Company NameObstetric Anaesthetists Association
Company StatusActive
Company Number05540014
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr James Bamber
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressDept Anaesthesia Addenbrookes Hospital
Cambridge
Director NameDr Marc Alice Frans Van De Velde
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed19 May 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAnesthesiologist
Country of ResidenceBelgium
Correspondence AddressUz Leuven, Dept Anesthesiology Herestraat 49, 3000
3000 Leuven
Belgium
Director NameDr Robin Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Dept Of Anaesthetics John Radcliffe Hosp
Oxford
OX3 9DU
Director NameRachel Elinor Collis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressDept Of Anaesthetics B3 Link University Hospital O
Cardiff
CF14 4XW
Wales
Director NameDr Kirsty Maclennan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address21 Portland Place
W1b 1py
Director NameDr Christopher David Elton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressLeicester Royal Infirmary Infirmary Square
Leicester
LE1 5WW
Director NameMr Jeremy Patrick Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Charlotte's And Chelsea Hospital Du Cane Roa
London
W12 0HS
Director NameKate Siobhan Stoddard
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Hospital
Southampton
Director NameDamien Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant Anaesthetist
Country of ResidenceIreland
Correspondence AddressUlster Hospital
Belfast
Ireland
Director NameSarah Katherine Griffiths
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Radcliffe Hospital
Oxford
Director NameDr Anna Wilkinson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDept Anaesthesia, Queen Elizabeth University Hospi
1345 Govan Road
Glasgow
G51 4TF
Scotland
Director NameDr Yavor Metodiev
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressDept Anaesthesia, University Hospital Of Wales Hea
Cardiff
CF14 4XW
Wales
Director NameDr Dominque Nuala Lucas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDepartment Of Anaesthesia Northwick Park Hospital
Watford Road
Harrow
Middlesex
HA1 3UJ
Director NameDr Gemma Crossingham
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressDept Anaesthesia University Hospitals Plymouth Nhs
Derriford Road
Plymouth
PL6 8DH
Director NameDr Sarah Armstrong
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressDept Anaesthesia Frimley Park Hospital
Frimley
GU16 7UJ
Director NameDr Vicki Alana Clark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address10 Glebe Street
Dalkeith
Midlothian
EH22 1JG
Scotland
Director NameDr Stephen Michael Kinsella
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Redland Hill
Bristol
Avon
BS6 6UX
Director NameDr Rachel Elinor Collis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceWales
Correspondence Address54 Britway Road
Dinas Powys
South Glamorgan
CF64 4AF
Wales
Director NameDr Roshan Anton Gabriel Fernando
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address4 Emmett Close
Shenley
Radlett
Hertfordshire
WD7 9LG
Director NameDr Elizabeth Lorraine Hamlyn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 79 Church Road
Richmond
Surrey
TW10 6LX
Director NameDr David Arthur Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address29 Tweskard Park
Stormont
Belfast
County Antrim
BT4 2JZ
Northern Ireland
Director NameDr Rosamund Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address5 Weald Rise
Reading
Berkshire
RG30 6XB
Secretary NameDr Steven Marc Yentis
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address40b Holly Park
London
N3 3JD
Secretary NameDr Felicity Sarah Plaat
NationalityBritish
StatusResigned
Appointed12 May 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 22 May 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Aubert Park
Highbury
London
N5 1TU
Director NameDr Paul Howell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Orleston Mews
London
N7 8LL
Director NameDr Mary Clare Hennebry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleDoctor
Correspondence Address21 Windsor Road
Richmond
Surrey
TW9 2EJ
Director NameDr Tracey Christmas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hayes Place
Bath
Somerset
BA2 4QW
Director NameDr Rosamund Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Weald Rise
Reading
Berkshire
RG30 6XB
Secretary NameDr Stephen Michael Kinsella
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 May 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Redland Hill
Bristol
Avon
BS6 6UX
