return made up to 14/04/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2001Return made up to 14/04/01; full list of members (8 pages)
6 June 2001Director resigned (1 page)
6 June 2001Return made up to 14/04/01; full list of members (8 pages)
6 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 July 2000 (10 pages)
15 January 2001Full accounts made up to 31 July 2000 (10 pages)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
28 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
22 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
22 June 1999Ad 17/02/99-20/05/99 £ si 1000@1 (2 pages)
22 June 1999Ad 17/02/99-20/05/99 £ si 1000@1 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 June 1999Return made up to 14/04/99; full list of members (6 pages)
10 June 1999Return made up to 14/04/99; full list of members (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 February 1999Registered office changed on 23/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
14 April 1998Incorporation (14 pages)
14 April 1998Incorporation (14 pages)