ARTHRITIS AND MUSCULOSKELETAL ALLIANCE

Register to unlock more data on OkredoRegister

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380237

Incorporation date

02/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 109 - 111 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon11/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon09/03/2026
Termination of appointment of Huzefa Zakyuddin Vora as a director on 2026-02-28
dot icon09/03/2026
Appointment of Mr Olorunfunmi Ibatunde Odejayi as a director on 2026-03-01
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Patricia Sarah Lesley North as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of John Andrew Skinner as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of Debbie Lynda Wilson as a director on 2025-07-04
dot icon09/07/2025
Appointment of Rupal Parikh as a director on 2025-07-04
dot icon09/07/2025
Appointment of Mr John Richard Williamson as a director on 2025-07-04
dot icon09/07/2025
Appointment of Zoe Alexandra Chivers as a director on 2025-07-04
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Dirk Johan Vennix as a director on 2024-07-19
dot icon08/07/2024
Termination of appointment of Stephen Her Terk Chew as a director on 2024-07-05
dot icon08/07/2024
Appointment of Ms Noha Mohamed Abdel Halim El Afify as a director on 2024-07-05
dot icon01/07/2024
Director's details changed for Dr Dale Reginald Anthony Webb on 2024-07-01
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon13/07/2023
Director's details changed for Mr Christopher James Martey on 2023-06-23
dot icon13/07/2023
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 109 - 111 Fulham Palace Road London W6 8JA on 2023-07-13
dot icon05/07/2023
Director's details changed for Dr Dale Reginald Anthony Webb on 2023-03-31
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mrs Ruth Sephton as a director on 2022-07-04
dot icon07/07/2022
Appointment of Mrs Debbie Lynda Wilson as a director on 2022-07-04
dot icon07/07/2022
Appointment of Dr Dale Reginald Anthony Webb as a director on 2022-07-04
dot icon07/07/2022
Termination of appointment of Robert Justin Yeldham as a director on 2022-07-04
dot icon07/07/2022
Termination of appointment of Anthony Derek Woolf as a director on 2022-07-04
dot icon07/07/2022
Termination of appointment of Shantel Irwin as a director on 2022-07-04
dot icon07/07/2022
Termination of appointment of Matthew Ivan Bennett as a director on 2022-07-04
dot icon11/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon26/11/2021
Director's details changed for Ms Shantel Irwin on 2021-10-22
dot icon26/11/2021
Director's details changed for Ms Sally Rae Pembery on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Matthew Ivan Bennett on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Dirk Johan Vennix on 2021-11-26
dot icon26/11/2021
Director's details changed for Ms Shantel Irwin on 2021-11-26
dot icon26/11/2021
Director's details changed for Ms Patricia Sarah Lesley North on 2021-11-26
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Termination of appointment of Lily Elizabeth Davies as a director on 2021-07-02
dot icon09/07/2021
Appointment of Dr Stephen Her Terk Chew as a director on 2021-07-02
dot icon09/07/2021
Termination of appointment of Ruth Sephton as a director on 2021-07-02
dot icon19/03/2021
Director's details changed for Mr Christopher James Martey on 2021-03-10
dot icon19/03/2021
Director's details changed for Ms Shantel Irwin on 2021-03-05
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Appointment of Ms Jane Taylor as a director on 2020-07-17
dot icon27/07/2020
Appointment of Mr Christopher James Martey as a director on 2020-07-17
dot icon27/07/2020
Appointment of Ms Sally Rae Pembery as a director on 2020-07-17
dot icon27/07/2020
Termination of appointment of Emma Cowley as a director on 2020-07-17
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/01/2020
Appointment of Mr Huzefa Zakyuddin Vora as a director on 2020-01-21
dot icon27/01/2020
Termination of appointment of Sui Jean Wong as a director on 2020-01-23
dot icon04/10/2019
Termination of appointment of Chris Dicks as a director on 2019-09-30
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Appointment of Ms Patricia Sarah Lesley North as a director on 2019-07-17
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon23/10/2018
Appointment of Professor John Andrew Skinner as a director on 2018-10-18
