Company NameSacro-Occipital Technique Organisation (Europe)
Company StatusActive
Company Number04158050
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Ann Marie McDonnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Laura Louise Rigby
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2013(12 years after company formation)
Appointment Duration11 years, 2 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Cardin Pasturel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2013(12 years after company formation)
Appointment Duration11 years, 2 months
RoleChiropractor
Country of ResidenceJersey
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Lyana Jane Nepia
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2013(12 years after company formation)
Appointment Duration11 years, 2 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Duncan Andrew Rockett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Claire Cullen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(17 years after company formation)
Appointment Duration6 years, 2 months
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address16 16 The Greenway
Epsom
Surrey
KT18 7HZ
Director NameDr Thibert Charon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChiropractor
Country of ResidenceFrance
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Eunjoo Park
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth Korean
StatusCurrent
Appointed25 June 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Victoria Emma Waller
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSt Neots Chiropractic Clinic Ltd 28a Market Square
St Neots
Cambridgeshire
PE19 2AJ
Director NameMs Louise Anne Bashall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address22 North View
Bristol
BS6 7QB
Director NameDr Giles William Albert Courtis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address15 Combe Park
Weston
Bath
Somerset
BA1 3NP
Director NameDr Igor Grgic
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCroatian
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Correspondence Address14 Skene Close
Oxford
Oxfordshire
OX3 7XQ
Director NameDr Thomas Brian Gwilliam
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Correspondence AddressThe Old Brickyard
Condover
Shrewsbury
Salop
SY5 7BZ
Wales
Director NameMr Thomas David Gwilliam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Albert Road
Wellington
Telford
Salop
TF1 3AR
Director NameDr Henryk Giovanni Kulyna
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Correspondence Address84 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Director NameDr Jonathan MacDonald Prentice Howat
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiroprator
Country of ResidenceEngland
Correspondence Address390 London Road
Headington
Oxford
Oxfordshire
OX3 8DW
Secretary NameDr Dorothy Evelyn Powys Marks
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChiropractor
Correspondence Address15 Combe Park
Weston
Bath
Somerset
BA1 3NP
Director NameDr Paul Grimm
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2002(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 22 March 2003)
RoleChiropractor
Correspondence AddressBadger Cottage
Stanton St. John
Oxfordshire
OX33 1HL
Director NameDr Carl Irwin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(4 years after company formation)
Appointment Duration6 years (resigned 26 March 2011)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmhor House 3
The Paddocks Ampfield
Romsey
Hampshire
SO51 9BG
Director NameDr Karen Dimmick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(4 years after company formation)
Appointment Duration1 year (resigned 30 March 2006)
RoleChiropractor
Correspondence Address116 Clarence Road
Wimbledon
London
SW19 8QD
Director NameDr Brian Richard Carter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 March 2011)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmhor House 3
The Paddocks Ampfield
Romsey
Hampshire
SO51 9BG
Secretary NameDr Shaana Van Aardenne
NationalityEu Sa
StatusResigned
Appointed13 March 2005(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 March 2007)
RoleChiropractor
Correspondence Address12 Stoneleigh Court
Lansdown Road
Bath
Avon
BA1 5TL
Director NameKathryn Haslam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2010)
RoleChiropractor
Correspondence Address1 Windsor Way
Knutsford
Cheshire
WA16 6JB
Secretary NameJulie Margioita
NationalityBritish
StatusResigned
Appointed25 January 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2012)
RoleChiropracto
Country of ResidenceUnited Kingdom
Correspondence AddressArdmhor House 3
The Paddocks Ampfield
Romsey
Hampshire
SO51 9BG
Director NameDr Lisa Caroline Lagadec
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleChiro Practor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmhor House 3
The Paddocks Ampfield
Romsey
Hampshire
SO51 9BG
Director NameSimon Trevor Bird
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2013)
RoleChiro Practor
Country of ResidenceEngland
Correspondence AddressArdmhor House 3
The Paddocks Ampfield
Romsey
Hampshire
SO51 9BG
Director NameMr Donald Kenneth Francis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2012)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmhor House 3 The Paddocks
Ampfield
Romsey
Hampshire
SO51 9BG
Director NameDr Daniel Robert Constable
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2012(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2014)
RoleChiropractor
Country of ResidenceGermany
Correspondence Address61 Crabtree Lane
Lancing
West Sussex
BN15 9PL
Secretary NameDr Donald Francis
StatusResigned
