Leigh On Sea
Essex
SS9 2RZ
Director Name | Dr Laura Louise Rigby |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Dr Cardin Pasturel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chiropractor |
Country of Residence | Jersey |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Dr Lyana Jane Nepia |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Duncan Andrew Rockett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Dr Claire Cullen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(17 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 16 16 The Greenway Epsom Surrey KT18 7HZ |
Director Name | Dr Thibert Charon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chiropractor |
Country of Residence | France |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Eunjoo Park |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 25 June 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Victoria Emma Waller |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | St Neots Chiropractic Clinic Ltd 28a Market Square St Neots Cambridgeshire PE19 2AJ |
Director Name | Ms Louise Anne Bashall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 22 North View Bristol BS6 7QB |
Director Name | Dr Giles William Albert Courtis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 15 Combe Park Weston Bath Somerset BA1 3NP |
Director Name | Dr Igor Grgic |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Correspondence Address | 14 Skene Close Oxford Oxfordshire OX3 7XQ |
Director Name | Dr Thomas Brian Gwilliam |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Correspondence Address | The Old Brickyard Condover Shrewsbury Salop SY5 7BZ Wales |
Director Name | Mr Thomas David Gwilliam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Albert Road Wellington Telford Salop TF1 3AR |
Director Name | Dr Henryk Giovanni Kulyna |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Correspondence Address | 84 Tettenhall Road Wolverhampton West Midlands WV1 4TF |
Director Name | Dr Jonathan MacDonald Prentice Howat |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiroprator |
Country of Residence | England |
Correspondence Address | 390 London Road Headington Oxford Oxfordshire OX3 8DW |
Secretary Name | Dr Dorothy Evelyn Powys Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chiropractor |
Correspondence Address | 15 Combe Park Weston Bath Somerset BA1 3NP |
Director Name | Dr Paul Grimm |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 March 2003) |
Role | Chiropractor |
Correspondence Address | Badger Cottage Stanton St. John Oxfordshire OX33 1HL |
Director Name | Dr Carl Irwin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(4 years after company formation) |
Appointment Duration | 6 years (resigned 26 March 2011) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Director Name | Dr Karen Dimmick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(4 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2006) |
Role | Chiropractor |
Correspondence Address | 116 Clarence Road Wimbledon London SW19 8QD |
Director Name | Dr Brian Richard Carter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 March 2011) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Secretary Name | Dr Shaana Van Aardenne |
---|---|
Nationality | Eu Sa |
Status | Resigned |
Appointed | 13 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 March 2007) |
Role | Chiropractor |
Correspondence Address | 12 Stoneleigh Court Lansdown Road Bath Avon BA1 5TL |
Director Name | Kathryn Haslam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2010) |
Role | Chiropractor |
Correspondence Address | 1 Windsor Way Knutsford Cheshire WA16 6JB |
Secretary Name | Julie Margioita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2012) |
Role | Chiropracto |
Country of Residence | United Kingdom |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Director Name | Dr Lisa Caroline Lagadec |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Chiro Practor |
Country of Residence | United Kingdom |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Director Name | Simon Trevor Bird |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2013) |
Role | Chiro Practor |
Country of Residence | England |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Director Name | Mr Donald Kenneth Francis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2012) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Ardmhor House 3 The Paddocks Ampfield Romsey Hampshire SO51 9BG |
Director Name | Dr Daniel Robert Constable |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2012(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2014) |
Role | Chiropractor |
Country of Residence | Germany |
Correspondence Address | 61 Crabtree Lane Lancing West Sussex BN15 9PL |
Secretary Name | Dr Donald Francis |
---|---|
Status | Resigned |
Appointed | 25 March 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2014) |
Role | Company Director |
Correspondence Address | 61 Crabtree Lane Lancing West Sussex BN15 9PL |
Director Name | Dr Paul Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2020) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Dr Martin Nicholas Cook |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2019) |
Role | Chiropractor |
Country of Residence | Netherlands |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Victoria Emma Horrell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2015) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 61 Crabtree Lane Lancing West Sussex BN15 9PL |
