275BHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company Name275BHS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00146343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 275BHS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE UNIVERSITY COLLEGE OF OSTEOPATHYOct 05, 2017Oct 05, 2017
    BRITISH SCHOOL OF OSTEOPATHY LIMITED(THE)Mar 07, 1917Mar 07, 1917

    What are the latest accounts for 275BHS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for 275BHS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2024
    Next Confirmation Statement DueDec 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023
    OverdueYes

    What are the latest filings for 275BHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 25, 2025

    27 pagesLIQ03

    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 pagesAD01

    Certificate of change of name

    Company name changed the university college of osteopathy\certificate issued on 28/11/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Evita Stucky as a director on Aug 01, 2024

    1 pagesTM01

    Director's details changed for Ms Monika Nangia on Apr 05, 2024

    2 pagesCH01

    Full accounts made up to Jul 31, 2023

    71 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Margaret Sharon Potter as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Charles Rodney Edgar Hunt as a director on Jul 13, 2023

    1 pagesTM01

    Termination of appointment of Gael Dundas as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Raffaella Bush as a director on Jul 10, 2023

    1 pagesTM01

    Appointment of Ms Evita Stucky as a director on Apr 01, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    77 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    4 pagesCS01

    Registration of charge 001463430007, created on Nov 30, 2022

    35 pagesMR01

    Appointment of Mr Martin Pendry as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Mr Michael Balcombe as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Professor Joanna Susan Price as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of Richard Salter as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Janusz Antoni Kygmunt Jankowski as a director on Jun 14, 2022

    1 pagesTM01

    Who are the officers of 275BHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Allan Nils Robert
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Secretary
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    246453350001
    BALCOMBE, Michael
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish298004880001
    CARLYLE, Jo-Anne, Dr
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish183750090001
    COSTIGAN, Christopher David
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    United KingdomBritish274778760001
    EASTMOND, Richard James
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish59667520002
    HINDSON, Richard Charles
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish102433300003
    LEPPARD, David Ronald
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish64008230001
    MORLEY, Jayne
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish218577530001
    NANGIA, Monika
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    United KingdomBritish247495850002
    OLSEN, Jeremy
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish130864090002
    PENDRY, Martin
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandNorwegian69842990002
    POTTER, Margaret Sharon
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish311544640001
    PRICE, Joanna Susan, Dr
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish157346270003
    WESTAWAY, Jackie
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish228107490001
    BATTEN, Heather
    Avon House
    275 Borough High Street
    SE1 1JE London
    Secretary
    Avon House
    275 Borough High Street
    SE1 1JE London
    211391780001
    CARTER, Jennifer Madelaine
    Abbott Cottage 52 Brook Street
    Cuckfield
    RH17 5JL Haywards Heath
    West Sussex
    Secretary
    Abbott Cottage 52 Brook Street
    Cuckfield
    RH17 5JL Haywards Heath
    West Sussex
    British44294990001
    SMITH, Joanna Frances
    Avon House
    275 Borough High Street
    SE1 1JE London
    Secretary
    Avon House
    275 Borough High Street
    SE1 1JE London
    British95197940002
    STUART-SMITH, Kate
    16 Avondale Park Gardens
    W11 4PR London
    Secretary
    16 Avondale Park Gardens
    W11 4PR London
    British6842730001
    ABBEY, Hilary
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    United KingdomBritish161293710001
    ARMSTRONG, Boo
    Highfield Road
    HP4 2DA Berkhamsted
    14
    Hertfordshire
    United Kingdom
    Director
    Highfield Road
    HP4 2DA Berkhamsted
    14
    Hertfordshire
    United Kingdom
    British140107200001
    ATHERTON, Graeme, Dr
    38a Danvers Road
    N8 7HH London
    Director
    38a Danvers Road
    N8 7HH London
    British111205120001
    ATWELL, Raymond John
    6 Camborne Road
    DA14 4ND Sidcup
    Kent
    Director
    6 Camborne Road
    DA14 4ND Sidcup
    Kent
    British60642680001
    AYOADE, Fatimah
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish183642810001
    BARRETT, David Edward, Professor Emeritus
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish99866430001
    BATE, Felicity
    Commercial Way
    SE15 5GQ London
    112
    Southwark
    Director
    Commercial Way
    SE15 5GQ London
    112
    Southwark
    British133035880001
    BHATIA, Amirali Alibhai, Lord
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    Director
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    United KingdomBritish79645490001
    BICKMORE, David Anthony, Mr.
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish42742730001
    BOLS, Alexander Thomas George, Dr
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish127176310001
    BONNINGTON, Sean Anthony Charles
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish93239370002
    BRIDGER, Adam Edward
    Beech End Lodge
    Trip Lane, Linton
    LS22 4HZ Wetherby
    West Yorkshire
    Director
    Beech End Lodge
    Trip Lane, Linton
    LS22 4HZ Wetherby
    West Yorkshire
    United KingdomBritish83033870001
    BRULEY, Chenine
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    United KingdomBritish156326840001
    BULMER, Azlina
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    United KingdomMalaysian191954040001
    BURGE, Robert Alfred Charles
    Hazelwood House 197 Frindsbury Hill
    ME2 4JS Rochester
    Kent
    Director
    Hazelwood House 197 Frindsbury Hill
    ME2 4JS Rochester
    Kent
    EnglandBritish58465520001
    BUSH, Raffaella
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandItalian98958370001
    CLAYTON, Ann
    Avon House
    275 Borough High Street
    SE1 1JE London
    Director
    Avon House
    275 Borough High Street
    SE1 1JE London
    EnglandBritish199420730001

    What are the latest statements on persons with significant control for 275BHS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Sep 26, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    1110 Elliott Court Coventry Business Park
    Herald Park
    CV5 6UB Coventry
    practitioner
    1110 Elliott Court Coventry Business Park
    Herald Park
    CV5 6UB Coventry
    Brett Barton
    1110 Elliot Court Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    West Midlands
    practitioner
    1110 Elliot Court Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    West Midlands

    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