Appointed25 March 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2014)
RoleCompany Director
Correspondence Address61 Crabtree Lane
Lancing
West Sussex
BN15 9PL
Director NameDr Paul Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2020)
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Martin Nicholas Cook
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2019)
RoleChiropractor
Country of ResidenceNetherlands
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Victoria Emma Horrell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2015)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address61 Crabtree Lane
Lancing
West Sussex
BN15 9PL
Secretary NameMrs Laura Louise Rigby
StatusResigned
Appointed01 April 2014(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameDr Nathalie Carmen Gerdi Joan Langeveld-Muijtjens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2015(14 years after company formation)
Appointment Duration3 years (resigned 20 February 2018)
RoleChiropractor
Country of ResidenceNetherlands
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Kristian Kittl
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2020(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2022)
RoleChiropractor
Country of ResidenceGermany
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameMrs Clare Cullen
StatusResigned
Appointed01 April 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2021)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websitewww.sotoeurope.org
Email address[email protected]

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£107,156
Gross Profit£90,869
Net Worth£105,911
Cash£101,317
Current Liabilities£9,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

15 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2019Appointment of Dr Thibert Charon as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Donald Kenneth Francis as a director on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Martin Nicholas Cook as a director on 14 March 2019 (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 February 2018Appointment of Dr Claire Cullen as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Nathalie Carmen Gerdi Joan Langeveld-Muijtjens as a director on 20 February 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 12 February 2016 no member list (11 pages)
14 March 2016Annual return made up to 12 February 2016 no member list (11 pages)
29 February 2016Director's details changed for Dr Cardin Pasturel on 9 February 2016 (2 pages)
29 February 2016Director's details changed for Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens on 3 February 2016 (2 pages)
29 February 2016Director's details changed for Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens on 3 February 2016 (2 pages)
29 February 2016Director's details changed for Dr Cardin Pasturel on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Martin Nicholas Cook on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Lyana Nepia on 16 June 2014 (2 pages)
26 February 2016Director's details changed for Dr Lyana Nepia on 16 June 2014 (2 pages)
26 February 2016Director's details changed for Dr Paul Harris on 20 June 2015 (2 pages)
26 February 2016Director's details changed for Dr Lyana Nepia on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Laura Rigby on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Ann Marie Mcdonnell on 13 February 2015 (2 pages)
26 February 2016Appointment of Dr Donald Kenneth Francis as a director on 21 February 2015 (2 pages)
26 February 2016Appointment of Dr Donald Kenneth Francis as a director on 21 February 2015 (2 pages)
26 February 2016Director's details changed for Ann Marie Mcdonnell on 13 February 2015 (2 pages)
26 February 2016Director's details changed for Ann Marie Mcdonnell on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Duncan Andrew Rockett on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Donald Kenneth Francis on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Donald Kenneth Francis on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Laura Rigby on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Paul Harris on 20 June 2015 (2 pages)
26 February 2016Director's details changed for Dr Martin Nicholas Cook on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Duncan Andrew Rockett on 9 February 2016 (2 pages)
26 February 2016Director's details changed for Ann Marie Mcdonnell on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Dr Lyana Nepia on 3 February 2016 (2 pages)
20 February 2016Appointment of Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens as a director on 21 February 2015 (2 pages)
20 February 2016Appointment of Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens as a director on 21 February 2015 (2 pages)
19 February 2016Secretary's details changed for Mrs Laura Louise Rigby on 8 February 2016 (1 page)
19 February 2016Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Duncan Andrew Rockett on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Cardin Pasturel on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Cardin Pasturel on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Laura Rigby on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Duncan Andrew Rockett on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Paul Harris on 8 February 2016 (2 pages)
19 February 2016Secretary's details changed for Mrs Laura Louise Rigby on 8 February 2016 (1 page)
19 February 2016Director's details changed for Dr Paul Harris on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Laura Rigby on 8 February 2016 (2 pages)
