Company NameThe College Of Osteopaths
Company StatusActive
Company Number03631445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 1998(25 years, 7 months ago)
Previous NameThe College Of Osteopaths Educational Trust

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Alexander Grant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Basing Hill
London
NW11 8TE
Director NameMrs Caroline Weber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleOsteopath
Country of ResidenceEngland
Correspondence Address172 Broadfields Avenue
Edgware
Middlesex
HA8 8TF
Director NameDr Brian Isbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(9 years after company formation)
Appointment Duration16 years, 7 months
RoleHead Of Department
Country of ResidenceEngland
Correspondence Address42 Belham Road
Kings Langley
Hertfordshire
WD4 8BY
Director NameMr Roger Maurice Rogers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(9 years after company formation)
Appointment Duration16 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Corbar Close
Hadley Wood
Hertfordshire
EN4 0JL
Director NameMr Nigel Roger Pulver
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Clay Lane Clay Lane
Bushey Heath
Bushey
Herts
WD23 1NZ
Director NameProf Frank Martin Horwitz
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Kenilworth Road
Edgware
HA8 8XD
Director NameMs Pascale Chiara Fanning-Tichborne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(22 years, 7 months after company formation)
Appointment Duration3 years
RoleStrategic Research Facilitator
Country of ResidenceEngland
Correspondence Address4 Copthall Drive
London
NW7 2NB
Director NameMr Michael Baron Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Woodfield Drive
East Barnet
Barnet
EN4 8PD
Director NameJohn Stirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleRegistered Osteopath
Correspondence AddressGlebeland Cottage
Gilberts Drive
East Dean
East Sussex
BN20 0DJ
Director NameHugh Hellon-Harris
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleOsteopath
Correspondence Address21 Manor Road North
Wallington
Surrey
SM6 7NS
Secretary NameChristine Slade
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address111 Westfield Avenue
Watford
Hertfordshire
WD2 4HF
Director NameRaymond Maurice Laren
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address29 Chester Terrace
Regents Park
London
NW1 4ND
Secretary NameJohn Stirk
NationalityBritish
StatusResigned
Appointed01 September 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2002)
RoleRegistered Osteopath
Correspondence AddressGlebeland Cottage
Gilberts Drive
East Dean
East Sussex
BN20 0DJ
Director NameDr Gareth John Holsgrove
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address95 St Neots Road
Eaton Ford
St Neots
Cambridgeshire
PE19 7AL
Director NameLt Col Steven Leonard Bruce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 March 2006)
RoleGovernment Servant
Correspondence Address56 Osier Crescent
Muswell Hill
London
N10 1QX
Director NameMr Anthony Raymond Blechner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Desmond Henley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2016)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address80 Sandyhurst Lane
Ashford
Kent
TN25 4NT
Secretary NameLt Col Steven Leonard Bruce
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2006)
RoleGovernment Servant
Correspondence Address56 Osier Crescent
Muswell Hill
London
N10 1QX
Director NameMr Michael Robert Harrison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Harpenden Road
St Albans
Hertfordshire
AL3 5LL
Director NameProf Jack Silver
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2010)
RoleUniversity Research
Country of ResidenceEngland
Correspondence Address58 Dunstan Road
London
NW11 8AD
Director NameMr Ronald Heymann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Home Mead
Stanmore
Middlesex
HA7 1AF
Secretary NameMr Anthony Raymond Blechner
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedars Close
Hendon
London
NW4 1TR
Secretary NameMr Ronald Heymann
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Home Mead
Stanmore
Middlesex
HA7 1AF
Director NameMr David Roger Seaton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 West Heath Close
London
NW3 7NJ
Director NameMrs Bernice Kaufman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 August 2020)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address13 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameFlt Lt Michael Robert Stubbs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMr Nigel James Fenton Fawcett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2022)
RoleHealth Insurer
Country of ResidenceEngland
Correspondence Address13 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMrs Alison Rosalind Lillian Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2022)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressCasa Siete Nugents Park
Pinner
HA5 4RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecollegeofosteopaths.ac.uk
Telephone020 89051937
Telephone regionLondon

Location

Registered Address13 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2012
Net Worth£202,712
Cash£64,638
Current Liabilities£180,922

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

22 May 2012Delivered on: 23 May 2012
Persons entitled: Roger Rogers

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 13 furzehill road borehamwood hertfordshire.
Outstanding

