THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE

2 St. Marys Road, Tonbridge, TN9 2LB, Kent
StatusACTIVE
Company No.00856222
Category
Incorporated06 Aug 1965
Age58 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE is an active with number 00856222. It was incorporated 58 years, 9 months, 26 days ago, on 06 August 1965. The company address is 2 St. Marys Road, Tonbridge, TN9 2LB, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 06 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 06 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 06 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephan Griffin

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Dr Zoe Williams

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Merfyn Lloyd Parry

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Andrew Franklyn Miller

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Nicola Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Paul Mccrory

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David John Webborn

Termination date: 2014-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2019

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Mavis Meynell

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 06 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 06 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 06 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2015

Action Date: 06 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Arthur Colegrave

Appointment date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Doctor Catherine Hornby

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Osman Hassan Ahmed

Appointment date: 2014-10-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 06 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-06

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domhnall Macauley

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Evans

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Mark Weiler

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2014

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wareham

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Harrison

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wareham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 06 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 06 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Turner

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Cowie

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: 2 Saint Mary's Road Tonbridge Kent TN9 2LB

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2011

Action Date: 06 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-06

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Riddoch

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nicholas John Wareham

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Andrew Franklyn Miller

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony David John Webborn

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Phillips

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin Peter Crosby

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Temple

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Adam

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 06 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Associate Professor Paul Mccrory

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Michael Turner

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Professor Christopher John Riddoch

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr Gregory Whyte

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Professor John Graham Temple

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr David Patterson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Domhnall Ciaran Macauley

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Nicola Maffulli

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr Anne Victoria Harrison

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor John Merfyn Lloyd Parry

Change date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diana Mavis Meynell

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Doctor Halina Fitz Clarence

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr Roger Curtis Evans

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Charlotte Myong Cowie

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr Sheila Anne Adam

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 06 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-06

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed professor nicola maffulli

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael cullen

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 06 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-06

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 06 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-06

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: 275 willesden lane london NW2 5JA

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2007

Action Date: 06 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-06

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/11/06

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 30 devonshire street london W1G 6PU

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: 275 willesden lane london NW2 5JA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2006

Action Date: 06 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/11/05

Documents

View document PDF

Certificate change of name company

Date: 16 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the institute of sports medicine\certificate issued on 16/05/05

Documents

View document PDF


Some Companies

LONDON SEAFOOD LIMITED

146 UXBRIDGE ROAD,LONDON,W13 8SB

Number:11740888
Status:ACTIVE
Category:Private Limited Company

MACHA STUDIOS LTD

86 PRIORY FIELD DRIVE,EDGWARE,HA8 9PU

Number:07474922
Status:ACTIVE
Category:Private Limited Company

PARC LANE RESTAURANT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11312640
Status:ACTIVE
Category:Private Limited Company

QUANT PORTFOLIO LTD

LONGBOW HOUSE 1ST FLOOR,LONDON,EC1Y 4TW

Number:07989690
Status:ACTIVE
Category:Private Limited Company

SRN INNOVATIONS LIMITED

6 WINSCOMBE STREET,LONDON,N19 5DG

Number:10607334
Status:ACTIVE
Category:Private Limited Company

TIFFANY & CO. LIMITED

25 OLD BOND STREET,,W1S 4QB

Number:06412897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source