275BHS LIMITED
Overview
| Company Name | 275BHS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00146343 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 275BHS LIMITED?
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
- Other human health activities (86900) / Human health and social work activities
Where is 275BHS LIMITED located?
| Registered Office Address | Cornerblock 2 Cornwall Street B3 2DX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 275BHS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE UNIVERSITY COLLEGE OF OSTEOPATHY | Oct 05, 2017 | Oct 05, 2017 |
| BRITISH SCHOOL OF OSTEOPATHY LIMITED(THE) | Mar 07, 1917 | Mar 07, 1917 |
What are the latest accounts for 275BHS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for 275BHS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2024 |
| Next Confirmation Statement Due | Dec 15, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2023 |
| Overdue | Yes |
What are the latest filings for 275BHS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 25, 2025 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on Jul 07, 2025 | 3 pages | AD01 | ||||||||||
Certificate of change of name Company name changed the university college of osteopathy\certificate issued on 28/11/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Avon House 275 Borough High Street London SE1 1JE to Pkf Smith Cooper, 1110 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on Oct 04, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Evita Stucky as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Monika Nangia on Apr 05, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 71 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Margaret Sharon Potter as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Rodney Edgar Hunt as a director on Jul 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gael Dundas as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raffaella Bush as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Evita Stucky as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 77 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 001463430007, created on Nov 30, 2022 | 35 pages | MR01 | ||||||||||
Appointment of Mr Martin Pendry as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Balcombe as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Joanna Susan Price as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Salter as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janusz Antoni Kygmunt Jankowski as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of 275BHS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Allan Nils Robert | Secretary | 2 Cornwall Street B3 2DX Birmingham Cornerblock | 246453350001 | |||||||
| BALCOMBE, Michael | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 298004880001 | |||||
| CARLYLE, Jo-Anne, Dr | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 183750090001 | |||||
| COSTIGAN, Christopher David | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | United Kingdom | British | 274778760001 | |||||
| EASTMOND, Richard James | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 59667520002 | |||||
| HINDSON, Richard Charles | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 102433300003 | |||||
| LEPPARD, David Ronald | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 64008230001 | |||||
| MORLEY, Jayne | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 218577530001 | |||||
| NANGIA, Monika | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | United Kingdom | British | 247495850002 | |||||
| OLSEN, Jeremy | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 130864090002 | |||||
| PENDRY, Martin | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | Norwegian | 69842990002 | |||||
| POTTER, Margaret Sharon | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 311544640001 | |||||
| PRICE, Joanna Susan, Dr | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 157346270003 | |||||
| WESTAWAY, Jackie | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 228107490001 | |||||
| BATTEN, Heather | Secretary | Avon House 275 Borough High Street SE1 1JE London | 211391780001 | |||||||
| CARTER, Jennifer Madelaine | Secretary | Abbott Cottage 52 Brook Street Cuckfield RH17 5JL Haywards Heath West Sussex | British | 44294990001 | ||||||
| SMITH, Joanna Frances | Secretary | Avon House 275 Borough High Street SE1 1JE London | British | 95197940002 | ||||||
| STUART-SMITH, Kate | Secretary | 16 Avondale Park Gardens W11 4PR London | British | 6842730001 | ||||||
| ABBEY, Hilary | Director | Avon House 275 Borough High Street SE1 1JE London | United Kingdom | British | 161293710001 | |||||
| ARMSTRONG, Boo | Director | Highfield Road HP4 2DA Berkhamsted 14 Hertfordshire United Kingdom | British | 140107200001 | ||||||
| ATHERTON, Graeme, Dr | Director | 38a Danvers Road N8 7HH London | British | 111205120001 | ||||||
| ATWELL, Raymond John | Director | 6 Camborne Road DA14 4ND Sidcup Kent | British | 60642680001 | ||||||
| AYOADE, Fatimah | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 183642810001 | |||||
| BARRETT, David Edward, Professor Emeritus | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 99866430001 | |||||
| BATE, Felicity | Director | Commercial Way SE15 5GQ London 112 Southwark | British | 133035880001 | ||||||
| BHATIA, Amirali Alibhai, Lord | Director | 22 Manor Gardens TW12 2TU Hampton Middlesex | United Kingdom | British | 79645490001 | |||||
| BICKMORE, David Anthony, Mr. | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 42742730001 | |||||
| BOLS, Alexander Thomas George, Dr | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 127176310001 | |||||
| BONNINGTON, Sean Anthony Charles | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 93239370002 | |||||
| BRIDGER, Adam Edward | Director | Beech End Lodge Trip Lane, Linton LS22 4HZ Wetherby West Yorkshire | United Kingdom | British | 83033870001 | |||||
| BRULEY, Chenine | Director | Avon House 275 Borough High Street SE1 1JE London | United Kingdom | British | 156326840001 | |||||
| BULMER, Azlina | Director | Avon House 275 Borough High Street SE1 1JE London | United Kingdom | Malaysian | 191954040001 | |||||
| BURGE, Robert Alfred Charles | Director | Hazelwood House 197 Frindsbury Hill ME2 4JS Rochester Kent | England | British | 58465520001 | |||||
| BUSH, Raffaella | Director | Avon House 275 Borough High Street SE1 1JE London | England | Italian | 98958370001 | |||||
| CLAYTON, Ann | Director | Avon House 275 Borough High Street SE1 1JE London | England | British | 199420730001 |
What are the latest statements on persons with significant control for 275BHS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does 275BHS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0