COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS

Register to unlock more data on OkredoRegister

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367574

Incorporation date

09/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

University College Of Osteopathy, 275 Borough High Street, London SE1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon17/01/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon27/06/2024
Appointment of Mr Marcus Walia as a director on 2019-11-24
dot icon27/06/2024
Appointment of Ms Bethan Davies as a director on 2023-03-17
dot icon27/06/2024
Director's details changed for Ms Fiona Hazel Hamilton on 2024-03-25
dot icon26/06/2024
Director's details changed for Mr Ian James Fraser on 2024-06-26
dot icon25/06/2024
Termination of appointment of Charles Rodney Edgar Hunt as a director on 2023-07-31
dot icon25/06/2024
Director's details changed for Ms Fiona Hazel Hamilton on 2024-03-25
dot icon25/06/2024
Director's details changed for Dr Kerstin Jane Rolfe on 2024-06-25
dot icon17/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/03/2024
Termination of appointment of Carrie Mcewan as a director on 2024-01-23
dot icon21/03/2024
Termination of appointment of Theresa Marie Chantal Patel as a director on 2024-01-23
dot icon20/03/2024
Appointment of Ms Sharon Potter as a director on 2024-03-20
dot icon26/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/07/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/02/2022
Registered office address changed from C/O Macsen Limited, Uplands Business Centre Bernard Street Uplands Swansea SA2 0HT Wales to University College of Osteopathy 275 Borough High Street London SE1 1JE on 2022-02-21
dot icon18/01/2022
Termination of appointment of Macsen Limited as a secretary on 2022-01-18
dot icon06/12/2021
Micro company accounts made up to 2021-08-31
dot icon28/10/2021
Appointment of Mr Ian James Fraser as a director on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-08-31
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon21/05/2018
Appointment of Ms Carrie Mcewan as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Seidu Salifu as a director on 2018-05-18
dot icon06/02/2018
Micro company accounts made up to 2017-08-31
dot icon11/10/2017
Termination of appointment of Manoj Mugatlal Mehta as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Charles Edward Bruford as a director on 2017-08-22
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/03/2017
Registered office address changed from C/O Macsen Limited Bray Business Centre Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED to C/O Macsen Limited, Uplands Business Centre Bernard Street Uplands Swansea SA2 0HT on 2017-03-23
dot icon01/03/2017
Secretary's details changed for Macsen Limited on 2017-03-01
dot icon16/01/2017
Micro company accounts made up to 2016-08-31
dot icon30/11/2016
Termination of appointment of Steven Bettles as a director on 2016-07-01
dot icon30/11/2016
Termination of appointment of Stephen Barry Castleton as a director on 2016-07-01
dot icon05/06/2016
Annual return made up to 2016-05-09 no member list
dot icon25/04/2016
Micro company accounts made up to 2015-08-31
dot icon27/05/2015
Annual return made up to 2015-05-09 no member list
dot icon27/05/2015
Micro company accounts made up to 2014-08-31
dot icon11/03/2015
Appointment of Dr. Kerstin Jane Rolfe as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Charles Edward Bruford as a director on 2015-02-02
dot icon04/06/2014
Annual return made up to 2014-05-09 no member list
dot icon04/06/2014
Termination of appointment of Marcus Walia as a director
dot icon04/06/2014
Termination of appointment of Garth Robertson as a director
dot icon04/06/2014
Appointment of Dr Seidu Salifu as a director
dot icon04/06/2014
Appointment of Ms Fiona Hamilton as a director
dot icon04/06/2014
Appointment of Mr Steven Bettles as a director
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/02/2014
Termination of appointment of Robin Kirk as a director
dot icon10/02/2014
Termination of appointment of Adrian Barnes as a director
dot icon04/06/2013
Annual return made up to 2013-05-09 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/01/2013
Appointment of Therese Marie Chantal Patel as a director
dot icon07/01/2013
Director's details changed for Stephen Barry Castleton on 2012-11-01
dot icon07/01/2013
Termination of appointment of Mark Lawrence as a director
dot icon01/06/2012
Annual return made up to 2012-05-09 no member list
dot icon01/06/2012
Appointment of Marcus Walia as a director
dot icon01/06/2012
Director's details changed for Mark Alan Lawrence on 2012-06-01
dot icon01/06/2012
Director's details changed for Robin Kirk on 2012-06-01
dot icon01/06/2012
Appointment of Marcus Walia as a director
dot icon01/06/2012
Appointment of Garth Robertson as a director
dot icon16/05/2012