Director NameDr David George Bogod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 May 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham City Hospital Hucknall Road
Nottingham
Nottinghamshire
NG5 1PB
Director NameDr Christopher David Elton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDept Of Anaesthesia Leicester Royal Infirmary
Infirmary Square
Leicester
Leicestershire
LE1 5WW
Secretary NameDr Surbhi Malhotra
NationalityBritish
StatusResigned
Appointed25 May 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 May 2015)
RoleCompany Director
Correspondence AddressDepartment Of Anaesthesia St Marys Hospital
Praed Street
London
W2 1NY
Director NameDr Thierry Girard
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed24 May 2013(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 May 2019)
RoleDoctor
Country of ResidenceSwitzerland
Correspondence AddressHead Of Obstetric Anaesthesia University Hospital
Spitalstrasse 21
Ch-4031 Basel
Switzerland
Director NameDr Roshan Anton Gabriel Fernando
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 May 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDepartment Of Anaesthesia Uclh
235 Euston Road
London
NW1 2BU
Director NameDr Phillip Barclay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDepartment Of Anaesthesia Liverpool Women's Hospit
Crown Street
Liverpool
L8 7SS
Director NameDr Sarah Griffiths
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDepartment Of Anaesthesia Royal Berkshire Hospital
London Road
Reading
RG1 5AN
Director NameDr Sarah Armstrong
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 June 2021)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressDept Anaesthesia Frimley Park Hospital
Frimley
Director NameDr Rupert Nigel Gauntlett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 May 2018)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressDept Anaesthesia Royal Victoria Hospital
Newcastle Upon Tyne
Director NameDr Christopher David Elton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 May 2018)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressLeicester Royal Infirmary Infirmary Square
Leicester
LE1 5WW
Director NameDr Emma Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Anaesthesia St George's Hospital
Blackshaw Road
London

Contact

Websitewww.oaa-anaes.ac.uk/home
Telephone020 76318883
Telephone regionLondon

Location

Registered Address21 Portland Place
London
W1B 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£903,300
Net Worth£1,164,780
Cash£727,891
Current Liabilities£435,315

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with updates (3 pages)
10 July 2020Appointment of Mr Jeremy Patrick Campbell as a director on 27 June 2020 (2 pages)
10 July 2020Termination of appointment of Felicity Sarah Plaat as a director on 27 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 30 September 2019 (31 pages)
30 August 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
29 July 2019Appointment of Dr Kirsty Maclennan as a director on 24 May 2019 (2 pages)
26 July 2019Termination of appointment of Gary Mark Stocks as a director on 24 May 2019 (1 page)
26 July 2019Appointment of Dr Fiona Pearson as a director on 24 May 2019 (2 pages)
26 July 2019Termination of appointment of Thierry Girard as a director on 25 May 2019 (1 page)
26 July 2019Termination of appointment of Queenie Lo as a director on 24 May 2019 (1 page)
26 July 2019Appointment of Dr Christopher David Elton as a director on 24 May 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (28 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (3 pages)
4 June 2018Appointment of Rajveen Sodhi as a director on 25 May 2018 (2 pages)
4 June 2018Termination of appointment of Dominque Nuala Lucas as a director on 25 May 2018 (1 page)
4 June 2018Appointment of Rachel Elinor Collis as a director on 25 May 2018 (2 pages)
4 June 2018Termination of appointment of Roshan Anton Gabriel Fernando as a director on 25 May 2018 (1 page)
4 June 2018Termination of appointment of Rupert Nigel Gauntlett as a director on 25 May 2018 (1 page)
4 June 2018Termination of appointment of Christopher David Elton as a director on 25 May 2018 (1 page)
25 April 2018Total exemption full accounts made up to 30 September 2017 (28 pages)
25 August 2017Director's details changed for Dr Kerry Ninette Litchfield on 17 August 2017 (2 pages)
