UKBizDB.co.uk

THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED

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

This company is commonly known as The College Of Foot Health Practitioners Limited. The company was founded 21 years ago and was given the registration number 04595656. The firm's registered office is in ROWLEY REGIS. You can find them at 5-6 Long Lane, , Rowley Regis, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED
Company Number:04595656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5-6 Long Lane, Rowley Regis, England, B65 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Long Lane, Rowley Regis, United Kingdom, B65 0JA

Director22 November 2002Active
5-6, Long Lane, Rowley Regis, United Kingdom, B65 0JA

Director16 November 2014Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary20 November 2002Active
22, Mucklow Hill, Halesowen, B62 8BW

Secretary22 November 2002Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Secretary12 August 2015Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director20 November 2002Active
22, Mucklow Hill, Halesowen, B62 8BW

Director22 November 2002Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director01 June 2014Active
5-6, Long Lane, Rowley Regis, England, B65 0JA

Director01 August 2020Active

People with Significant Control

Mr John Falkner - Heylings
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:5-6, Long Lane, Rowley Regis, United Kingdom, B65 0JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Taylor-Munt
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:5-6, Long Lane, Rowley Regis, United Kingdom, B65 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-08Address

Change registered office address company with date old address new address.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.