BRITISH SCHOOL OF OSTEOPATHY(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 1JE

Company number 00146343
Status Active
Incorporation Date 7 March 1917
Company Type Private Limited Company
Address AVON HOUSE, 275 BOROUGH HIGH STREET, LONDON, SE1 1JE
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education, 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Mr David Anthony Bickmore as a director on 7 September 2016. The most likely internet sites of BRITISH SCHOOL OF OSTEOPATHY(THE) are www.britishschoolof.co.uk, and www.british-school-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. British School of Osteopathy The is a Private Limited Company. The company registration number is 00146343. British School of Osteopathy The has been working since 07 March 1917. The present status of the company is Active. The registered address of British School of Osteopathy The is Avon House 275 Borough High Street London Se1 1je. . BATTEN, Heather is a Secretary of the company. AYOADE, Fatimah is a Director of the company. BARRETT, David Edward, Professor Emeritus is a Director of the company. BICKMORE, David Anthony is a Director of the company. BOLS, Alexander Thomas George is a Director of the company. BULMER, Azlina is a Director of the company. CLAYTON, Ann is a Director of the company. HUNT, Charles Rodney Edgar is a Director of the company. KENT, William Andrew is a Director of the company. LEE, Raymond, Professor is a Director of the company. LOVEGROVE, Mary Joy, Professor is a Director of the company. NEWMAN, Grace is a Director of the company. NISBET, Isabel Murray is a Director of the company. SALTER, Richard is a Director of the company. WIGGINS, Francesca is a Director of the company. Secretary CARTER, Jennifer Madelaine has been resigned. Secretary SMITH, Joanna Frances has been resigned. Secretary STUART-SMITH, Kate has been resigned. Director ABBEY, Hilary has been resigned. Director ARMSTRONG, Boo has been resigned. Director ATHERTON, Graeme, Dr has been resigned. Director ATWELL, Raymond John has been resigned. Director BATE, Felicity has been resigned. Director BHATIA, Amirali Alibhai, Lord has been resigned. Director BONNINGTON, Sean Anthony Charles has been resigned. Director BRIDGER, Adam Edward has been resigned. Director BRULEY, Chenine has been resigned. Director BURGE, Robert Alfred Charles has been resigned. Director COLLINS, Martin, Dr has been resigned. Director COLLINS, Martin, Dr has been resigned. Director CONWAY, Penelope Lesley has been resigned. Director CORSON, Mark has been resigned. Director DAVIES, Tracy has been resigned. Director DAWES, Greyham Reginald Allen has been resigned. Director DAWES, Reginald Greyham Allen has been resigned. Director DIAMOND, Victoria has been resigned. Director DOSHI, Vijay has been resigned. Director FORD, Zara Lucerne has been resigned. Director GANDER, Michelle has been resigned. Director GANDER, Michelle has been resigned. Director GAWLINSKA, Catherine has been resigned. Director GILLFORD, Patrick James, Lord has been resigned. Director GILMOUR, Andrew has been resigned. Director GIST, Peter, Dr has been resigned. Director GRIMSHAW, Philip John has been resigned. Director HARRIS, William, Sir has been resigned. Director HENDERSON-TEW, Margaret Ruth has been resigned. Director HENDRY, Fiona Jane has been resigned. Director HOBBS, Jonathan Mark has been resigned. Director HOPKINS, Robert David Roscoe has been resigned. Director JONES, Lucy has been resigned. Director LAING, Christopher Maurice has been resigned. Director LANGLEY, David Brian, Dr has been resigned. Director LANT, John Ogdon has been resigned. Director LANT, John Ogdon has been resigned. Director LAPPER, Barbara has been resigned. Director LLOYD, Peter Reginald has been resigned. Director LUPPI, Patrick has been resigned. Director LUSTY, Stephen John has been resigned. Director MARSHALL, Kimberley Anne Reade has been resigned. Director MONGER GODFREY, Steven Colin has been resigned. Director NEWTON, Aimee has been resigned. Director OXBROW, Timothy has been resigned. Director PEAKE, Philip Mervyn has been resigned. Director PEIRSON, Margaret Ellen has been resigned. Director PHILLIPS, Howard George has been resigned. Director PLUNKETT, Austin has been resigned. Director REID, Carol Ann has been resigned. Director RILEY, Shivaun Margaret has been resigned. Director RUDDICK, James David has been resigned. Director SAVAGE, Richard, Dr has been resigned. Director SINES, David Thomas has been resigned. Director SMITH, Roger Michael, Dr has been resigned. Director STANDEN, Clive has been resigned. Director STAVELEY, William, Sir has been resigned. Director THOMAS, Linda Mary has been resigned. Director THOMPSON-MCCAUSLAND, Benedict Maurice Perronet has been resigned. Director TYREMAN, Stephen John, Prof has been resigned. Director WEBB, Louis has been resigned. Director WRIGHT, Michael James Robert has been resigned. Director ZULETA, Lorraine has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
BATTEN, Heather
Appointed Date: 01 August 2016