Secretary Name | Mrs Laura Louise Rigby |
---|---|
Status | Resigned |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Dr Nathalie Carmen Gerdi Joan Langeveld-Muijtjens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2015(14 years after company formation) |
Appointment Duration | 3 years (resigned 20 February 2018) |
Role | Chiropractor |
Country of Residence | Netherlands |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Kristian Kittl |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2020(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2022) |
Role | Chiropractor |
Country of Residence | Germany |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Mrs Clare Cullen |
---|---|
Status | Resigned |
Appointed | 01 April 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Website | www.sotoeurope.org |
---|---|
Email address | [email protected] |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £107,156 |
Gross Profit | £90,869 |
Net Worth | £105,911 |
Cash | £101,317 |
Current Liabilities | £9,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 March 2019 | Appointment of Dr Thibert Charon as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Donald Kenneth Francis as a director on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Martin Nicholas Cook as a director on 14 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Dr Claire Cullen as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nathalie Carmen Gerdi Joan Langeveld-Muijtjens as a director on 20 February 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 12 February 2016 no member list (11 pages) |
14 March 2016 | Annual return made up to 12 February 2016 no member list (11 pages) |
29 February 2016 | Director's details changed for Dr Cardin Pasturel on 9 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens on 3 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens on 3 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Dr Cardin Pasturel on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Lyana Nepia on 16 June 2014 (2 pages) |
26 February 2016 | Director's details changed for Dr Lyana Nepia on 16 June 2014 (2 pages) |
26 February 2016 | Director's details changed for Dr Paul Harris on 20 June 2015 (2 pages) |
26 February 2016 | Director's details changed for Dr Lyana Nepia on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Laura Rigby on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Ann Marie Mcdonnell on 13 February 2015 (2 pages) |
26 February 2016 | Appointment of Dr Donald Kenneth Francis as a director on 21 February 2015 (2 pages) |
26 February 2016 | Appointment of Dr Donald Kenneth Francis as a director on 21 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Ann Marie Mcdonnell on 13 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Ann Marie Mcdonnell on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Duncan Andrew Rockett on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Donald Kenneth Francis on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Donald Kenneth Francis on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Laura Rigby on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Paul Harris on 20 June 2015 (2 pages) |
26 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Duncan Andrew Rockett on 9 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Ann Marie Mcdonnell on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Dr Lyana Nepia on 3 February 2016 (2 pages) |
20 February 2016 | Appointment of Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens as a director on 21 February 2015 (2 pages) |
20 February 2016 | Appointment of Dr Nathalie Carmen Gerdi Joan Fatima Langeveld-Muijtjens as a director on 21 February 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Mrs Laura Louise Rigby on 8 February 2016 (1 page) |
19 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Duncan Andrew Rockett on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Cardin Pasturel on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Cardin Pasturel on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Laura Rigby on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Duncan Andrew Rockett on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Paul Harris on 8 February 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Mrs Laura Louise Rigby on 8 February 2016 (1 page) |
19 February 2016 | Director's details changed for Dr Paul Harris on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Martin Nicholas Cook on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Laura Rigby on 8 February 2016 (2 pages) |
9 February 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Giles William Albert Courtis as a director on 28 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Victoria Emma Horrell as a director on 28 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Victoria Emma Horrell as a director on 28 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Giles William Albert Courtis as a director on 28 February 2015 (1 page) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 February 2015 | Annual return made up to 12 February 2015 no member list (8 pages) |
12 February 2015 | Annual return made up to 12 February 2015 no member list (8 pages) |