9 February 2016Registered office address changed from 61 Crabtree Lane Lancing West Sussex BN15 9PL to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 61 Crabtree Lane Lancing West Sussex BN15 9PL to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 9 February 2016 (1 page)
7 October 2015Termination of appointment of Giles William Albert Courtis as a director on 28 February 2015 (1 page)
7 October 2015Termination of appointment of Victoria Emma Horrell as a director on 28 February 2015 (1 page)
7 October 2015Termination of appointment of Victoria Emma Horrell as a director on 28 February 2015 (1 page)
7 October 2015Termination of appointment of Giles William Albert Courtis as a director on 28 February 2015 (1 page)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 February 2015Annual return made up to 12 February 2015 no member list (8 pages)
12 February 2015Annual return made up to 12 February 2015 no member list (8 pages)
28 August 2014Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages)
28 August 2014Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages)
28 August 2014Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages)
27 May 2014Appointment of Dr Duncan Andrew Rockett as a director (2 pages)
27 May 2014Appointment of Dr Martin Nicholas Cook as a director (2 pages)
27 May 2014Appointment of Dr Duncan Andrew Rockett as a director (2 pages)
27 May 2014Appointment of Dr Martin Nicholas Cook as a director (2 pages)
17 March 2014Annual return made up to 12 February 2014 no member list (8 pages)
17 March 2014Annual return made up to 12 February 2014 no member list (8 pages)
11 March 2014Termination of appointment of Tracey Martin as a director (1 page)
11 March 2014Termination of appointment of Donald Francis as a secretary (1 page)
11 March 2014Termination of appointment of Daniel Constable as a director (1 page)
11 March 2014Termination of appointment of Daniel Constable as a director (1 page)
11 March 2014Termination of appointment of Donald Francis as a secretary (1 page)
11 March 2014Termination of appointment of Tracey Martin as a director (1 page)
6 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 January 2014Termination of appointment of Lisa Lagadec as a director (1 page)
29 January 2014Termination of appointment of Lisa Lagadec as a director (1 page)
12 April 2013Appointment of Dr Cardin Pasturel as a director (2 pages)
12 April 2013Appointment of Dr Paul Harris as a director (2 pages)
12 April 2013Appointment of Dr Paul Harris as a director (2 pages)
12 April 2013Appointment of Dr Laura Rigby as a director (2 pages)
12 April 2013Appointment of Dr Lyana Nepia as a director (2 pages)
12 April 2013Appointment of Dr Lyana Nepia as a director (2 pages)
12 April 2013Appointment of Dr Laura Rigby as a director (2 pages)
12 April 2013Appointment of Dr Cardin Pasturel as a director (2 pages)
11 March 2013Annual return made up to 12 February 2013 no member list (9 pages)
11 March 2013Annual return made up to 12 February 2013 no member list (9 pages)
9 March 2013Termination of appointment of Stephen Williams as a director (1 page)
9 March 2013Termination of appointment of Jon Toward as a director (1 page)
9 March 2013Termination of appointment of Stephen Williams as a director (1 page)
9 March 2013Termination of appointment of Simon Bird as a director (1 page)
9 March 2013Termination of appointment of Jon Toward as a director (1 page)
9 March 2013Termination of appointment of Simon Bird as a director (1 page)
6 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 September 2012Registered office address changed from Ardmhor House 3 the Paddocks Ampfield Romsey Hampshire SO51 9BG on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Ardmhor House 3 the Paddocks Ampfield Romsey Hampshire SO51 9BG on 28 September 2012 (1 page)
9 May 2012Appointment of Dr Donald Francis as a secretary (1 page)
9 May 2012Appointment of Dr Daniel Robert Constable as a director (2 pages)
9 May 2012Appointment of Dr Daniel Robert Constable as a director (2 pages)
9 May 2012Termination of appointment of Donald Francis as a director (1 page)
9 May 2012Appointment of Dr Donald Francis as a secretary (1 page)
9 May 2012Termination of appointment of Donald Francis as a director (1 page)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Termination of appointment of Julie Margioita as a secretary (1 page)
6 March 2012Termination of appointment of Julie Margioita as a director (1 page)
6 March 2012Termination of appointment of Julie Margioita as a secretary (1 page)
6 March 2012Termination of appointment of Julie Margioita as a director (1 page)
15 February 2012Annual return made up to 12 February 2012 no member list (11 pages)
15 February 2012Annual return made up to 12 February 2012 no member list (11 pages)
22 July 2011Appointment of Jon William Toward as a director (3 pages)
22 July 2011Appointment of Jon William Toward as a director (3 pages)
22 July 2011Appointment of Donald Kenneth Francis as a director (3 pages)
22 July 2011Termination of appointment of Brian Carter as a director (2 pages)
22 July 2011Termination of appointment of Carl Irwin as a director (2 pages)
22 July 2011Termination of appointment of Brian Carter as a director (2 pages)
22 July 2011Appointment of Donald Kenneth Francis as a director (3 pages)
22 July 2011Termination of appointment of Carl Irwin as a director (2 pages)
7 March 2011Appointment of Doctor Giles William Albert Courtis as a director (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Appointment of Doctor Giles William Albert Courtis as a director (3 pages)
22 February 2011Director's details changed for Tracey Karen Martin on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Trevor Bird on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 no member list (10 pages)