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Lily Elizabeth Davies as a director on 2018-07-10
dot icon13/07/2018
Appointment of Mrs Ruth Sephton as a director on 2018-07-10
dot icon12/07/2018
Termination of appointment of Louise Warburton as a director on 2018-07-10
dot icon17/04/2018
Termination of appointment of Phillip Henry Gray as a director on 2018-04-16
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon07/02/2018
Appointment of Mr Dirk Johan Vennix as a director on 2018-01-29
dot icon18/01/2018
Termination of appointment of Philip Andrew Mitchell as a director on 2018-01-16
dot icon03/01/2018
Registered office address changed from Bride House 18-20 Bride Lane London EC4Y 8EE to 24 Holborn Viaduct London EC1A 2BN on 2018-01-03
dot icon13/12/2017
Termination of appointment of Colin Peter Beevor as a director on 2017-11-30
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Miss Emma Cowley as a director on 2017-07-07
dot icon18/07/2017
Appointment of Dr Sui Jean Wong as a director on 2017-07-07
dot icon02/05/2017
Termination of appointment of Jann Marie Landles as a director on 2017-02-23
dot icon27/03/2017
Termination of appointment of Alan David Nye as a director on 2017-03-08
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/07/2016
Appointment of Mr Robert Justin Yeldham as a director on 2016-07-04
dot icon13/07/2016
Appointment of Mr Colin Peter Beevor as a director on 2016-07-04
dot icon12/07/2016
Appointment of Ms Shantel Irwin as a director on 2016-07-04
dot icon12/07/2016
Appointment of Mr Matthew Bennett as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of Debbie Cook as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of Vicky Chamberlain as a director on 2016-07-04
dot icon02/03/2016
Annual return made up to 2016-03-02 no member list
dot icon02/03/2016
Termination of appointment of Steve Mcbride as a director on 2015-11-27
dot icon02/03/2016
Termination of appointment of Steve Mcbride as a director on 2015-11-27
dot icon02/03/2016
Termination of appointment of Brian Lucas as a director on 2015-11-27
dot icon02/03/2016
Termination of appointment of Thomas Harry Margham as a director on 2015-12-01
dot icon02/03/2016
Termination of appointment of Alan Hakim as a director on 2015-11-27
dot icon23/07/2015
Appointment of Mr Philip Andrew Mitchell as a director on 2015-07-09
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/07/2015
Termination of appointment of Ratukondla Ravikumar as a director on 2015-07-09
dot icon23/04/2015
Memorandum and Articles of Association
dot icon23/04/2015
Resolutions
dot icon17/03/2015
Appointment of Ms Jann Landles as a director on 2014-01-30
dot icon17/03/2015
Annual return made up to 2015-03-02 no member list
dot icon30/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-02 no member list
dot icon17/03/2014
Appointment of Mr Brian Lucas as a director
dot icon17/03/2014
Appointment of Prof Anthony Woolf as a director
dot icon12/03/2014
Appointment of Mr Phillip Gray as a director
dot icon11/03/2014
Appointment of Mr Ratukondla Ravikumar as a director
dot icon11/03/2014
Appointment of Mrs Vicky Chamberlain as a director
dot icon03/02/2014
Appointment of Mr Chris Dicks as a director
dot icon03/02/2014
Appointment of Dr Alan Hakim as a director
dot icon24/10/2013
Termination of appointment of David Marsh as a director
dot icon24/10/2013
Termination of appointment of Peter Prouse as a director
dot icon24/10/2013
Termination of appointment of Anthony Redmond as a director
dot icon24/10/2013
Termination of appointment of Stephen Holloway as a director
dot icon24/10/2013
Termination of appointment of Maureen Cox as a director
dot icon24/10/2013
Termination of appointment of Adewale Adebajo as a director
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-02 no member list
dot icon19/03/2013
Appointment of Mr Steve Mcbride as a director
dot icon19/03/2013
Appointment of Mrs Debbie Cook as a director
dot icon31/01/2013
Appointment of Dr Alan David Nye as a director
dot icon24/01/2013
Termination of appointment of Philip Monks as a director
dot icon24/01/2013
Termination of appointment of Peter Skew as a director
dot icon24/01/2013
Termination of appointment of Rosalind Meek as a secretary
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Director's details changed for Mr Thomas Harry Margham on 2012-03-05
dot icon05/03/2012
Annual return made up to 2012-03-02 no member list
dot icon05/03/2012
Termination of appointment of Rosalind Meek as a director
