ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS - LONDON


Company Profile Company Filings

Overview

ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS is a Private Limited Company from LONDON and has the status: Active.
ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS was incorporated 46 years ago on 10/01/1978 and has the registered number: 01347374. The accounts status is FULL and accounts are next due on 30/06/2024.

ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

106-114 BOROUGH HIGH STREET
LONDON
SE1 1LB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ANITA ATWAL Apr 1968 British Director 2023-06-28 CURRENT
MR PAUL DUNNING Aug 1968 British Director 2021-11-08 CURRENT
MS SAMANTHA ALEXANDRINA FLOWER May 1968 British Director 2021-09-21 CURRENT
MR STEPHEN GRAHAM FORD Secretary 2021-04-06 CURRENT
MISS CATHRYN ELIZABETH HOLDING Jun 1978 South African Director 2020-06-11 CURRENT
MS ODETH RICHARDSON Jul 1964 British Director 2022-06-30 CURRENT
DR KEE HEAN LIM Jul 1966 Singaporean Director 2020-08-27 CURRENT
MISS KALIMAH IBRAHIIM Mar 1982 British Director 2021-09-21 CURRENT
JAMES BURLINGTON BELL Mar 1954 British Director 1999-07-20 UNTIL 2001-07-03 RESIGNED
JUDITH MARY BRIGGS Jan 1937 British Director 1995-07-14 UNTIL 1998-06-24 RESIGNED
NORMA BENNIE Nov 1946 British Director 1993-06-25 UNTIL 1997-01-31 RESIGNED
SARAH JANE BIDDLE Jan 1970 British Director 2001-07-03 UNTIL 2001-12-31 RESIGNED
SUSAN RACHEL YVONNE BIRTLES Jul 1950 British Director 2002-01-01 UNTIL 2004-06-09 RESIGNED
SUSAN RACHEL YVONNE BIRTLES Jul 1950 British Director 2000-06-16 UNTIL 2001-12-31 RESIGNED
MRS SARA BLACKBOURN May 1967 British Director 2008-06-11 UNTIL 2011-06-29 RESIGNED
HILARY DIANE BLAMIRES Sep 1955 British Director 1997-07-21 UNTIL 1999-07-20 RESIGNED
MS CATHERINE BONES Nov 1962 British Director 2010-06-23 UNTIL 2013-06-19 RESIGNED
JENNIFER ELIZABETH BEAUMONT Sep 1956 British Director 2000-06-16 UNTIL 2001-07-03 RESIGNED
MS MARY BOOTH Jun 1947 British Director 2007-06-20 UNTIL 2010-06-23 RESIGNED
JOHN EDWIN THOMPSON British Secretary 1995-11-06 UNTIL 2000-11-10 RESIGNED
MRS JULIA SCOTT May 1960 British Secretary 2006-04-18 UNTIL 2021-02-28 RESIGNED
SHEELAGH ELIZABETH RICHARDS British Secretary 2000-12-11 UNTIL 2006-02-28 RESIGNED
MICHAEL DRUMMOND HALL British Secretary 1992-06-29 UNTIL 1995-09-10 RESIGNED
AIR COMMODORE GEOFFREY JOHN BARNES CLARIDGE Feb 1930 British Secretary RESIGNED
MS KIM ATKINSON Dec 1966 British Director 2018-06-12 UNTIL 2021-09-21 RESIGNED
BERNADETTE JOY BAILEY Aug 1963 British Director 1993-06-25 UNTIL 1996-07-17 RESIGNED
DR KATRINA BANNIGAN Dec 1968 British Director 2004-06-09 UNTIL 2007-06-20 RESIGNED
MARGARET ELIZABETH BRYAN Jun 1948 British Director 1997-06-25 UNTIL 2001-12-31 RESIGNED
NINA JOY BARRELL Jan 1950 British Director 1991-04-19 UNTIL 1994-06-23 RESIGNED
MRS ANNE ASHBY Aug 1947 British Director RESIGNED
MRS JANE BROWN ARROLL Aug 1955 British Director 2010-06-23 UNTIL 2011-06-29 RESIGNED
LYNNE ARMSTRONG Aug 1965 British Director 1996-09-25 UNTIL 1998-03-30 RESIGNED