Termination of appointment of Roderic Macdonald as a secretary
dot icon16/05/2012
Termination of appointment of Renzo Molinari as a director
dot icon16/05/2012
Termination of appointment of Roderic Macdonald as a director
dot icon16/05/2012
Termination of appointment of Melanie Coutinho as a director
dot icon11/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/11/2011
Registered office address changed from C/O Macsen Limited Unit 27 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN England on 2011-11-08
dot icon09/08/2011
Termination of appointment of Ian Drysdale as a director
dot icon09/08/2011
Termination of appointment of Clare Booth as a secretary
dot icon19/07/2011
Secretary's details changed for Macsen Limited on 2011-07-19
dot icon15/06/2011
Registered office address changed from 3 Park Terrace Manor Road Luton Beds LU1 3HN on 2011-06-15
dot icon15/06/2011
Appointment of Macsen Limited as a secretary
dot icon02/06/2011
Annual return made up to 2011-05-09
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/10/2010
Appointment of Patricia Hamilton as a director
dot icon16/09/2010
Appointment of Stephen Barry Castleton as a director
dot icon03/06/2010
Appointment of Manoj Mugatlal Mehta as a director
dot icon03/06/2010
Appointment of Charles Rodney Edgar Hunt as a director
dot icon03/06/2010
Appointment of Adrian Kenneth Robert Barnes as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon27/05/2010
Annual return made up to 2010-05-09
dot icon27/07/2009
Annual return made up to 09/05/09
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/07/2008
Annual return made up to 09/05/08
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Registered office changed on 30/10/07 from: 2 putney hill putney london SW15 6AB
dot icon19/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/07/2007
Total exemption full accounts made up to 2005-08-31
dot icon19/07/2007
Annual return made up to 09/05/07
dot icon25/09/2006
Annual return made up to 09/05/06
dot icon15/03/2006
Director resigned
dot icon18/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/05/2005
Annual return made up to 09/05/05
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon19/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/05/2004
Annual return made up to 09/05/04
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: sinclair taylor & martin 9 thorpe close portobello road london W10 5XL
dot icon10/06/2003
Annual return made up to 09/05/03
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon20/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/06/2002
Annual return made up to 09/05/02
dot icon24/05/2001
Full accounts made up to 2000-08-31
dot icon24/05/2001
Annual return made up to 09/05/01
dot icon08/06/2000
Annual return made up to 09/05/00
dot icon24/05/2000
Full accounts made up to 1999-08-31
dot icon08/06/1999
Annual return made up to 09/05/99
dot icon17/03/1999
Memorandum and Articles of Association
dot icon17/03/1999
Resolutions
dot icon12/03/1999
Full accounts made up to 1998-08-31
dot icon11/06/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Annual return made up to 09/05/98
dot icon10/03/1998
Director resigned
dot icon17/11/1997
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon09/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,418.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.07K
-
0.00
-
-
2022
7
9.88K
-
0.00
10.42K
-
2022
7
9.88K
-
0.00
10.42K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

9.88K £Ascended8.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, Kerstin Jane, Dr
Director
02/02/2015 - Present
3
Mr Ian James Fraser
Director
18/05/2021 - Present
5
Hunt, Charles Rodney Edgar
Director
22/03/2010 - 31/07/2023
1
Potter, Sharon
Director
20/03/2024 - Present
2
Hamilton, Patricia Beverley
Director
15/02/2010 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS is an(a) Active company incorporated on 09/05/1997 with the registered office located at University College Of Osteopathy, 275 Borough High Street, London SE1 1JE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS?

toggle

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS is currently Active. It was registered on 09/05/1997 .

Where is COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS located?

toggle

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS is registered at University College Of Osteopathy, 275 Borough High Street, London SE1 1JE.

What does COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS do?

toggle

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS have?

toggle

COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS had 7 employees in 2022.

What is the latest filing for COUNCIL OF OSTEOPATHIC EDUCATIONAL INSTITUTIONS?

toggle

The latest filing was on 09/05/2025: Confirmation statement made on 2025-05-09 with no updates.