22 February 2011Registered office address changed from Ardmhor House the Paddocks Ampfield Romsey Hampshire SO51 9BG United Kingdom on 22 February 2011 (1 page)
22 February 2011Director's details changed for Ann Marie Mcdonnell on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Stephen Paul Williams on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Brian Richard Carter on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Carl Irwin on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Julie Margioita on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Stephen Paul Williams on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Julie Margioita on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Brian Richard Carter on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 no member list (10 pages)
22 February 2011Secretary's details changed for Julie Margioita on 21 February 2011 (2 pages)
22 February 2011Registered office address changed from Ardmhor House the Paddocks Ampfield Romsey Hampshire SO51 9BG United Kingdom on 22 February 2011 (1 page)
22 February 2011Director's details changed for Ann Marie Mcdonnell on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Trevor Bird on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Tracey Karen Martin on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Carl Irwin on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Lisa Caroline Lagadec on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Julie Margioita on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Lisa Caroline Lagadec on 21 February 2011 (2 pages)
3 February 2011Termination of appointment of Duncan Rockett as a director (2 pages)
3 February 2011Termination of appointment of Duncan Rockett as a director (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 March 2010Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 March 2010 (1 page)
23 February 2010Termination of appointment of Luke Ramsay as a director (1 page)
23 February 2010Termination of appointment of Luke Ramsay as a director (1 page)
22 February 2010Director's details changed for Julie Margioita on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Dr Stephen Paul Williams on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 12 February 2010 no member list (7 pages)
22 February 2010Director's details changed for Dr Luke Robert Ramsay on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 12 February 2010 no member list (7 pages)
22 February 2010Director's details changed for Dr Luke Robert Ramsay on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Julie Margioita on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Dr Brian Richard Carter on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Dr Stephen Paul Williams on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Dr Brian Richard Carter on 21 February 2010 (2 pages)
11 February 2010Termination of appointment of Kathryn Haslam as a director (2 pages)
11 February 2010Termination of appointment of Andrew Maier as a director (2 pages)
11 February 2010Termination of appointment of Andrew Maier as a director (2 pages)
11 February 2010Termination of appointment of Kathryn Haslam as a director (2 pages)
10 February 2010Termination of appointment of a director (2 pages)
10 February 2010Termination of appointment of a director (2 pages)
8 November 2009Appointment of Simon Trevor Bird as a director (2 pages)
8 November 2009Appointment of Ann Marie Mcdonnell as a director (2 pages)
8 November 2009Appointment of Dr Lisa Caroline Lagadec as a director (2 pages)
8 November 2009Appointment of Ann Marie Mcdonnell as a director (2 pages)
8 November 2009Appointment of Tracey Karen Martin as a director (2 pages)
8 November 2009Appointment of Tracey Karen Martin as a director (2 pages)
8 November 2009Appointment of Simon Trevor Bird as a director (2 pages)
8 November 2009Appointment of Dr Lisa Caroline Lagadec as a director (2 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 March 2009Appointment terminated director shaana van aardenne (1 page)
26 March 2009Annual return made up to 12/02/09 (4 pages)
26 March 2009Annual return made up to 12/02/09 (4 pages)
26 March 2009Appointment terminated director shaana van aardenne (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
11 March 2008Appointment terminated secretary shaana van aardenne (1 page)
11 March 2008Appointment terminated secretary shaana van aardenne (1 page)
11 March 2008Annual return made up to 12/02/08 (5 pages)
11 March 2008Annual return made up to 12/02/08 (5 pages)
28 February 2008Director appointed kathryn haslam (2 pages)
28 February 2008Director appointed kathryn haslam (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
9 March 2006Registered office changed on 09/03/06 from: 11 whitchurch road wellington telford shropshire TF1 3DS (1 page)
9 March 2006Registered office changed on 09/03/06 from: 11 whitchurch road wellington telford shropshire TF1 3DS (1 page)
7 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
14 March 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Director resigned (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Director resigned (2 pages)
23 February 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
25 March 2003Annual return made up to 12/02/03 (7 pages)
25 March 2003Annual return made up to 12/02/03 (7 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
13 March 2002Annual return made up to 12/02/02 (6 pages)
13 March 2002Annual return made up to 12/02/02 (6 pages)
12 February 2001Incorporation (35 pages)
12 February 2001Incorporation (35 pages)