25 August 2017Director's details changed for Dr Kerry Ninette Litchfield on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Matthew Joseph Anthony Wilson on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Matthew Joseph Anthony Wilson on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr James Bamber on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Dr James Bamber on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Sarah Armstrong on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Rupert Nigel Gauntlett on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Sarah Armstrong on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Rupert Nigel Gauntlett on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Queenie Lo on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Gary Mark Stocks on 17 August 2017 (2 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
23 August 2017Director's details changed for Dr Queenie Lo on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Roshan Anton Gabriel Fernando on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Christopher David Elton on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Kerry Ninette Litchfield on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Roshan Anton Gabriel Fernando on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Christopher David Elton on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Dominque Nuala Lucas on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Thierry Girard on 17 August 2017 (2 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
23 August 2017Director's details changed for Dr Dominque Nuala Lucas on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Kerry Ninette Litchfield on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Gary Mark Stocks on 17 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Thierry Girard on 17 August 2017 (2 pages)
28 June 2017Appointment of Dr Queenie Lo as a director on 19 May 2017 (2 pages)
28 June 2017Appointment of Dr Queenie Lo as a director on 19 May 2017 (2 pages)
26 June 2017Appointment of Dr Marc Alice Frans Van De Velde as a director on 19 May 2017 (2 pages)
26 June 2017Appointment of Dr Robin Russell as a director on 19 May 2017 (2 pages)
26 June 2017Termination of appointment of Timothy Meek as a director on 19 May 2017 (1 page)
26 June 2017Termination of appointment of Kathryn Lloyd-Thomas as a director on 19 May 2017 (1 page)
26 June 2017Appointment of Dr Robin Russell as a director on 19 May 2017 (2 pages)
26 June 2017Termination of appointment of Kathryn Lloyd-Thomas as a director on 19 May 2017 (1 page)
26 June 2017Appointment of Dr Marc Alice Frans Van De Velde as a director on 19 May 2017 (2 pages)
26 June 2017Termination of appointment of Timothy Meek as a director on 19 May 2017 (1 page)
31 May 2017Total exemption full accounts made up to 30 September 2016 (26 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (26 pages)
10 January 2017Appointment of Dr James Bamber as a director on 20 May 2016 (2 pages)
10 January 2017Appointment of Dr James Bamber as a director on 20 May 2016 (2 pages)
16 September 2016Director's details changed for Dr Emma Evans on 17 August 2016 (2 pages)
16 September 2016Director's details changed for Dr Emma Evans on 17 August 2016 (2 pages)
16 September 2016Director's details changed for Dr Felicity Sarah Plaat on 17 August 2016 (2 pages)
16 September 2016Director's details changed for Dr Felicity Sarah Plaat on 17 August 2016 (2 pages)
15 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
26 August 2016Appointment of Dr Felicity Sarah Plaat as a director on 19 May 2016 (2 pages)
26 August 2016Appointment of Dr Emma Evans as a director on 19 May 2016 (2 pages)
26 August 2016Appointment of Dr Felicity Sarah Plaat as a director on 19 May 2016 (2 pages)
26 August 2016Appointment of Dr Emma Evans as a director on 19 May 2016 (2 pages)
17 August 2016Termination of appointment of Ian Wrench as a director on 19 May 2016 (1 page)
17 August 2016Termination of appointment of Ian Wrench as a director on 19 May 2016 (1 page)
17 August 2016Termination of appointment of Phillip Barclay as a director on 19 May 2016 (1 page)
17 August 2016Termination of appointment of Phillip Barclay as a director on 19 May 2016 (1 page)
15 April 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
25 August 2015Annual return made up to 18 August 2015 no member list (14 pages)
25 August 2015Annual return made up to 18 August 2015 no member list (14 pages)
10 July 2015Appointment of Dr Sarah Armstrong as a director on 22 May 2015 (2 pages)
10 July 2015Appointment of Dr Rupert Nigel Gauntlett as a director on 22 May 2015 (2 pages)
10 July 2015Appointment of Dr Rupert Nigel Gauntlett as a director on 22 May 2015 (2 pages)
10 July 2015Appointment of Dr Sarah Armstrong as a director on 22 May 2015 (2 pages)
