The Britain-nepal Otology Service FARNHAM


Founded in 1988, The Britain-nepal Otology Service, classified under reg no. 02280073 is an active company. Currently registered at Greensand Cottage Puttenham Road GU10 1HP, Farnham the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Angus W., Ruth C. and Justin W. and others. In addition one secretary - Neil W. - is with the company. As of 6 May 2024, there were 6 ex directors - Rajesh P., Rory H. and others listed below. There were no ex secretaries.

The Britain-nepal Otology Service Address / Contact

Office Address Greensand Cottage Puttenham Road
Office Address2 Seale
Town Farnham
Post code GU10 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280073
Date of Incorporation Tue, 26th Jul 1988
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Angus W.

Position: Director

Appointed: 04 May 2018

Ruth C.

Position: Director

Appointed: 21 January 2017

Neil W.

Position: Secretary

Appointed: 25 July 2012

Justin W.

Position: Director

Appointed: 04 July 2012

Robert M.

Position: Director

Appointed: 28 February 2010

Robin Y.

Position: Director

Appointed: 17 April 2002

Neil W.

Position: Director

Appointed: 26 July 1991

Rajesh P.

Position: Director

Appointed: 28 February 2010

Resigned: 09 May 2020

Rory H.

Position: Director

Appointed: 28 February 2010

Resigned: 04 May 2018

John B.

Position: Director

Appointed: 10 March 1993

Resigned: 30 June 2008

Stephen M.

Position: Director

Appointed: 26 July 1991

Resigned: 01 March 1993

Laksmi P.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 2008

Edward H.

Position: Director

Appointed: 26 July 1991

Resigned: 18 February 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Neil W. The abovementioned PSC has significiant influence or control over this company,.

Neil W.

Notified on 29 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets75 87076 681
Net Assets Liabilities65 86964 243
Other
Creditors10 00112 438
Net Current Assets Liabilities65 86964 243
Total Assets Less Current Liabilities65 86964 243

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements