The College Of Podiatry Trust LONDON


Founded in 1993, The College Of Podiatry Trust, classified under reg no. 02836276 is an active company. Currently registered at Quartz House 207 Providence Square SE1 2EW, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Jul 2018 The College Of Podiatry Trust is no longer carrying the name The College Of Podiatry.

At present there are 3 directors in the the firm, namely Adam S., Alison W. and Stuart B.. In addition one secretary - Jane P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The College Of Podiatry Trust Address / Contact

Office Address Quartz House 207 Providence Square
Office Address2 Mill Street
Town London
Post code SE1 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02836276
Date of Incorporation Wed, 14th Jul 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Jane P.

Position: Secretary

Appointed: 05 July 2023

Adam S.

Position: Director

Appointed: 25 March 2022

Alison W.

Position: Director

Appointed: 24 June 2011

Stuart B.

Position: Director

Appointed: 06 December 2010

Helena B.

Position: Secretary

Appointed: 11 January 2023

Resigned: 05 July 2023

Mark S.

Position: Secretary

Appointed: 31 August 2022

Resigned: 11 January 2023

Stephen J.

Position: Secretary

Appointed: 25 September 2017

Resigned: 31 August 2022

George W.

Position: Secretary

Appointed: 14 July 2017

Resigned: 25 September 2017

Robert P.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2018

Christopher M.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2018

George D.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2018

Emma S.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2018

Karen R.

Position: Director

Appointed: 25 June 2016

Resigned: 30 June 2018

Matthew F.

Position: Director

Appointed: 25 June 2016

Resigned: 30 June 2018

Stella V.

Position: Director

Appointed: 25 June 2016

Resigned: 30 June 2018

Rosemary G.

Position: Secretary

Appointed: 01 June 2016

Resigned: 14 July 2017

Johannes B.

Position: Director

Appointed: 04 July 2015

Resigned: 30 June 2018

Paul S.

Position: Director

Appointed: 28 June 2014

Resigned: 30 June 2018

Neil S.

Position: Director

Appointed: 28 June 2014

Resigned: 29 June 2017

Graham H.

Position: Director

Appointed: 05 July 2013

Resigned: 25 June 2016

Jeremy M.

Position: Director

Appointed: 01 March 2013

Resigned: 29 June 2017

Neil W.

Position: Director

Appointed: 01 March 2013

Resigned: 30 June 2018

Mary L.

Position: Director

Appointed: 01 March 2013

Resigned: 04 July 2015

Richard H.

Position: Director

Appointed: 26 June 2011

Resigned: 29 June 2013

David D.

Position: Director

Appointed: 24 June 2011

Resigned: 29 June 2017

Louisa P.

Position: Director

Appointed: 24 June 2011

Resigned: 30 June 2012

Michael P.

Position: Director

Appointed: 24 June 2011

Resigned: 29 June 2017

Michael O.

Position: Director

Appointed: 24 June 2011

Resigned: 29 June 2017

Deborah D.

Position: Director

Appointed: 24 June 2011

Resigned: 12 August 2022

Joanna B.

Position: Secretary

Appointed: 18 June 2011

Resigned: 31 May 2016

Janet M.

Position: Director

Appointed: 06 December 2010

Resigned: 28 June 2014

Alan B.

Position: Director

Appointed: 06 December 2010

Resigned: 29 June 2017

David G.

Position: Secretary

Appointed: 18 March 2005

Resigned: 18 June 2011

Andrew F.

Position: Secretary

Appointed: 07 March 2003

Resigned: 18 March 2005

Hilary D.

Position: Secretary

Appointed: 02 April 1999

Resigned: 06 March 2003

Gerald V.

Position: Secretary

Appointed: 04 September 1998

Resigned: 01 April 1999

Mark P.

Position: Secretary

Appointed: 16 January 1998

Resigned: 04 September 1998

Jonathan T.

Position: Secretary

Appointed: 14 July 1993

Resigned: 16 January 1998

Gwendoline F.

Position: Director

Appointed: 14 July 1993

Resigned: 06 December 2010

Pamela S.

Position: Director

Appointed: 14 July 1993

Resigned: 06 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is The College Of Podiatry from London, England. The abovementioned PSC is categorised as "a limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

The College Of Podiatry

Quartz House 207 Providence Square, Mill Street, London, SE1 2EW, England

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 400709
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

The College Of Podiatry July 2, 2018
The Runting Podiatry Research Foundation December 5, 2011
The Society Of Podologists December 6, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (19 pages)

Company search

Advertisements