Sacro-occipital Technique Organisation (europe) LEIGH ON SEA


Founded in 2001, Sacro-occipital Technique Organisation (europe), classified under reg no. 04158050 is an active company. Currently registered at Sutherland House SS9 2RZ, Leigh On Sea the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Victoria W., Eunjoo P. and Thibert C. and others. Of them, Cardin P., Lyana N. have been with the company the longest, being appointed on 23 February 2013 and Victoria W. has been with the company for the least time - from 31 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sacro-occipital Technique Organisation (europe) Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158050
Date of Incorporation Mon, 12th Feb 2001
Industry Educational support services
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Victoria W.

Position: Director

Appointed: 31 October 2022

Eunjoo P.

Position: Director

Appointed: 25 June 2022

Thibert C.

Position: Director

Appointed: 14 March 2019

Claire C.

Position: Director

Appointed: 20 February 2018

Cardin P.

Position: Director

Appointed: 23 February 2013

Lyana N.

Position: Director

Appointed: 23 February 2013

Kristian K.

Position: Director

Appointed: 01 April 2020

Resigned: 31 October 2022

Clare C.

Position: Secretary

Appointed: 01 April 2020

Resigned: 13 October 2021

Donald F.

Position: Director

Appointed: 21 February 2015

Resigned: 14 March 2019

Nathalie L.

Position: Director

Appointed: 21 February 2015

Resigned: 20 February 2018

Victoria H.

Position: Director

Appointed: 01 April 2014

Resigned: 28 February 2015

Laura R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 March 2020

Martin C.

Position: Director

Appointed: 31 March 2014

Resigned: 14 March 2019

Duncan R.

Position: Director

Appointed: 31 March 2014

Resigned: 08 October 2021

Paul H.

Position: Director

Appointed: 23 February 2013

Resigned: 31 March 2020

Laura R.

Position: Director

Appointed: 23 February 2013

Resigned: 31 October 2022

Donald F.

Position: Secretary

Appointed: 25 March 2012

Resigned: 22 February 2014

Daniel C.

Position: Director

Appointed: 25 February 2012

Resigned: 22 February 2014

Jon T.

Position: Director

Appointed: 26 March 2011

Resigned: 23 February 2013

Donald F.

Position: Director

Appointed: 26 March 2011

Resigned: 25 March 2012

Giles C.

Position: Director

Appointed: 25 February 2011

Resigned: 28 February 2015

Tracey M.

Position: Director

Appointed: 28 March 2009

Resigned: 22 February 2014

Lisa Q.

Position: Director

Appointed: 28 March 2009

Resigned: 01 July 2013

Simon B.

Position: Director

Appointed: 28 March 2009

Resigned: 23 February 2013

Ann M.

Position: Director

Appointed: 28 March 2009

Resigned: 13 October 2021

Julie M.

Position: Secretary

Appointed: 25 January 2008

Resigned: 25 February 2012

Julie M.

Position: Director

Appointed: 25 January 2008

Resigned: 25 February 2012

Stephen W.

Position: Director

Appointed: 17 March 2007

Resigned: 23 February 2013

Kathryn H.

Position: Director

Appointed: 17 March 2007

Resigned: 04 February 2010

Brian C.

Position: Director

Appointed: 13 March 2005

Resigned: 26 March 2011

Shaana V.

Position: Director

Appointed: 13 March 2005

Resigned: 12 March 2008

Shaana V.

Position: Secretary

Appointed: 13 March 2005

Resigned: 17 March 2007

Karen D.

Position: Director

Appointed: 12 March 2005

Resigned: 30 March 2006

Carl I.

Position: Director

Appointed: 12 March 2005

Resigned: 26 March 2011

Andrew M.

Position: Director

Appointed: 12 March 2005

Resigned: 04 February 2010

Elizabeth R.

Position: Director

Appointed: 23 January 2004

Resigned: 28 January 2006

Duncan R.

Position: Director

Appointed: 22 March 2003

Resigned: 27 January 2011

Paul G.

Position: Director

Appointed: 23 March 2002

Resigned: 22 March 2003

Luke R.

Position: Director

Appointed: 23 March 2002

Resigned: 21 February 2010

Louise B.

Position: Director

Appointed: 12 February 2001

Resigned: 24 January 2004

Giles C.

Position: Director

Appointed: 12 February 2001

Resigned: 28 January 2006

Henryk K.

Position: Director

Appointed: 12 February 2001

Resigned: 12 March 2005

Thomas G.

Position: Director

Appointed: 12 February 2001

Resigned: 01 January 2005

Jonathan H.

Position: Director

Appointed: 12 February 2001

Resigned: 23 March 2002

Simon P.

Position: Director

Appointed: 12 February 2001

Resigned: 12 March 2005

Dorothy M.

Position: Director

Appointed: 12 February 2001

Resigned: 12 March 2005

Thomas G.

Position: Director

Appointed: 12 February 2001

Resigned: 17 March 2007

Dorothy M.

Position: Secretary

Appointed: 12 February 2001

Resigned: 12 March 2005

Igor G.

Position: Director

Appointed: 12 February 2001

Resigned: 23 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth103 198114 010       
Balance Sheet
Cash Bank In Hand98 06498 705       
Cash Bank On Hand 98 705102 38299 71080 94178 96044 98499 57875 489
Current Assets111 902113 974117 382127 781109 063106 87176 768128 21798 905
Property Plant Equipment 936795675574488415352300
Stocks Inventory13 83815 269       
Tangible Fixed Assets1 101936       
Total Inventories 15 26915 00028 07128 12227 91131 78428 63922 935
Debtors        481
Other Debtors        481
Reserves/Capital
Profit Loss Account Reserve103 198114 010       
Shareholder Funds103 198114 010       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2843 4253 5453 6463 7323 8053 8683 920
Average Number Employees During Period  9      
Creditors 9009129119319781 0211 0441 128
Creditors Due Within One Year9 805900       
Increase From Depreciation Charge For Year Property Plant Equipment  14112010186736352
Net Current Assets Liabilities102 097113 074116 470126 870108 132105 89375 747127 17397 777
Other Creditors 9009129119319781 0211 0441 128
Other Creditors Due Within One Year9 805900       
Profit Loss For Period 10 812       
Property Plant Equipment Gross Cost 4 2204 2204 2204 2204 2204 2204 220 
Tangible Fixed Assets Cost Or Valuation4 220        
Tangible Fixed Assets Depreciation3 1193 284       
Tangible Fixed Assets Depreciation Charged In Period 165       
Total Assets Less Current Liabilities103 198114 010117 265127 545108 706106 38176 162127 525101 277
Accumulated Amortisation Impairment Intangible Assets        800
Fixed Assets       3523 500
Increase From Amortisation Charge For Year Intangible Assets        800
Intangible Assets        3 200
Intangible Assets Gross Cost        4 000
Total Additions Including From Business Combinations Intangible Assets        4 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements