UKBizDB.co.uk

THE COLLEGE OF PODIATRISTS AND CHIROPODISTS

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

This company is commonly known as The College Of Podiatrists And Chiropodists. The company was founded 30 years ago and was given the registration number 02836274. The firm's registered office is in LONDON. You can find them at Quartz House 207 Providence Square, Mill Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE COLLEGE OF PODIATRISTS AND CHIROPODISTS
Company Number:02836274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1993
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:Quartz House 207 Providence Square, Mill Street, London, England, SE1 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Secretary22 June 2012Active
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Director29 June 2017Active
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Director21 September 2021Active
9 West Square, London, SE11 4SN

Secretary02 April 1999Active
6 Havelock Road, Croydon, CR0 6QP

Secretary07 March 2003Active
31 Ardoch Road, Catford, London, SE6 1SN

Secretary18 March 2005Active
15 Holdich Street, Peterborough, PE3 6DH

Secretary16 January 1998Active
24 Knolls Close, Worcester Park, KT4 8UR

Secretary14 July 1993Active
109 Richmond Park Road, Kingston Upon Thames, KT2 6AF

Secretary04 September 1998Active
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Director13 August 2015Active
1 Fellmongers Path, Tower Bridge Road, London, SE1 3LY

Director13 August 2015Active
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Director13 August 2015Active
Quartz House, 207 Providence Square, Mill Street, London, England, SE1 2EW

Director17 September 2019Active
40, The Sycamores, Baldock, SG7 5BG

Director14 July 1993Active
Tanglewood, 39 Birch Lane, Stock, CM4 9NA

Director14 July 1993Active

People with Significant Control

The Royal College Of Podiatry
Notified on:30 June 2018
Status:Active
Country of residence:England
Address:Quartz House, 207 Providence Square, London, England, SE1 2EW
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.