JUDY PATRICIA ARCHER Mar 1964 British Director 1998-06-24 UNTIL 2001-07-03 RESIGNED
MISS JANE BEATON May 1959 British Director RESIGNED
AULDEEN ELIZABETH ALSOP Feb 1947 British Director 1995-07-14 UNTIL 1998-06-24 RESIGNED
SUSAN ANN ALLSOP Apr 1968 British Director 1997-06-25 UNTIL 1998-06-24 RESIGNED
MRS LINDA VALERIE AGNEW Nov 1961 British Director 2014-09-15 UNTIL 2018-06-12 RESIGNED
PROFESSOR AULDEEN ELIZABETH ALSOP Feb 1947 British Director 2006-06-21 UNTIL 2009-06-24 RESIGNED
JENNIFER ELIZABETH BEAUMONT Sep 1956 British Director 2002-06-11 UNTIL 2005-06-22 RESIGNED
MISS HELEN BRADLEY May 1970 British Director 2009-06-24 UNTIL 2013-06-19 RESIGNED
CLARE JANE BEIGHTON May 1971 British Director 1999-07-20 UNTIL 2004-06-09 RESIGNED
GILLIAN JOAN BROWN Sep 1955 British Director 1995-12-13 UNTIL 1999-07-20 RESIGNED
SARAH BROUGHTON Feb 1966 British Director 2000-06-16 UNTIL 2001-12-31 RESIGNED
MRS IRIS BROOKS Aug 1939 British Director RESIGNED
ANNA KATHARINE BRISTOW Nov 1948 British Director 2001-07-03 UNTIL 2004-06-09 RESIGNED
HELEN BRISTOL Mar 1947 British Director 1997-06-25 UNTIL 2001-12-31 RESIGNED
JUDY BRIGGS Jan 1937 British Director 2000-10-03 UNTIL 2002-06-11 RESIGNED
MARK WILLIAM ASHBY Oct 1967 British Director 2003-01-14 UNTIL 2003-07-08 RESIGNED
CLAIRE ALISON BREWIS Dec 1961 British Director 2005-06-22 UNTIL 2008-06-11 RESIGNED
KATRINA BRANNIGAN Dec 1968 British Director 2001-07-03 UNTIL 2001-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
British Association Of Occupational Therapists Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED LONDON Active GROUP 94200 - Activities of trade unions
J.O.BREWIS AND SONS LIMITED DURHAM ENGLAND ... TOTAL EXEMPTION FULL 01500 - Mixed farming
VOLUNTARY ACTION ROTHERHAM LIMITED ROTHERHAM Active GROUP 82990 - Other business support service activities n.e.c.
THE ANGELOU CENTRE NEWCASTLE UPON TYNE Active FULL 55900 - Other accommodation
THINK AHEAD COMMUNITY STROKE GROUP WIGAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLOBE THERAPY LTD LONDON Active MICRO ENTITY 86900 - Other human health activities
ANGELOU HOUSING CIC NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
GLOBE CARE LTD LONDON ENGLAND Active DORMANT 86900 - Other human health activities
ENGAGE RENFREWSHIRE RENFREWSHIRE Active SMALL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WANSTOR LTD LONDON Active FULL 61100 - Wired telecommunications activities
UNMIND LTD LONDON UNITED KINGDOM Active GROUP 62012 - Business and domestic software development
APPO MYLA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PROGRESSIVE TECHNOLOGY VALUE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
EQUI INVEST PLC LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
JUSTIN HOMES (PURLEY WAY) LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
VEVETI SERVICES LTD LONDON ENGLAND Active DORMANT 87900 - Other residential care activities n.e.c.
TOLOPID SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TOSOLAG SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SETRES SERVICES LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.