8 July 2015Appointment of Dr Christopher David Elton as a director on 22 May 2015 (2 pages)
8 July 2015Appointment of Dr Christopher David Elton as a director on 22 May 2015 (2 pages)
8 July 2015Appointment of Dr Kathryn Lloyd-Thomas as a director on 22 May 2015 (2 pages)
8 July 2015Appointment of Dr Kathryn Lloyd-Thomas as a director on 22 May 2015 (2 pages)
6 July 2015Termination of appointment of Surbhi Malhotra as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Surbhi Malhotra as a secretary on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Makani Purva as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of David George Bogod as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Sarah Griffiths as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Mary Mushambi as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Audrey Catherine Quinn as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Surbhi Malhotra as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Sarah Griffiths as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Makani Purva as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Mary Mushambi as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of David George Bogod as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Surbhi Malhotra as a secretary on 22 May 2015 (1 page)
6 July 2015Termination of appointment of Audrey Catherine Quinn as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of David George Bogod as a director on 22 May 2015 (1 page)
6 July 2015Termination of appointment of David George Bogod as a director on 22 May 2015 (1 page)
26 April 2015Full accounts made up to 30 September 2014 (21 pages)
26 April 2015Full accounts made up to 30 September 2014 (21 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (17 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (17 pages)
16 July 2014Appointment of Dr Matthew Joseph Anthony Wilson as a director on 20 May 2014 (3 pages)
16 July 2014Termination of appointment of Christopher David Elton as a director on 20 May 2014 (2 pages)
16 July 2014Appointment of Dr Kerry Ninette Litchfield as a director on 20 May 2014 (3 pages)
16 July 2014Appointment of Dr Kerry Ninette Litchfield as a director on 20 May 2014 (3 pages)
16 July 2014Appointment of Dr Matthew Joseph Anthony Wilson as a director on 20 May 2014 (3 pages)
16 July 2014Termination of appointment of Christopher David Elton as a director on 20 May 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (20 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (20 pages)
27 August 2013Director's details changed for Dr Thierry Girard on 17 August 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (16 pages)
27 August 2013Director's details changed for Dr Thierry Girard on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Ian Wrench on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Sarah Griffiths on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Mary Mushambi on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Dominque Nuala Lucas on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Audrey Catherine Quinn on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Audrey Catherine Quinn on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Sarah Griffiths on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Roshan Anton Gabriel Fernando on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Roshan Anton Gabriel Fernando on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Gary Mark Stocks on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Gary Mark Stocks on 17 August 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (16 pages)
27 August 2013Director's details changed for Dr Phillip Barclay on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Dominque Nuala Lucas on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Mary Mushambi on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Ian Wrench on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Phillip Barclay on 17 August 2013 (2 pages)
30 July 2013Appointment of Dr Phillip Barclay as a director (3 pages)
30 July 2013Appointment of Dr Ian Wrench as a director (3 pages)
30 July 2013Appointment of Dr Sarah Griffiths as a director (3 pages)
30 July 2013Appointment of Dr Thierry Girard as a director (3 pages)
30 July 2013Appointment of Dr Roshan Anton Gabriel Fernando as a director (3 pages)
30 July 2013Appointment of Dr Roshan Anton Gabriel Fernando as a director (3 pages)
30 July 2013Appointment of Dr Sarah Griffiths as a director (3 pages)
30 July 2013Appointment of Dr Ian Wrench as a director (3 pages)
30 July 2013Appointment of Dr Phillip Barclay as a director (3 pages)
