About

Registered Number: 05107911
Date of Incorporation: 21/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: LEE BOLTON MONIER-WILLIAMS, 1 The Sanctuary, Westminster, London, SW1P 3JT

 

Established in 2004, The Orthopaedic Research & Education Foundation have registered office in London, it has a status of "Active". There are 6 directors listed as Dellar, Howard, Langfield, Sarah Louise, Patel, Vipul, Mahoney, Giles, Richardson, Mary, Thomas, Steve for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFIELD, Sarah Louise 09 July 2018 - 1
PATEL, Vipul 27 May 2020 - 1
MAHONEY, Giles 21 April 2004 12 December 2005 1
RICHARDSON, Mary 12 January 2017 30 April 2018 1
THOMAS, Steve 17 January 2011 11 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DELLAR, Howard 01 January 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 05 April 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 28 January 2011
AP03 - Appointment of secretary 28 January 2011
AP01 - Appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 17 April 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.