Director
AYOADE, Fatimah
Appointed Date: 10 July 2013
37 years old

Director
BARRETT, David Edward, Professor Emeritus
Appointed Date: 24 June 2015
73 years old

Director
BICKMORE, David Anthony
Appointed Date: 07 September 2016
73 years old

Director
BOLS, Alexander Thomas George
Appointed Date: 25 June 2014
49 years old

Director
BULMER, Azlina
Appointed Date: 25 June 2014
51 years old

Director
CLAYTON, Ann
Appointed Date: 24 June 2015
76 years old

Director
HUNT, Charles Rodney Edgar
Appointed Date: 28 June 2006
60 years old

Director
KENT, William Andrew
Appointed Date: 25 June 2014
72 years old

Director
LEE, Raymond, Professor
Appointed Date: 24 June 2015
60 years old

Director
LOVEGROVE, Mary Joy, Professor
Appointed Date: 14 June 2011
75 years old

Director
NEWMAN, Grace
Appointed Date: 24 June 2015
31 years old

Director
NISBET, Isabel Murray
Appointed Date: 24 June 2015
75 years old

Director
SALTER, Richard
Appointed Date: 07 September 2016
46 years old

Director
WIGGINS, Francesca
Appointed Date: 10 July 2013
49 years old

Resigned Directors

Secretary
CARTER, Jennifer Madelaine
Resigned: 18 December 2003
Appointed Date: 16 April 1997

Secretary
SMITH, Joanna Frances
Resigned: 31 July 2016
Appointed Date: 01 January 2004

Secretary
STUART-SMITH, Kate
Resigned: 04 December 1996

Director
ABBEY, Hilary
Resigned: 23 January 2013
Appointed Date: 14 June 2011
68 years old

Director
ARMSTRONG, Boo
Resigned: 14 June 2011
Appointed Date: 08 July 2009
50 years old

Director
ATHERTON, Graeme, Dr
Resigned: 20 July 2009
Appointed Date: 27 June 2007
53 years old

Director
ATWELL, Raymond John
Resigned: 26 August 2009
Appointed Date: 25 June 2008
74 years old

Director
BATE, Felicity
Resigned: 08 July 2009
Appointed Date: 25 June 2008
47 years old

Director
BHATIA, Amirali Alibhai, Lord
Resigned: 22 December 2003
Appointed Date: 05 June 2003
93 years old

Director
BONNINGTON, Sean Anthony Charles
Resigned: 05 October 2016
Appointed Date: 23 June 2010
66 years old

Director
BRIDGER, Adam Edward
Resigned: 05 May 2000
Appointed Date: 28 October 1993
65 years old

Director
BRULEY, Chenine
Resigned: 19 October 2011
Appointed Date: 13 October 2010
43 years old

