THE COLLEGE OF PODOLOGISTS
LONDON

Hellopages » Greater London » Southwark » SE1 2EW

Company number 02835992
Status Active
Incorporation Date 14 July 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address QUARTZ HOUSE 207 PROVIDENCE SQUARE, MILL STREET, LONDON, ENGLAND, SE1 2EW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Pamela Margaret Sabine as a director on 6 January 2016. The most likely internet sites of THE COLLEGE OF PODOLOGISTS are www.thecollegeof.co.uk, and www.the-college-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The College of Podologists is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02835992. The College of Podologists has been working since 14 July 1993. The present status of the company is Active. The registered address of The College of Podologists is Quartz House 207 Providence Square Mill Street London England Se1 2ew. . BASARAB-HORWATH, Helena is a Secretary of the company. DELVES, Deborah is a Director of the company. DUNNING, David Neil is a Director of the company. Secretary DE LYON, Hilary Barbara has been resigned. Secretary FORRESTER, Andrew has been resigned. Secretary GOULDS, David James has been resigned. Secretary PAULSON, Mark Dennis has been resigned. Secretary TROUNCER, Jonathan Geoffrey Courtenay has been resigned. Secretary VAUGHAN, Gerald Anthony Courtney has been resigned. Director FRENCH, Gwendoline Joan has been resigned. Director SABINE, Pamela Margaret has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BASARAB-HORWATH, Helena
Appointed Date: 22 June 2012

Director
DELVES, Deborah
Appointed Date: 04 December 2015
57 years old

Director
DUNNING, David Neil
Appointed Date: 04 December 2015
71 years old

Resigned Directors

Secretary
DE LYON, Hilary Barbara
Resigned: 06 March 2003
Appointed Date: 02 April 1999

Secretary
FORRESTER, Andrew
Resigned: 18 March 2005
Appointed Date: 07 March 2003

Secretary
GOULDS, David James
Resigned: 22 June 2012
Appointed Date: 18 March 2005

Secretary
PAULSON, Mark Dennis
Resigned: 04 September 1998
Appointed Date: 16 January 1998

Secretary
TROUNCER, Jonathan Geoffrey Courtenay
Resigned: 16 January 1997
Appointed Date: 14 July 1993

Secretary
VAUGHAN, Gerald Anthony Courtney
Resigned: 01 April 1999
Appointed Date: 04 September 1998

Director
FRENCH, Gwendoline Joan
Resigned: 06 January 2016
Appointed Date: 14 July 1993
96 years old

Director
SABINE, Pamela Margaret
Resigned: 06 January 2016
Appointed Date: 14 July 1993
70 years old

THE COLLEGE OF PODOLOGISTS Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
20 Jan 2016
Termination of appointment of Pamela Margaret Sabine as a director on 6 January 2016
20 Jan 2016
Termination of appointment of Gwendoline Joan French as a director on 6 January 2016
15 Jan 2016
Registered office address changed from Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England to Quartz House 207 Providence Square Mill Street London SE1 2EW on 15 January 2016
...
... and 60 more events
27 Jul 1994
Annual return made up to 14/07/94

29 Aug 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/08/93

29 Aug 1993
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

29 Aug 1993
Accounting reference date notified as 31/12

14 Jul 1993
Incorporation