International College Of Oriental Medicine (u.k.) Limited(the) EAST GRINSTEAD


Founded in 1977, International College Of Oriental Medicine (u.k.) (the), classified under reg no. 01315642 is an active company. Currently registered at Van Buren House RH19 1DZ, East Grinstead the company has been in the business for fourty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 11 directors in the the firm, namely Thomas I., Salim S. and Harry C. and others. In addition one secretary - Ann G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Penny K. who worked with the the firm until 13 November 2018.

International College Of Oriental Medicine (u.k.) Limited(the) Address / Contact

Office Address Van Buren House
Office Address2 Green Hedges Avenue
Town East Grinstead
Post code RH19 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01315642
Date of Incorporation Tue, 31st May 1977
Industry First-degree level higher education
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Thomas I.

Position: Director

Appointed: 01 January 2024

Salim S.

Position: Director

Appointed: 13 December 2023

Harry C.

Position: Director

Appointed: 23 February 2022

Richard J.

Position: Director

Appointed: 23 February 2022

Holly L.

Position: Director

Appointed: 23 February 2022

Sarah M.

Position: Director

Appointed: 17 November 2021

Ann G.

Position: Secretary

Appointed: 24 February 2021

Robert E.

Position: Director

Appointed: 27 July 2018

Alan B.

Position: Director

Appointed: 26 May 2016

Amanda E.

Position: Director

Appointed: 23 April 2014

Guy C.

Position: Director

Appointed: 12 February 2014

David J.

Position: Director

Appointed: 10 January 2006

Elio B.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2023

Christopher T.

Position: Director

Appointed: 07 February 2018

Resigned: 23 February 2022

Veronica B.

Position: Director

Appointed: 01 November 2016

Resigned: 05 August 2019

Paul M.

Position: Director

Appointed: 04 February 2013

Resigned: 13 May 2015

Judy B.

Position: Director

Appointed: 30 November 2010

Resigned: 13 January 2016

Judy B.

Position: Director

Appointed: 05 May 2010

Resigned: 05 May 2010

Kevin D.

Position: Director

Appointed: 28 January 2009

Resigned: 20 April 2016

Jennifer G.

Position: Director

Appointed: 28 January 2009

Resigned: 25 January 2010

Robert H.

Position: Director

Appointed: 28 January 2009

Resigned: 18 June 2018

Michael H.

Position: Director

Appointed: 10 January 2006

Resigned: 25 April 2012

Penny K.

Position: Secretary

Appointed: 10 January 2006

Resigned: 13 November 2018

Nina H.

Position: Director

Appointed: 10 January 2006

Resigned: 25 April 2012

Saumeel P.

Position: Director

Appointed: 08 March 2005

Resigned: 28 January 2009

Julia C.

Position: Director

Appointed: 08 February 2005

Resigned: 20 October 2010

Eileen M.

Position: Director

Appointed: 08 February 2005

Resigned: 25 July 2018

Joan D.

Position: Director

Appointed: 23 November 2004

Resigned: 25 April 2005

Virginia T.

Position: Director

Appointed: 31 July 2002

Resigned: 08 February 2005

Frederica D.

Position: Director

Appointed: 24 September 1996

Resigned: 16 January 2002

Christopher B.

Position: Director

Appointed: 29 September 1995

Resigned: 28 January 2009

Diana B.

Position: Director

Appointed: 01 November 1993

Resigned: 28 January 2009

Roy B.

Position: Director

Appointed: 25 November 1991

Resigned: 27 January 2004

Marina K.

Position: Director

Appointed: 25 November 1991

Resigned: 10 January 2006

John H.

Position: Director

Appointed: 25 November 1991

Resigned: 01 November 1993

Kenneth T.

Position: Director

Appointed: 25 November 1991

Resigned: 28 January 2009

Pauline V.

Position: Director

Appointed: 25 November 1991

Resigned: 15 April 2008

Michael V.

Position: Director

Appointed: 25 November 1991

Resigned: 27 January 2004

Anne R.

Position: Director

Appointed: 25 November 1991

Resigned: 04 December 1992

Ernest D.

Position: Director

Appointed: 25 November 1991

Resigned: 04 December 1992

Keith S.

Position: Director

Appointed: 25 November 1991

Resigned: 04 December 1992

Johannes V.

Position: Director

Appointed: 25 November 1991

Resigned: 12 May 2003

Roderick K.

Position: Director

Appointed: 25 November 1991

Resigned: 30 January 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is David J. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sam P. This PSC has significiant influence or control over the company,. Then there is Penny K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sam P.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Penny K.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand32 20167 51617 06177 836201 179197 955
Current Assets93 577109 60633 520101 768218 373217 688
Debtors61 37642 09016 45923 93217 19419 733
Property Plant Equipment324 575321 415357 109360 277359 106366 078
Net Assets Liabilities  244 777355 867414 766422 813
Other Debtors   5 653  
Other
Accrued Liabilities3 4454 74516 4195 4007 8775 820
Accumulated Depreciation Impairment Property Plant Equipment104 265107 425110 050112 286114 166116 782
Average Number Employees During Period223428272322
Creditors191 800193 020145 85239 68128 52616 995
Increase From Depreciation Charge For Year Property Plant Equipment 3 1602 6252 2361 8802 616
Net Current Assets Liabilities-98 223-83 414-112 33235 27184 18673 730
Other Creditors115 070132 580120 56839 558108 654122 576
Other Taxation Social Security Payable4 4354 0673 5502 1862 1331 664
Prepayments12 11015 65010 13510 06911 31812 089
Profit Loss 11 6496 776111 09058 8998 047
Property Plant Equipment Gross Cost428 840428 840467 159472 563473 272482 860
Total Additions Including From Business Combinations Property Plant Equipment  38 3195 5677099 588
Total Assets Less Current Liabilities226 352238 001244 777395 548443 292439 808
Trade Creditors Trade Payables35 85051 6285 31510 3224 3632 300
Trade Debtors Trade Receivables53 41126 4406 3248 2105 8767 644
Bank Borrowings   9 03111 16011 598
Bank Borrowings Overdrafts   39 68128 52616 995
Disposals Property Plant Equipment   163  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/08/31
filed on: 2nd, March 2023
Free Download (8 pages)

Company search

Advertisements