About

Registered Number: 01184594
Date of Incorporation: 19/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Boxley House The Street, Boxley, Maidstone, Kent, ME14 3DZ

 

Having been setup in 1974, Osteopathic Education & Research Ltd have registered office in Maidstone, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 34 directors listed as Goddard, Nicholas Paul William, Professor, Keogh, Martin, Marshall, Sarah-jane, Mcdermott, Conor, Miller, Michelle, Rajendran, Devan, Reeve, Anna Christina, Tasker, David, Ward, Peter Malcolm, Bloomfield, Margery Joan, Read, Robert Frederick, Roberts, Denise, Taylor, Antony Michael, Barkworth, John Basil, Barnes, Adrian Kenneth Robert, Baxter, Audrey Jennifer Charlotte, Booth, Peter Charles, Briggs, Elizabeth Margaret, Dr, Carroll, Elizabeth Ann, Gratwicke, Charles James Phillip, Manston, Ward, Marsh, Robert, Molinari, Renzo, Munson, John Arthur, Ong, Roger Charles, Playfoot, Gergory John, Ranger, Bernadette Joyce, Speedie, Kerin Laura, Stallard, Jonathan Harry, Troy, Caroline, Wallace, Jane Scott, Wallace, Sarah, Wood, Bradley, Wood, Neil for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Nicholas Paul William, Professor 28 February 2019 - 1
KEOGH, Martin 15 January 2020 - 1
MARSHALL, Sarah-Jane 20 February 2019 - 1
MCDERMOTT, Conor 19 April 2018 - 1
MILLER, Michelle 13 February 2019 - 1
RAJENDRAN, Devan 08 April 2019 - 1
REEVE, Anna Christina 20 February 2019 - 1
TASKER, David 19 April 2018 - 1
WARD, Peter Malcolm 10 September 2002 - 1
BARKWORTH, John Basil N/A 08 November 2018 1
BARNES, Adrian Kenneth Robert 19 April 2007 25 February 2010 1
BAXTER, Audrey Jennifer Charlotte 16 April 2009 05 June 2018 1
BOOTH, Peter Charles 21 September 2005 21 September 2006 1
BRIGGS, Elizabeth Margaret, Dr 20 January 2004 08 February 2018 1
CARROLL, Elizabeth Ann N/A 26 January 1994 1
GRATWICKE, Charles James Phillip 29 October 2002 30 March 2004 1
MANSTON, Ward N/A 30 July 1997 1
MARSH, Robert 03 December 2002 06 April 2005 1
MOLINARI, Renzo 04 April 2001 31 August 2006 1
MUNSON, John Arthur 22 June 1999 28 February 2008 1
ONG, Roger Charles 22 June 2005 09 March 2017 1
PLAYFOOT, Gergory John 13 February 2019 21 January 2020 1
RANGER, Bernadette Joyce 08 April 2019 06 April 2020 1
SPEEDIE, Kerin Laura 30 June 2011 23 November 2015 1
STALLARD, Jonathan Harry 30 June 2011 19 May 2013 1
TROY, Caroline 26 February 2015 05 June 2018 1
WALLACE, Jane Scott 27 January 1993 30 October 2001 1
WALLACE, Sarah 27 February 2014 09 July 2018 1
WOOD, Bradley 15 February 2019 09 March 2020 1
WOOD, Neil 23 February 2012 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Margery Joan N/A 04 September 2000 1
READ, Robert Frederick 04 September 2000 10 March 2010 1
ROBERTS, Denise 02 July 2015 10 November 2019 1
TAYLOR, Antony Michael 10 March 2010 02 July 2015 1

Filing History

Document Type Date
RP04AP01 - N/A 10 August 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 22 July 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 25 February 2018
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH03 - Change of particulars for secretary 30 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 March 2017
TM01 - Termination of appointment of director 10 March 2017
CH03 - Change of particulars for secretary 05 September 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 11 September 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
MISC - Miscellaneous document 19 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CC04 - Statement of companies objects 19 April 2010
RESOLUTIONS - N/A 16 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
353 - Register of members 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
395 - Particulars of a mortgage or charge 19 November 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 24 May 2004
AAMD - Amended Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
RESOLUTIONS - N/A 30 January 2001
MEM/ARTS - N/A 30 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 16 June 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
RESOLUTIONS - N/A 16 September 1997
MEM/ARTS - N/A 16 September 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 30 April 1997
AA - Annual Accounts 24 March 1997
395 - Particulars of a mortgage or charge 07 October 1996
363s - Annual Return 20 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 20 March 1996
AAMD - Amended Accounts 17 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
288 - N/A 08 March 1994
288 - N/A 25 February 1994
RESOLUTIONS - N/A 22 February 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 17 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 26 February 1993
288 - N/A 11 June 1992
363a - Annual Return 11 June 1992
288 - N/A 05 June 1992
RESOLUTIONS - N/A 28 May 1992
AA - Annual Accounts 19 May 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 08 July 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 01 June 1989
288 - N/A 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 16 May 1987
363 - Annual Return 26 August 1986
AA - Annual Accounts 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2008 Outstanding

N/A

Legal charge 22 April 1997 Outstanding

N/A

Legal charge 30 September 1996 Outstanding

N/A

Legal charge 23 December 1981 Outstanding

N/A

Legal charge was registered pursuant to an order of court dated 7 feb. 1980 14 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.