Director
BURGE, Robert Alfred Charles
Resigned: 24 June 2004
Appointed Date: 21 April 1998
83 years old

Director
COLLINS, Martin, Dr
Resigned: 30 April 2006
Appointed Date: 05 June 2003
79 years old

Director
COLLINS, Martin, Dr
Resigned: 13 February 2002
Appointed Date: 21 April 1998
79 years old

Director
CONWAY, Penelope Lesley
Resigned: 24 January 1998
80 years old

Director
CORSON, Mark
Resigned: 23 July 2010
Appointed Date: 24 June 2004
63 years old

Director
DAVIES, Tracy
Resigned: 04 November 2008
Appointed Date: 29 June 2005
56 years old

Director
DAWES, Greyham Reginald Allen
Resigned: 05 October 2016
Appointed Date: 23 July 2010
87 years old

Director
DAWES, Reginald Greyham Allen
Resigned: 08 July 2009
Appointed Date: 05 June 2003
87 years old

Director
DIAMOND, Victoria
Resigned: 10 July 2013
Appointed Date: 20 June 2012
60 years old

Director
DOSHI, Vijay
Resigned: 20 March 2006
Appointed Date: 24 June 2004
58 years old

Director
FORD, Zara Lucerne
Resigned: 05 October 2016
Appointed Date: 23 July 2010
59 years old

Director
GANDER, Michelle
Resigned: 25 June 2014
Appointed Date: 20 June 2012
54 years old

Director
GANDER, Michelle
Resigned: 20 June 2012
Appointed Date: 14 June 2011
54 years old

Director
GAWLINSKA, Catherine
Resigned: 01 June 1994
67 years old

Director
GILLFORD, Patrick James, Lord
Resigned: 24 February 2000
Appointed Date: 02 September 1996
64 years old

Director
GILMOUR, Andrew
Resigned: 01 April 2001
Appointed Date: 21 April 1998
69 years old

Director
GIST, Peter, Dr
Resigned: 25 June 2008
Appointed Date: 27 June 2007
72 years old

Director
GRIMSHAW, Philip John
Resigned: 28 June 2006
Appointed Date: 21 March 2000
70 years old

Director
HARRIS, William, Sir
Resigned: 29 February 1992
113 years old

Director
HENDERSON-TEW, Margaret Ruth
Resigned: 17 August 1995
65 years old

Director
HENDRY, Fiona Jane
Resigned: 24 June 2004
Appointed Date: 21 April 1998
60 years old

Director
HOBBS, Jonathan Mark
Resigned: 15 December 1995
68 years old

Director
HOPKINS, Robert David Roscoe
Resigned: 14 March 2003
Appointed Date: 21 October 1996
65 years old

Director
JONES, Lucy
Resigned: 29 June 2005
Appointed Date: 24 June 2004
56 years old

Director
LAING, Christopher Maurice
Resigned: 06 March 1998
77 years old

Director
LANGLEY, David Brian, Dr
Resigned: 20 June 2012
Appointed Date: 28 June 2006
59 years old

Director
LANT, John Ogdon
Resigned: 01 February 2016
Appointed Date: 13 October 2010
77 years old

Director
LANT, John Ogdon
Resigned: 08 February 1994
77 years old

Director
LAPPER, Barbara
Resigned: 16 April 1997
76 years old

Director
LLOYD, Peter Reginald
Resigned: 07 July 1992
77 years old

Director
LUPPI, Patrick
Resigned: 27 June 2007
Appointed Date: 29 June 2005
52 years old

Director
LUSTY, Stephen John
Resigned: 16 January 2003
Appointed Date: 21 April 1998
71 years old

Director
MARSHALL, Kimberley Anne Reade
Resigned: 16 October 2012
Appointed Date: 08 July 2009
60 years old

Director
MONGER GODFREY, Steven Colin
Resigned: 08 July 2009
Appointed Date: 05 June 2003
72 years old