28 August 2014 | Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Victoria Emma Horrell as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Laura Louise Rigby as a secretary on 1 April 2014 (2 pages) |
27 May 2014 | Appointment of Dr Duncan Andrew Rockett as a director (2 pages) |
27 May 2014 | Appointment of Dr Martin Nicholas Cook as a director (2 pages) |
27 May 2014 | Appointment of Dr Duncan Andrew Rockett as a director (2 pages) |
27 May 2014 | Appointment of Dr Martin Nicholas Cook as a director (2 pages) |
17 March 2014 | Annual return made up to 12 February 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 12 February 2014 no member list (8 pages) |
11 March 2014 | Termination of appointment of Tracey Martin as a director (1 page) |
11 March 2014 | Termination of appointment of Donald Francis as a secretary (1 page) |
11 March 2014 | Termination of appointment of Daniel Constable as a director (1 page) |
11 March 2014 | Termination of appointment of Daniel Constable as a director (1 page) |
11 March 2014 | Termination of appointment of Donald Francis as a secretary (1 page) |
11 March 2014 | Termination of appointment of Tracey Martin as a director (1 page) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 January 2014 | Termination of appointment of Lisa Lagadec as a director (1 page) |
29 January 2014 | Termination of appointment of Lisa Lagadec as a director (1 page) |
12 April 2013 | Appointment of Dr Cardin Pasturel as a director (2 pages) |
12 April 2013 | Appointment of Dr Paul Harris as a director (2 pages) |
12 April 2013 | Appointment of Dr Paul Harris as a director (2 pages) |
12 April 2013 | Appointment of Dr Laura Rigby as a director (2 pages) |
12 April 2013 | Appointment of Dr Lyana Nepia as a director (2 pages) |
12 April 2013 | Appointment of Dr Lyana Nepia as a director (2 pages) |
12 April 2013 | Appointment of Dr Laura Rigby as a director (2 pages) |
12 April 2013 | Appointment of Dr Cardin Pasturel as a director (2 pages) |
11 March 2013 | Annual return made up to 12 February 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 12 February 2013 no member list (9 pages) |
9 March 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
9 March 2013 | Termination of appointment of Jon Toward as a director (1 page) |
9 March 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
9 March 2013 | Termination of appointment of Simon Bird as a director (1 page) |
9 March 2013 | Termination of appointment of Jon Toward as a director (1 page) |
9 March 2013 | Termination of appointment of Simon Bird as a director (1 page) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 September 2012 | Registered office address changed from Ardmhor House 3 the Paddocks Ampfield Romsey Hampshire SO51 9BG on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Ardmhor House 3 the Paddocks Ampfield Romsey Hampshire SO51 9BG on 28 September 2012 (1 page) |
9 May 2012 | Appointment of Dr Donald Francis as a secretary (1 page) |
9 May 2012 | Appointment of Dr Daniel Robert Constable as a director (2 pages) |
9 May 2012 | Appointment of Dr Daniel Robert Constable as a director (2 pages) |
9 May 2012 | Termination of appointment of Donald Francis as a director (1 page) |
9 May 2012 | Appointment of Dr Donald Francis as a secretary (1 page) |
9 May 2012 | Termination of appointment of Donald Francis as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Termination of appointment of Julie Margioita as a secretary (1 page) |
6 March 2012 | Termination of appointment of Julie Margioita as a director (1 page) |
6 March 2012 | Termination of appointment of Julie Margioita as a secretary (1 page) |
6 March 2012 | Termination of appointment of Julie Margioita as a director (1 page) |
15 February 2012 | Annual return made up to 12 February 2012 no member list (11 pages) |
15 February 2012 | Annual return made up to 12 February 2012 no member list (11 pages) |
22 July 2011 | Appointment of Jon William Toward as a director (3 pages) |
22 July 2011 | Appointment of Jon William Toward as a director (3 pages) |
22 July 2011 | Appointment of Donald Kenneth Francis as a director (3 pages) |
22 July 2011 | Termination of appointment of Brian Carter as a director (2 pages) |
22 July 2011 | Termination of appointment of Carl Irwin as a director (2 pages) |
22 July 2011 | Termination of appointment of Brian Carter as a director (2 pages) |
22 July 2011 | Appointment of Donald Kenneth Francis as a director (3 pages) |
22 July 2011 | Termination of appointment of Carl Irwin as a director (2 pages) |
7 March 2011 | Appointment of Doctor Giles William Albert Courtis as a director (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Appointment of Doctor Giles William Albert Courtis as a director (3 pages) |
22 February 2011 | Director's details changed for Tracey Karen Martin on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Simon Trevor Bird on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 no member list (10 pages) |
22 February 2011 | Registered office address changed from Ardmhor House the Paddocks Ampfield Romsey Hampshire SO51 9BG United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Ann Marie Mcdonnell on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Stephen Paul Williams on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Brian Richard Carter on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Carl Irwin on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Julie Margioita on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Stephen Paul Williams on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Julie Margioita on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Brian Richard Carter on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 no member list (10 pages) |