Filing History

16 February 2021Accounts for a small company made up to 31 August 2020 (26 pages)
27 October 2020Appointment of Professor Frank Martin Horwitz as a director on 13 October 2020 (2 pages)
15 September 2020Termination of appointment of Bernice Kaufman as a director on 25 August 2020 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Michael Robert Stubbs as a director on 25 August 2020 (1 page)
4 May 2020Full accounts made up to 31 August 2019 (25 pages)
29 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 August 2018 (25 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 August 2017 (25 pages)
17 April 2018Appointment of Mr Nigel Roger Pulver as a director on 13 February 2018 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 August 2016 (18 pages)
3 May 2017Full accounts made up to 31 August 2016 (18 pages)
10 April 2017Termination of appointment of Ronald Heymann as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ronald Heymann as a director on 31 March 2017 (1 page)
24 November 2016Termination of appointment of Desmond Henley as a director on 1 September 2016 (1 page)
24 November 2016Appointment of Flt Lt Michael Robert Stubbs as a director on 19 April 2016 (2 pages)
24 November 2016Appointment of Flt Lt Michael Robert Stubbs as a director on 19 April 2016 (2 pages)
24 November 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
24 November 2016Termination of appointment of Desmond Henley as a director on 1 September 2016 (1 page)
8 November 2016Termination of appointment of Ronald Heymann as a secretary on 8 November 2016 (1 page)
8 November 2016Appointment of Mr Nigel James Fenton Fawcett as a director on 19 April 2016 (2 pages)
8 November 2016Termination of appointment of Ronald Heymann as a secretary on 8 November 2016 (1 page)
8 November 2016Appointment of Mr Nigel James Fenton Fawcett as a director on 19 April 2016 (2 pages)
4 May 2016Full accounts made up to 31 August 2015 (19 pages)
4 May 2016Full accounts made up to 31 August 2015 (19 pages)
30 September 2015Appointment of Mrs Bernice Kaufman as a director on 10 August 2015 (2 pages)
30 September 2015Appointment of Mrs Bernice Kaufman as a director on 10 August 2015 (2 pages)
24 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
24 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
28 May 2015Full accounts made up to 31 August 2014 (19 pages)
28 May 2015Full accounts made up to 31 August 2014 (19 pages)
9 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
9 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
26 June 2014Full accounts made up to 31 August 2013 (20 pages)
26 June 2014Full accounts made up to 31 August 2013 (20 pages)
23 September 2013Annual return made up to 15 September 2013 no member list (8 pages)
23 September 2013Annual return made up to 15 September 2013 no member list (8 pages)
21 March 2013Accounts for a small company made up to 31 August 2012 (5 pages)
21 March 2013Accounts for a small company made up to 31 August 2012 (5 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (8 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2011Annual return made up to 15 September 2011 no member list (8 pages)
25 September 2011Annual return made up to 15 September 2011 no member list (8 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
16 December 2010Termination of appointment of Jack Silver as a director (1 page)
16 December 2010Termination of appointment of David Seaton as a director (1 page)
16 December 2010Termination of appointment of Jack Silver as a director (1 page)
16 December 2010Termination of appointment of David Seaton as a director (1 page)
20 September 2010Director's details changed for Professor Jack Silver on 15 September 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 no member list (10 pages)
20 September 2010Director's details changed for Dr Brian Isbell on 15 September 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 no member list (10 pages)
20 September 2010Director's details changed for Desmond Henley on 15 September 2010 (2 pages)
20 September 2010Director's details changed for Dr Brian Isbell on 15 September 2010 (2 pages)
20 September 2010Director's details changed for Caroline Weber on 15 September 2010 (2 pages)
20 September 2010Director's details changed for Desmond Henley on 15 September 2010 (2 pages)
20 September 2010Director's details changed for Caroline Weber on 15 September 2010 (2 pages)
20 September 2010Director's details changed for Professor Jack Silver on 15 September 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
28 October 2009Annual return made up to 15 September 2009 no member list (4 pages)
28 October 2009Annual return made up to 15 September 2009 no member list (4 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
23 September 2008Annual return made up to 15/09/08 (4 pages)
23 September 2008Annual return made up to 15/09/08 (4 pages)
18 September 2008Director appointed mr david roger seaton (2 pages)
18 September 2008Director appointed mr david roger seaton (2 pages)
24 June 2008Full accounts made up to 31 August 2007 (17 pages)
24 June 2008Full accounts made up to 31 August 2007 (17 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Annual return made up to 15/09/07 (2 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Annual return made up to 15/09/07 (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
24 May 2007Full accounts made up to 31 August 2006 (16 pages)
24 May 2007Full accounts made up to 31 August 2006 (16 pages)
5 December 2006Annual return made up to 15/09/06 (2 pages)
5 December 2006Annual return made up to 15/09/06 (2 pages)
23 June 2006Full accounts made up to 31 August 2005 (17 pages)
23 June 2006Full accounts made up to 31 August 2005 (17 pages)
8 May 2006New director appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Annual return made up to 15/09/05 (2 pages)
20 September 2005Annual return made up to 15/09/05 (2 pages)
20 September 2005Location of register of members (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 31 August 2004 (14 pages)
6 June 2005Full accounts made up to 31 August 2004 (14 pages)
11 May 2005Company name changed the college of osteopaths educat ional trust\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed the college of osteopaths educat ional trust\certificate issued on 11/05/05 (2 pages)
16 February 2005Annual return made up to 15/09/04 (6 pages)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Annual return made up to 15/09/04 (6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 31 August 2003 (14 pages)
22 June 2004Full accounts made up to 31 August 2003 (14 pages)
15 December 2003Annual return made up to 15/09/03 (6 pages)
15 December 2003Annual return made up to 15/09/03 (6 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
9 October 2002Annual return made up to 15/09/02 (6 pages)
9 October 2002Annual return made up to 15/09/02 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 31 August 2001 (14 pages)
1 August 2002Full accounts made up to 31 August 2001 (14 pages)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
20 December 2001Annual return made up to 15/09/01
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2001Annual return made up to 15/09/01
  • 363(288) ‐ Director resigned
(5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 31 August 2000 (13 pages)
17 May 2001Full accounts made up to 31 August 2000 (13 pages)
2 May 2001New director appointed (1 page)
2 May 2001New director appointed (1 page)
12 February 2001Annual return made up to 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 2001Annual return made up to 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 2000Full accounts made up to 31 August 1999 (12 pages)
2 October 2000Full accounts made up to 31 August 1999 (12 pages)
30 November 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
30 November 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
7 October 1999Annual return made up to 15/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
7 October 1999Annual return made up to 15/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
27 September 1999New secretary appointed (3 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (3 pages)
27 September 1999New director appointed (2 pages)
15 September 1998Incorporation (24 pages)
15 September 1998Incorporation (24 pages)