30 July 2013Appointment of Dr Thierry Girard as a director (3 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
24 June 2013Termination of appointment of David Hill as a director (2 pages)
24 June 2013Termination of appointment of Hilary Swales as a director (2 pages)
24 June 2013Termination of appointment of Upma Misra as a director (2 pages)
24 June 2013Termination of appointment of Atika Sabharwal as a director (2 pages)
24 June 2013Termination of appointment of David Hill as a director (2 pages)
24 June 2013Termination of appointment of Hilary Swales as a director (2 pages)
24 June 2013Termination of appointment of Upma Misra as a director (2 pages)
24 June 2013Termination of appointment of Atika Sabharwal as a director (2 pages)
2 October 2012Registered office address changed from 13 Westmoreland Road Barnes London SW13 9RZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 13 Westmoreland Road Barnes London SW13 9RZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 13 Westmoreland Road Barnes London SW13 9RZ on 2 October 2012 (1 page)
29 August 2012Annual return made up to 18 August 2012 no member list (15 pages)
29 August 2012Annual return made up to 18 August 2012 no member list (15 pages)
28 August 2012Appointment of Dr Makani Purva as a director (2 pages)
28 August 2012Appointment of Dr Makani Purva as a director (2 pages)
21 June 2012Appointment of Dr Surbhi Malhotra as a secretary (3 pages)
21 June 2012Appointment of Dr Surbhi Malhotra as a secretary (3 pages)
21 June 2012Termination of appointment of Stephen Kinsella as a secretary (2 pages)
21 June 2012Termination of appointment of Stephen Kinsella as a director (2 pages)
21 June 2012Termination of appointment of Stephen Kinsella as a director (2 pages)
21 June 2012Termination of appointment of Stephen Kinsella as a secretary (2 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
3 October 2011Annual return made up to 18 August 2011 no member list (15 pages)
3 October 2011Annual return made up to 18 August 2011 no member list (15 pages)
30 September 2011Termination of appointment of Makani Purva as a director (1 page)
30 September 2011Termination of appointment of Tracey Christmas as a director (1 page)
30 September 2011Termination of appointment of Makani Purva as a director (1 page)
30 September 2011Termination of appointment of Tracey Christmas as a director (1 page)
30 September 2011Termination of appointment of Paul Howell as a director (1 page)
30 September 2011Termination of appointment of Bernadette Loughnan as a director (1 page)
30 September 2011Termination of appointment of Paul Howell as a director (1 page)
30 September 2011Termination of appointment of Bernadette Loughnan as a director (1 page)
12 September 2011Appointment of Dr Surbhi Malhotra as a director (5 pages)
12 September 2011Appointment of Dr Surbhi Malhotra as a director (5 pages)
12 September 2011Appointment of Dr Christopher David Elton as a director (5 pages)
12 September 2011Appointment of Dr Christopher David Elton as a director (5 pages)
5 September 2011Appointment of Dr Atika Sabharwal as a director (3 pages)
5 September 2011Appointment of Dr Atika Sabharwal as a director (3 pages)
25 August 2011Appointment of Dr Tim Meek as a director (3 pages)
25 August 2011Appointment of Dr Tim Meek as a director (3 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
21 April 2011Termination of appointment of Rosamund Jones as a director (2 pages)
21 April 2011Termination of appointment of Rosamund Jones as a director (2 pages)
19 August 2010Director's details changed for Dr Bernadette Ann Loughnan on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Paul Howell on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Rosamund Jones on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Makani Purva on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Hilary Swales on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Hilary Swales on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Mary Mushambi on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Tracey Christmas on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Audrey Catherine Quinn on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Audrey Catherine Quinn on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Tracey Christmas on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr David Arthur Hill on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr David Arthur Hill on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Bernadette Ann Loughnan on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Upma Misra on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (16 pages)
