UKBizDB.co.uk

OSTEOPATHIC TRUSTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osteopathic Trusts Limited. The company was founded 88 years ago and was given the registration number 00308084. The firm's registered office is in . You can find them at 8-10 Boston Place, London, , . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:OSTEOPATHIC TRUSTS LIMITED
Company Number:00308084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:8-10 Boston Place, London, NW1 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 British Grove, Chiswick, London, W4 2NL

Secretary-Active
8-10 Boston Place, London, NW1 6QH

Director04 July 2014Active
8-10 Boston Place, London, NW1 6QH

Director05 November 2023Active
8-10 Boston Place, London, NW1 6QH

Director05 November 2023Active
8-10 Boston Place, London, NW1 6QH

Director18 October 2018Active
8-10 Boston Place, London, NW1 6QH

Director21 October 2020Active
2, Earle Gardens, Kingston Upon Thames, England, KT2 5TB

Director04 July 2014Active
8, Boston Place, London, England, NW1 6QH

Director10 September 2016Active
140 Clarence Gate Gardens, London, NW1 6AN

Director-Active
8-10 Boston Place, London, NW1 6QH

Director19 September 2016Active
3 Harrowby Court, London, W1H 5FA

Director-Active
1 The Green, Frimley Green, Camberley, GU16 6HF

Director-Active
8-10 Boston Place, London, NW1 6QH

Director04 July 2013Active
Woodbridge Benty Heath Lane, Willaston, South Wirral, L64 1SD

Director-Active
Rose Cottage Stroud Road, Whaddon, Gloucester, GL4 0UG

Director-Active
8-10 Boston Place, London, NW1 6QH

Director04 July 2013Active
8-10 Boston Place, London, NW1 6QH

Director06 July 2018Active
Farthing House, Bishton Lane, Tidenham, NP6 7LG

Director11 October 2007Active
4 Overton Drive, London, E11 2NJ

Director03 April 1998Active
9 Elfin Court, 29 Westwood Road, Southampton, SO17 1DY

Director-Active
295 Skircoat Green Road, Halifax, HX3 0LQ

Director28 May 1996Active
15 Saxon Way, Woodbridge, IP12 1LG

Director03 October 1997Active
106 Wellesley Road, Chiswick, London, W4 3AP

Director-Active
8-10 Boston Place, London, NW1 6QH

Director27 July 2019Active
116 Harley Street, London, W1N 1AG

Director04 October 1996Active
35 London Road, Copford, CO6 1LG

Director13 October 2007Active
8-10 Boston Place, London, NW1 6QH

Director14 October 2016Active
8, Boston Place, London, England, NW1 6QH

Director10 September 2016Active
8-10 Boston Place, London, NW1 6QH

Director21 October 2020Active
The Meeting House, New Road, Flaxley, GL14 1JS

Director17 October 2003Active
2 Wellington Villas, Ruddle, Newnham, GL14 1DU

Director-Active
39 Clarelawn Avenue, London, SW14 8BE

Director-Active
8-10 Boston Place, London, NW1 6QH

Director25 August 2021Active
100 Fitzalan Road, Arundel, BN18 9JY

Director01 October 1999Active
8-10 Boston Place, London, NW1 6QH

Director06 July 2018Active

People with Significant Control

Dr Alan Allcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:8-10 Boston Place, NW1 6QH
Nature of control:
  • Significant influence or control
Dr Judith Neaves
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:8-10 Boston Place, NW1 6QH
Nature of control:
  • Significant influence or control
Dr Ghulam Adel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:8-10 Boston Place, NW1 6QH
Nature of control:
  • Significant influence or control
Mr Mark Nicholas Andrews
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:8-10 Boston Place, NW1 6QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-11-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.