THE COLLEGE OF PODIATRISTS
Status | ACTIVE |
Company No. | 02641867 |
Category | |
Incorporated | 30 Aug 1991 |
Age | 32 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE COLLEGE OF PODIATRISTS is an active with number 02641867. It was incorporated 32 years, 9 months, 9 days ago, on 30 August 1991. The company address is Quartz House 207 Providence Square Quartz House 207 Providence Square, London, SE1 2EW, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-21
Officer name: Mrs Michelle Scott
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Thomas Joseph Fitzpatrick
Termination date: 2021-09-21
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The College of Podiatry
Change date: 2021-09-21
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Alexander Paterson Dunn
Appointment date: 2020-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: David Neil Dunning
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Thomas Joseph Fitzpatrick
Appointment date: 2019-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Delves
Termination date: 2019-09-17
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-30
Psc name: The College of Podiatry
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Society of Chiropodists and Podiatrists
Cessation date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Society of Chiropodists and Podiatrists
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-15
Old address: Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England
New address: Quartz House 207 Providence Square Mill Street London SE1 2EW
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-14
Officer name: Pamela Margaret Sabine
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwendoline Joan French
Termination date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
New address: Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW
Change date: 2015-12-14
Old address: 1 Fellmongers Path Tower Bridge Road London SE1 3LY
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Neil Dunning
Change date: 2015-08-17
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Appoint person director company with name
Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Delves
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neil Dunning
Appointment date: 2015-08-13
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-13
Officer name: Ms Deborah Delves
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 31 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Appoint person secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helena Basarab-Horwath
Documents
Termination secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Goulds
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/09
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/08
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/07
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gwendoline french / 01/01/2008
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/06
Documents
Accounts with accounts type dormant
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/05
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/04
Documents
Accounts with accounts type dormant
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/03
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/02
Documents
Accounts with accounts type dormant
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/01
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/00
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE
Documents
Accounts with accounts type dormant
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/99
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/98
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 10 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/97
Documents
Accounts with accounts type dormant
Date: 25 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/96
Documents
Accounts with accounts type dormant
Date: 04 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/95
Documents
Accounts with accounts type dormant
Date: 23 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/94
Documents
Accounts with accounts type dormant
Date: 22 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/08/93
Documents
Accounts with accounts type dormant
Date: 29 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Oct 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 30/08/92
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
1 LONDON STREET,READING,RG1 4QW
Number: | 04506817 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 GIPSY HILL,LONDON,SE19 1PD
Number: | 10500447 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNFI TRUST CORPORATION LIMITED
FIRST FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW
Number: | 09936523 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD BUILDING 3,LONDON,W4 5YA
Number: | 11632646 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALBEMARLE WAY,LONDON,EC1V 4JB
Number: | OC357805 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1506 LONDON ROAD,LEIGH-ON-SEA,SS9 2UR
Number: | 07575436 |
Status: | ACTIVE |
Category: | Private Limited Company |