THE BIRMINGHAM ORTHOPAEDIC CHARITY
DROITWICH THE ROH ORTHOPAEDIC CHARITY THE ROH ORTHOPAEDIC TRUST

Hellopages » Worcestershire » Wychavon » WR9 8DY
Company number 04411686
Status Active
Incorporation Date 9 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLARENDON HOUSE, 14, ST. ANDREWS STREET, DROITWICH, WORCESTERSHIRE, WR9 8DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Ann Weaver as a director on 3 November 2016. The most likely internet sites of THE BIRMINGHAM ORTHOPAEDIC CHARITY are www.thebirminghamorthopaedic.co.uk, and www.the-birmingham-orthopaedic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The Birmingham Orthopaedic Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04411686. The Birmingham Orthopaedic Charity has been working since 09 April 2002. The present status of the company is Active. The registered address of The Birmingham Orthopaedic Charity is Clarendon House 14 St Andrews Street Droitwich Worcestershire Wr9 8dy. . DAVIES, Arthur Mark, Dr. is a Director of the company. GARDNER, Adrian Charles is a Director of the company. GEORGE, Anthony Frank is a Director of the company. GRIMER, Robert John is a Director of the company. HERRON, Mark Lawrence is a Director of the company. MCBRYDE, Callum Wilson is a Director of the company. PATRICK, Joseph Alexander is a Director of the company. PATTNI, Pritesh Vrajlal is a Director of the company. RICHARDS, Simon Leonard Christopher is a Director of the company. THOMPSON, Alistair Graham is a Director of the company. WHEATLEY, John Stefan is a Director of the company. Secretary ELLIS, John Gelling has been resigned. Secretary GEORGE, Anthony Frank has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BRADISH, Christopher Frederick has been resigned. Director CHARLTON, John, Honorary Alderman has been resigned. Director COLLYER, David John, Rev has been resigned. Director GRAVES, Francis Charles has been resigned. Director HARRISON, Max has been resigned. Director REVELL, Matthew Peter has been resigned. Director TAYLOR, William James Beech has been resigned. Director WEAVER, Ann has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Arthur Mark, Dr.
Appointed Date: 15 July 2004
71 years old

Director
GARDNER, Adrian Charles
Appointed Date: 23 June 2014
50 years old

Director
GEORGE, Anthony Frank
Appointed Date: 09 April 2002
89 years old

Director
GRIMER, Robert John
Appointed Date: 24 March 2015
72 years old

Director
HERRON, Mark Lawrence
Appointed Date: 08 September 2014
58 years old

Director
MCBRYDE, Callum Wilson
Appointed Date: 23 June 2014
51 years old

Director
PATRICK, Joseph Alexander
Appointed Date: 30 October 2006
82 years old

Director
PATTNI, Pritesh Vrajlal
Appointed Date: 19 February 2013
58 years old

Director
RICHARDS, Simon Leonard Christopher
Appointed Date: 18 March 2014
61 years old

Director
THOMPSON, Alistair Graham
Appointed Date: 08 July 2002
83 years old

Director
WHEATLEY, John Stefan
Appointed Date: 18 March 2014
74 years old

Resigned Directors

Secretary
ELLIS, John Gelling
Resigned: 29 April 2008
Appointed Date: 18 June 2002

Secretary
GEORGE, Anthony Frank
Resigned: 18 June 2002
Appointed Date: 09 April 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
BRADISH, Christopher Frederick
Resigned: 04 September 2008
Appointed Date: 09 April 2002
74 years old

Director
CHARLTON, John, Honorary Alderman
Resigned: 23 June 2003
Appointed Date: 08 July 2002
85 years old

Director
COLLYER, David John, Rev
Resigned: 19 December 2005
Appointed Date: 08 July 2002
87 years old

Director
GRAVES, Francis Charles
Resigned: 12 June 2013
Appointed Date: 06 November 2006
96 years old

Director
HARRISON, Max
Resigned: 12 November 2013
Appointed Date: 08 July 2002
103 years old

Director
REVELL, Matthew Peter
Resigned: 31 January 2012
Appointed Date: 02 March 2009
57 years old

Director
TAYLOR, William James Beech
Resigned: 24 September 2007
Appointed Date: 11 April 2005
91 years old

Director
WEAVER, Ann
Resigned: 03 November 2016
Appointed Date: 09 April 2002
77 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Dr. Arthur Mark Davies
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

THE BIRMINGHAM ORTHOPAEDIC CHARITY Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Nov 2016
Termination of appointment of Ann Weaver as a director on 3 November 2016
18 Apr 2016
Annual return made up to 9 April 2016 no member list
18 Apr 2016
Director's details changed for Ann Weaver on 1 April 2015
...
... and 79 more events
25 Apr 2002
Director resigned
25 Apr 2002
Registered office changed on 25/04/02 from: po box 55 7 spa road london SE16 3QQ
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
New director appointed
09 Apr 2002
Incorporation