19 August 2010Director's details changed for Dr Rosamund Jones on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Upma Misra on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Makani Purva on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Mary Mushambi on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (16 pages)
19 August 2010Director's details changed for Paul Howell on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Stephen Michael Kinsella on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Stephen Michael Kinsella on 18 August 2010 (2 pages)
13 July 2010Appointment of Dr David George Bogod as a director (4 pages)
13 July 2010Appointment of Dr David George Bogod as a director (4 pages)
28 June 2010Appointment of Dr Gary Mark Stocks as a director (5 pages)
28 June 2010Appointment of Dr Gary Mark Stocks as a director (5 pages)
20 May 2010Full accounts made up to 30 September 2009 (18 pages)
20 May 2010Full accounts made up to 30 September 2009 (18 pages)
18 August 2009Appointment terminated director mary hennebry (1 page)
18 August 2009Annual return made up to 18/08/09 (6 pages)
18 August 2009Appointment terminated director elizabeth mcgrady (1 page)
18 August 2009Appointment terminated director mary hennebry (1 page)
18 August 2009Annual return made up to 18/08/09 (6 pages)
18 August 2009Appointment terminated director elizabeth mcgrady (1 page)
29 June 2009Director appointed dr audrey quinn (2 pages)
29 June 2009Director appointed dr audrey quinn (2 pages)
15 June 2009Director appointed dr mary mushambi (2 pages)
15 June 2009Director appointed dr mary mushambi (2 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 June 2009Director appointed dr tracey christmas (2 pages)
5 June 2009Secretary appointed dr stephen michael kinsella (2 pages)
5 June 2009Director appointed dr tracey christmas (2 pages)
5 June 2009Director appointed dr rosamund jones (2 pages)
5 June 2009Secretary appointed dr stephen michael kinsella (2 pages)
5 June 2009Director appointed dr rosamund jones (2 pages)
4 June 2009Appointment terminated director felicity plaat (1 page)
4 June 2009Appointment terminated director marc van de velde (1 page)
4 June 2009Appointment terminated director marc van de velde (1 page)
4 June 2009Appointment terminated director felicity plaat (1 page)
3 June 2009Appointment terminated secretary felicity plaat (1 page)
3 June 2009Appointment terminated secretary felicity plaat (1 page)
13 May 2009Full accounts made up to 30 September 2008 (16 pages)
13 May 2009Full accounts made up to 30 September 2008 (16 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Annual return made up to 18/08/08 (6 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Annual return made up to 18/08/08 (6 pages)
8 August 2008Appointment terminated director gordon lyons (1 page)
8 August 2008Appointment terminated director gordon lyons (1 page)
7 August 2008Director appointed dr bernadette ann loughnan (3 pages)
7 August 2008Director appointed dr bernadette ann loughnan (3 pages)
15 July 2008Director appointed dr dominique nuala lucas (3 pages)
15 July 2008Director appointed dr makani purva (2 pages)
15 July 2008Director appointed dr dominique nuala lucas (3 pages)
15 July 2008Director appointed dr makani purva (2 pages)
4 July 2008Appointment terminated director ratnasabapathy sashidharan (1 page)
4 July 2008Appointment terminated director david levy (1 page)
4 July 2008Appointment terminated director ratnasabapathy sashidharan (1 page)
4 July 2008Appointment terminated director david levy (1 page)
4 July 2008Appointment terminated director rosamund jones (1 page)
4 July 2008Appointment terminated director rosamund jones (1 page)
14 May 2008Full accounts made up to 30 September 2007 (17 pages)
14 May 2008Full accounts made up to 30 September 2007 (17 pages)
7 April 2008Section 394 (1 page)
7 April 2008Section 394 (1 page)
11 September 2007Annual return made up to 18/08/07 (3 pages)
11 September 2007Annual return made up to 18/08/07 (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
3 June 2007Full accounts made up to 30 September 2006 (16 pages)
3 June 2007Full accounts made up to 30 September 2006 (16 pages)
6 September 2006Annual return made up to 18/08/06 (9 pages)
6 September 2006Annual return made up to 18/08/06 (9 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
11 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
11 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
18 August 2005Incorporation (67 pages)
18 August 2005Incorporation (67 pages)