Director
NEWTON, Aimee
Resigned: 25 March 2015
Appointed Date: 10 July 2013
45 years old

Director
OXBROW, Timothy
Resigned: 24 June 2004
Appointed Date: 21 April 1998
69 years old

Director
PEAKE, Philip Mervyn
Resigned: 08 July 2009
Appointed Date: 05 June 2003
81 years old

Director
PEIRSON, Margaret Ellen
Resigned: 31 May 2001
Appointed Date: 16 April 1996
82 years old

Director
PHILLIPS, Howard George
Resigned: 18 September 2001
Appointed Date: 21 April 1998
84 years old

Director
PLUNKETT, Austin
Resigned: 14 June 2011
Appointed Date: 23 June 2010
53 years old

Director
REID, Carol Ann
Resigned: 24 June 2015
Appointed Date: 08 July 2009
68 years old

Director
RILEY, Shivaun Margaret
Resigned: 23 June 2010
Appointed Date: 25 June 2008
58 years old

Director
RUDDICK, James David
Resigned: 24 June 2004
Appointed Date: 05 June 2003
48 years old

Director
SAVAGE, Richard, Dr
Resigned: 24 June 2015
Appointed Date: 08 July 2009
78 years old

Director
SINES, David Thomas
Resigned: 10 July 2013
Appointed Date: 27 June 2007
71 years old

Director
SMITH, Roger Michael, Dr
Resigned: 26 January 2004
Appointed Date: 05 June 2003
75 years old

Director
STANDEN, Clive
Resigned: 28 January 1998
73 years old

Director
STAVELEY, William, Sir
Resigned: 16 April 1996
96 years old

Director
THOMAS, Linda Mary
Resigned: 27 June 2007
Appointed Date: 20 March 2001
81 years old

Director
THOMPSON-MCCAUSLAND, Benedict Maurice Perronet
Resigned: 21 March 2000
87 years old

Director
TYREMAN, Stephen John, Prof
Resigned: 14 June 2011
Appointed Date: 24 June 2004
73 years old

Director
WEBB, Louis
Resigned: 10 July 2013
Appointed Date: 14 June 2011
41 years old

Director
WRIGHT, Michael James Robert
Resigned: 25 June 2014
Appointed Date: 25 June 2008
69 years old

Director
ZULETA, Lorraine
Resigned: 24 June 2004
Appointed Date: 05 June 2003
78 years old

BRITISH SCHOOL OF OSTEOPATHY(THE) Events

22 Dec 2016
Full accounts made up to 31 July 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Nov 2016
Appointment of Mr David Anthony Bickmore as a director on 7 September 2016
20 Oct 2016
Appointment of Mr Richard Salter as a director on 7 September 2016
18 Oct 2016
Termination of appointment of Zara Lucerne Ford as a director on 5 October 2016
...
... and 240 more events
15 Jun 1991
Annual return made up to 22/04/87

15 Jun 1991
Annual return made up to 22/04/87

15 Jun 1991
Annual return made up to 11/03/86

15 Jun 1991
Annual return made up to 11/03/86

15 Jun 1991
Annual return made up to 27/12/84

BRITISH SCHOOL OF OSTEOPATHY(THE) Charges

30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 275 borough high street, london.
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98-118 southwark bridge road, london.
20 June 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied on 10 January 2001
Persons entitled: Riceman Estates Limited
Description: Avon house 275-287 (odd numbers) borough high street l/b of…
20 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 4 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 275-287 (odd numbers) borough high street in…
25 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 10 January 2001
Persons entitled: Barclays Bank PLC
Description: Parts of the basement ground first second third & fourth…
28 October 1981
Deposit of deeds
Delivered: 9 November 1981
Status: Satisfied on 19 July 1996
Persons entitled: Barclays Bank PLC
Description: 1-4 suffolk street, london borough of city westminster.