Download leads from Nexok and grow your business. Find out more

British Naturopathic And Osteopathic Association

Documents

Total Documents245
Total Pages1,133

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off
31 May 2022Confirmation statement made on 27 May 2022 with no updates
14 May 2022Voluntary strike-off action has been suspended
29 March 2022First Gazette notice for voluntary strike-off
21 March 2022Application to strike the company off the register
27 September 2021Micro company accounts made up to 31 December 2020
28 May 2021Confirmation statement made on 27 May 2021 with no updates
10 May 2021Termination of appointment of Daniel Iain Winfield as a director on 30 April 2021
6 April 2021Termination of appointment of Harald Camillo Gaier as a director on 31 March 2021
28 March 2021Termination of appointment of Manoj Mugatlal Mehta as a director on 4 March 2021
24 December 2020Micro company accounts made up to 31 December 2019
2 June 2020Confirmation statement made on 27 May 2020 with no updates
26 September 2019Micro company accounts made up to 31 December 2018
29 May 2019Confirmation statement made on 27 May 2019 with no updates
14 June 2018Micro company accounts made up to 31 December 2017
30 May 2018Confirmation statement made on 27 May 2018 with no updates
4 May 2018Termination of appointment of Stephen Michael Blinman as a secretary on 30 April 2018
8 June 2017Confirmation statement made on 27 May 2017 with updates
8 June 2017Confirmation statement made on 27 May 2017 with updates
28 May 2017Micro company accounts made up to 31 December 2016
28 May 2017Micro company accounts made up to 31 December 2016
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 November 2016Termination of appointment of Poonam Shah as a director on 30 October 2016
1 November 2016Termination of appointment of Poonam Shah as a director on 30 October 2016
11 July 2016Annual return made up to 27 May 2016 no member list
11 July 2016Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016
11 July 2016Annual return made up to 27 May 2016 no member list
11 July 2016Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016
20 June 2016Total exemption full accounts made up to 31 December 2015
20 June 2016Total exemption full accounts made up to 31 December 2015
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
16 September 2015Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015
16 September 2015Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015
23 June 2015Total exemption small company accounts made up to 31 December 2014
23 June 2015Total exemption small company accounts made up to 31 December 2014
2 June 2015Annual return made up to 27 May 2015 no member list
2 June 2015Annual return made up to 27 May 2015 no member list
3 April 2015Appointment of Miss Poonam Shah as a director on 12 October 2014
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014
3 April 2015Appointment of Miss Poonam Shah as a director on 12 October 2014
31 March 2015Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014
31 March 2015Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014
27 March 2015Director's details changed for Mr Jonathan Shaw on 23 March 2015
27 March 2015Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014
27 March 2015Director's details changed for Mr Jonathan Shaw on 23 March 2015
27 March 2015Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014
22 July 2014Total exemption small company accounts made up to 31 December 2013
22 July 2014Total exemption small company accounts made up to 31 December 2013
18 June 2014Annual return made up to 27 May 2014 no member list
18 June 2014Annual return made up to 27 May 2014 no member list
17 June 2014Appointment of Dr Harald Camillo Gaier as a director
17 June 2014Appointment of Dr Harald Camillo Gaier as a director
4 June 2014Termination of appointment of Lawrence Kirk as a director
4 June 2014Termination of appointment of Lawrence Kirk as a director
1 October 2013Total exemption full accounts made up to 31 December 2012
1 October 2013Total exemption full accounts made up to 31 December 2012
20 June 2013Director's details changed for Lawrence Kirk on 20 June 2013
20 June 2013Director's details changed for Lawrence Kirk on 20 June 2013
20 June 2013Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013
20 June 2013Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013
20 June 2013Annual return made up to 27 May 2013 no member list
20 June 2013Annual return made up to 27 May 2013 no member list
18 February 2013Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013
18 February 2013Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013
31 January 2013Termination of appointment of Rachel Martineau as a director
31 January 2013Termination of appointment of Rachel Martineau as a director
24 September 2012Memorandum and Articles of Association
24 September 2012Memorandum and Articles of Association
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 September 2012Total exemption full accounts made up to 31 December 2011
18 September 2012Total exemption full accounts made up to 31 December 2011
13 September 2012Termination of appointment of Michael Watson as a secretary
13 September 2012Termination of appointment of Michael Watson as a secretary
20 June 2012Annual return made up to 27 May 2012 no member list
20 June 2012Annual return made up to 27 May 2012 no member list
12 September 2011Full accounts made up to 31 December 2010
12 September 2011Full accounts made up to 31 December 2010
6 June 2011Annual return made up to 27 May 2011 no member list
6 June 2011Annual return made up to 27 May 2011 no member list
24 November 2010Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010
24 November 2010Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010
24 November 2010Director's details changed for Mrs Solveig Turriff on 23 November 2010
24 November 2010Director's details changed for Mrs Solveig Turriff on 23 November 2010
15 September 2010Full accounts made up to 31 December 2009
15 September 2010Full accounts made up to 31 December 2009
23 June 2010Termination of appointment of Ian Drysdale as a director
23 June 2010Annual return made up to 27 May 2010 no member list
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010
23 June 2010Termination of appointment of Macsen Limited as a secretary
23 June 2010Termination of appointment of Macsen Limited as a secretary
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010
23 June 2010Annual return made up to 27 May 2010 no member list
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010
23 June 2010Termination of appointment of Ian Drysdale as a director
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010
18 June 2009Location of register of members