dot icon29/02/2012
Termination of appointment of Ailsa Bosworth as a director
dot icon29/02/2012
Appointment of Mr Thomas Harry Margham as a director
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-02 no member list
dot icon02/03/2011
Appointment of Mr Stephen Howard Holloway as a director
dot icon02/03/2011
Termination of appointment of Carrie Britton as a director
dot icon02/03/2011
Appointment of Dr Louise Warburton as a director
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-02 no member list
dot icon08/03/2010
Director's details changed for Ailsa Margaret Bosworth on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Anthony Redmond on 2010-03-08
dot icon08/03/2010
Director's details changed for Mrs Rosalind Meek on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Peter Prouse on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Peter Graeme Skew on 2010-03-08
dot icon08/03/2010
Termination of appointment of Rachel Haynes as a director
dot icon08/03/2010
Director's details changed for Doctor Carrie Britton on 2010-03-08
dot icon08/03/2010
Director's details changed for Philip John Monks on 2010-03-08
dot icon08/03/2010
Director's details changed for Professor David Marsh on 2010-03-08
dot icon08/03/2010
Director's details changed for Mrs Maureen Ann Cox on 2010-03-08
dot icon08/03/2010
Termination of appointment of Neil Betteridge as a director
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Annual return made up to 02/03/09
dot icon26/03/2009
Director appointed doctor carrie britton
dot icon26/03/2009
Director appointed professor david marsh
dot icon26/03/2009
Director appointed doctor adewale adebajo
dot icon25/03/2009
Appointment terminated director stephen milton
dot icon25/03/2009
Appointment terminated director jane reeback
dot icon25/03/2009
Director appointed doctor peter prouse
dot icon25/03/2009
Appointment terminated secretary stephen milton
dot icon11/03/2009
Annual return made up to 02/03/08
dot icon10/03/2009
Appointment terminated director michael patrick
dot icon10/03/2009
Appointment terminated director david scott
dot icon10/03/2009
Appointment terminated director martin jones
dot icon10/03/2009
Appointment terminated secretary william freeman
dot icon06/03/2009
Director appointed mrs maureen ann cox
dot icon25/02/2009
Director appointed ms rachel haynes
dot icon19/09/2008
Director appointed philip john monks
dot icon08/08/2008
Appointment terminated director samantha peters
dot icon08/08/2008
Director appointed ailsa bosworth
dot icon08/08/2008
Director appointed dr peter graeme skew
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Director appointed mr stephen eric milton
dot icon10/06/2008
Secretary appointed mr stephen eric milton
dot icon26/03/2008
Director appointed mrs rosalind meek
dot icon26/03/2008
Secretary appointed mrs rosalind meek
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Annual return made up to 02/03/07
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Annual return made up to 02/03/06
dot icon28/02/2006
Resolutions
dot icon31/10/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: 41 eagle street london WC1R 4TL
dot icon26/05/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betteridge, Neil John
Director
01/03/2005 - 23/07/2009
5
Vora, Huzefa Zakyuddin
Director
21/01/2020 - 28/02/2026
3
Webley, Michael, Dr
Director
01/03/2005 - 07/11/2005
1
Skew, Peter Graeme, Dr
Director
15/07/2008 - 27/10/2012
2
North, Patricia Sarah Lesley
Director
17/07/2019 - 04/07/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHRITIS AND MUSCULOSKELETAL ALLIANCE

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE is an(a) Active company incorporated on 02/03/2005 with the registered office located at International House, 109 - 111 Fulham Palace Road, London W6 8JA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHRITIS AND MUSCULOSKELETAL ALLIANCE?

toggle

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE is currently Active. It was registered on 02/03/2005 .

Where is ARTHRITIS AND MUSCULOSKELETAL ALLIANCE located?

toggle

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE is registered at International House, 109 - 111 Fulham Palace Road, London W6 8JA.

What does ARTHRITIS AND MUSCULOSKELETAL ALLIANCE do?

toggle

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ARTHRITIS AND MUSCULOSKELETAL ALLIANCE?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-05 with no updates.