SPORTS ORTHOPAEDICS RESEARCH FOUNDATION
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1RB

Company number 07337113
Status Active
Incorporation Date 5 August 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, HA6 1RB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of SPORTS ORTHOPAEDICS RESEARCH FOUNDATION are www.sportsorthopaedicsresearch.co.uk, and www.sports-orthopaedics-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Sports Orthopaedics Research Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07337113. Sports Orthopaedics Research Foundation has been working since 05 August 2010. The present status of the company is Active. The registered address of Sports Orthopaedics Research Foundation is 166 Northwood Way Northwood Middlesex Ha6 1rb. The company`s financial liabilities are £15.03k. It is £5.98k against last year. And the total assets are £15.16k, which is £6.11k against last year. ANTHONY, Margaret Jill is a Secretary of the company. ATKINSON, Henry Dushan Edward is a Director of the company. HAYFIELD, Colin John is a Director of the company. JARAJ, Paul is a Director of the company. MCDERMOTT, Ian Douglas is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director RADFORD, Dominic, Dr has been resigned. Director ROBERTSON, Angus has been resigned. Director ROY, Stuart has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


sports orthopaedics research Key Finiance

LIABILITIES £15.03k
+66%
CASH n/a
TOTAL ASSETS £15.16k
+67%
All Financial Figures

Current Directors

Secretary
ANTHONY, Margaret Jill
Appointed Date: 05 August 2010

Director
ATKINSON, Henry Dushan Edward
Appointed Date: 25 September 2010
51 years old

Director
HAYFIELD, Colin John
Appointed Date: 05 August 2010
69 years old

Director
JARAJ, Paul
Appointed Date: 25 September 2010
58 years old

Director
MCDERMOTT, Ian Douglas
Appointed Date: 25 September 2010
56 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 2010
Appointed Date: 05 August 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 05 August 2010
Appointed Date: 05 August 2010
70 years old

Director
RADFORD, Dominic, Dr
Resigned: 28 July 2011
Appointed Date: 25 September 2010
53 years old

Director
ROBERTSON, Angus
Resigned: 01 May 2011
Appointed Date: 25 September 2010
54 years old

Director
ROY, Stuart
Resigned: 01 May 2011
Appointed Date: 25 September 2010
56 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 2010
Appointed Date: 05 August 2010

Persons With Significant Control

Mr Henry Dushan Edward Atkinson
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Paul Jairaj
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Colin John Hayfield
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Ian Douglas Mcdermott
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

SPORTS ORTHOPAEDICS RESEARCH FOUNDATION Events

23 Mar 2017
Micro company accounts made up to 31 August 2016
13 Sep 2016
Confirmation statement made on 5 August 2016 with updates
26 May 2016
Total exemption full accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 5 August 2015 no member list
16 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 17 more events
12 Aug 2010
Appointment of Margaret Jill Anthony as a secretary
12 Aug 2010
Termination of appointment of Waterlow Nominees Limited as a director
12 Aug 2010
Termination of appointment of Dunstana Davies as a director
12 Aug 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
05 Aug 2010
Incorporation