22 February 2011 | Secretary's details changed for Julie Margioita on 21 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Ardmhor House the Paddocks Ampfield Romsey Hampshire SO51 9BG United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Ann Marie Mcdonnell on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Simon Trevor Bird on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Tracey Karen Martin on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Carl Irwin on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Lisa Caroline Lagadec on 21 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Julie Margioita on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Lisa Caroline Lagadec on 21 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Duncan Rockett as a director (2 pages) |
3 February 2011 | Termination of appointment of Duncan Rockett as a director (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 March 2010 (1 page) |
23 February 2010 | Termination of appointment of Luke Ramsay as a director (1 page) |
23 February 2010 | Termination of appointment of Luke Ramsay as a director (1 page) |
22 February 2010 | Director's details changed for Julie Margioita on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Stephen Paul Williams on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 12 February 2010 no member list (7 pages) |
22 February 2010 | Director's details changed for Dr Luke Robert Ramsay on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 12 February 2010 no member list (7 pages) |
22 February 2010 | Director's details changed for Dr Luke Robert Ramsay on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Julie Margioita on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Brian Richard Carter on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Stephen Paul Williams on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Brian Richard Carter on 21 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Kathryn Haslam as a director (2 pages) |
11 February 2010 | Termination of appointment of Andrew Maier as a director (2 pages) |
11 February 2010 | Termination of appointment of Andrew Maier as a director (2 pages) |
11 February 2010 | Termination of appointment of Kathryn Haslam as a director (2 pages) |
10 February 2010 | Termination of appointment of a director (2 pages) |
10 February 2010 | Termination of appointment of a director (2 pages) |
8 November 2009 | Appointment of Simon Trevor Bird as a director (2 pages) |
8 November 2009 | Appointment of Ann Marie Mcdonnell as a director (2 pages) |
8 November 2009 | Appointment of Dr Lisa Caroline Lagadec as a director (2 pages) |
8 November 2009 | Appointment of Ann Marie Mcdonnell as a director (2 pages) |
8 November 2009 | Appointment of Tracey Karen Martin as a director (2 pages) |
8 November 2009 | Appointment of Tracey Karen Martin as a director (2 pages) |
8 November 2009 | Appointment of Simon Trevor Bird as a director (2 pages) |
8 November 2009 | Appointment of Dr Lisa Caroline Lagadec as a director (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 March 2009 | Appointment terminated director shaana van aardenne (1 page) |
26 March 2009 | Annual return made up to 12/02/09 (4 pages) |
26 March 2009 | Annual return made up to 12/02/09 (4 pages) |
26 March 2009 | Appointment terminated director shaana van aardenne (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
11 March 2008 | Appointment terminated secretary shaana van aardenne (1 page) |
11 March 2008 | Appointment terminated secretary shaana van aardenne (1 page) |
11 March 2008 | Annual return made up to 12/02/08 (5 pages) |
11 March 2008 | Annual return made up to 12/02/08 (5 pages) |
28 February 2008 | Director appointed kathryn haslam (2 pages) |
28 February 2008 | Director appointed kathryn haslam (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Annual return made up to 12/02/07
|
22 March 2007 | Annual return made up to 12/02/07
|
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 11 whitchurch road wellington telford shropshire TF1 3DS (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 11 whitchurch road wellington telford shropshire TF1 3DS (1 page) |
7 March 2006 | Annual return made up to 12/02/06
|
7 March 2006 | Annual return made up to 12/02/06
|
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Annual return made up to 12/02/05
|
14 March 2005 | Annual return made up to 12/02/05
|
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Director resigned (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Annual return made up to 12/02/04
|
23 February 2004 | Director resigned (2 pages) |
23 February 2004 | Annual return made up to 12/02/04
|
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
25 March 2003 | Annual return made up to 12/02/03 (7 pages) |
25 March 2003 | Annual return made up to 12/02/03 (7 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Annual return made up to 12/02/02 (6 pages) |
13 March 2002 | Annual return made up to 12/02/02 (6 pages) |
12 February 2001 | Incorporation (35 pages) |
12 February 2001 | Incorporation (35 pages) |