18 June 2009Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN
18 June 2009Location of debenture register
18 June 2009Annual return made up to 27/05/09
18 June 2009Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN
18 June 2009Annual return made up to 27/05/09
18 June 2009Location of debenture register
18 June 2009Location of register of members
4 June 2009Secretary appointed michael scott watson
4 June 2009Secretary appointed michael scott watson
21 April 2009Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN
21 April 2009Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN
28 March 2009Total exemption full accounts made up to 31 December 2008
28 March 2009Total exemption full accounts made up to 31 December 2008
20 October 2008Total exemption full accounts made up to 31 December 2007
20 October 2008Total exemption full accounts made up to 31 December 2007
23 June 2008Annual return made up to 27/05/08
23 June 2008Annual return made up to 27/05/08
7 September 2007Total exemption full accounts made up to 31 December 2006
7 September 2007Memorandum and Articles of Association
7 September 2007New director appointed
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2007Total exemption full accounts made up to 31 December 2006
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2007Memorandum and Articles of Association
7 September 2007New director appointed
21 June 2007Annual return made up to 27/05/07
21 June 2007Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN
21 June 2007Location of register of members
21 June 2007Location of register of members
21 June 2007Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN
21 June 2007Annual return made up to 27/05/07
21 June 2007Location of debenture register
21 June 2007Location of debenture register
5 January 2007Memorandum and Articles of Association
5 January 2007Memorandum and Articles of Association
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2006Director's particulars changed
29 November 2006Director's particulars changed
15 November 2006Director resigned
15 November 2006Director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
27 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
27 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
4 October 2005Full accounts made up to 31 December 2004
4 October 2005Full accounts made up to 31 December 2004
16 August 2005Annual return made up to 27/05/05
16 August 2005Director resigned
16 August 2005Director resigned
16 August 2005Annual return made up to 27/05/05
15 March 2005Director resigned
15 March 2005Director resigned
13 September 2004Full accounts made up to 31 December 2003
13 September 2004Full accounts made up to 31 December 2003
22 June 2004Annual return made up to 27/05/04
22 June 2004Annual return made up to 27/05/04
26 August 2003Resolutions
  • RES13 ‐ Donation of monies 07/01/03
26 August 2003Resolutions
  • RES13 ‐ Donation of monies 07/01/03
15 July 2003Annual return made up to 27/05/03
15 July 2003Annual return made up to 27/05/03
16 May 2003Full accounts made up to 31 December 2002
16 May 2003Full accounts made up to 31 December 2002
4 October 2002Full accounts made up to 31 December 2001
4 October 2002Full accounts made up to 31 December 2001
29 August 2002Annual return made up to 27/05/02
29 August 2002Annual return made up to 27/05/02
16 November 2001New director appointed
16 November 2001New director appointed
16 November 2001Full accounts made up to 31 December 2000
16 November 2001New director appointed
16 November 2001New director appointed
16 November 2001Full accounts made up to 31 December 2000
10 October 2001New director appointed
10 October 2001New director appointed
10 October 2001New director appointed
10 October 2001New director appointed
8 October 2001New director appointed
8 October 2001New director appointed
16 August 2001Director's particulars changed
16 August 2001Director resigned
16 August 2001Director's particulars changed
16 August 2001Annual return made up to 27/05/01
  • 363(353) ‐ Location of register of members address changed
16 August 2001Annual return made up to 27/05/01
  • 363(353) ‐ Location of register of members address changed
16 August 2001Director resigned
12 March 2001Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR
12 March 2001Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR
5 February 2001Full accounts made up to 31 December 1999
5 February 2001Full accounts made up to 31 December 1999
20 November 2000Secretary resigned
20 November 2000New secretary appointed
20 November 2000Secretary resigned
20 November 2000New secretary appointed
20 November 2000Director resigned
20 November 2000Director resigned
7 June 2000Annual return made up to 27/05/00
  • 363(353) ‐ Location of register of members address changed
7 June 2000Annual return made up to 27/05/00
  • 363(353) ‐ Location of register of members address changed
17 November 1999New director appointed
17 November 1999New director appointed
11 November 1999New director appointed
11 November 1999New director appointed
11 November 1999New director appointed
11 November 1999New director appointed
10 November 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director resigned
10 November 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director resigned
30 September 1999Accounts for a small company made up to 31 December 1998
30 September 1999Accounts for a small company made up to 31 December 1998
17 July 1998Accounts for a small company made up to 31 December 1997
17 July 1998Accounts for a small company made up to 31 December 1997
2 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
2 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
23 October 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
23 October 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
18 September 1997Accounts for a small company made up to 31 December 1996
18 September 1997Accounts for a small company made up to 31 December 1996
2 October 1996New director appointed
2 October 1996New director appointed
2 October 1996New director appointed
2 October 1996New director appointed
14 August 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
14 August 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
9 July 1996Accounts for a small company made up to 31 December 1995
9 July 1996Accounts for a small company made up to 31 December 1995
31 October 1995Accounts for a small company made up to 31 December 1994
31 October 1995Accounts for a small company made up to 31 December 1994
5 July 1995Auditor's resignation
5 July 1995Auditor's resignation
1 January 1995A selection of documents registered before 1 January 1995
21 August 1993New director appointed
21 August 1993New director appointed
Sign up now to grow your client base. Plans & Pricing