Background WavePink WaveYellow Wave

LONDON SCHOOL OF OSTEOPATHY (04037209)

LONDON SCHOOL OF OSTEOPATHY (04037209) is an active UK company. incorporated on 20 July 2000. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. LONDON SCHOOL OF OSTEOPATHY has been registered for 25 years. Current directors include BENNETTS, Alan, DUGUID, Andrew Alexander, GREGORY, Linda and 3 others.

Company Number
04037209
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2000
Age
25 years
Address
The Grange, London, SE1 3BE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BENNETTS, Alan, DUGUID, Andrew Alexander, GREGORY, Linda, HARRISON, Ian Maurice, MORGAN, Victoria Nina, SCHOON, Natalie, Dr
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SCHOOL OF OSTEOPATHY

LONDON SCHOOL OF OSTEOPATHY is an active company incorporated on 20 July 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. LONDON SCHOOL OF OSTEOPATHY was registered 25 years ago.(SIC: 85421, 85422)

Status

active

Active since 25 years ago

Company No

04037209

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (10 months ago)
Submitted on 23 July 2025 (10 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Grange Grange Road London, SE1 3BE,

Previous Addresses

First Floor 56-60 Nelson Street London E1 2DE
From: 20 July 2000To: 21 August 2013
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 11
Director Left
Aug 13
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Apr 23
Owner Exit
Aug 23
New Owner
Sept 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

MARTIN, Nigel Timothy Devlin

Active
Grange Road, LondonSE1 3BE
Secretary
Appointed 31 Aug 2023

BENNETTS, Alan

Active
Grange Road, LondonSE1 3BE
Born May 1958
Director
Appointed 09 Apr 2024

DUGUID, Andrew Alexander

Active
Grange Road, LondonSE1 3BE
Born June 1944
Director
Appointed 01 May 2017

GREGORY, Linda

Active
Grange Road, LondonSE1 3BE
Born December 1959
Director
Appointed 01 Sept 2018

HARRISON, Ian Maurice

Active
Grange Road, LondonSE1 3BE
Born October 1964
Director
Appointed 04 Oct 2022

MORGAN, Victoria Nina

Active
Grange Road, LondonSE1 3BE
Born January 1953
Director
Appointed 01 Sept 2018

SCHOON, Natalie, Dr

Active
Grange Road, LondonSE1 3BE
Born March 1967
Director
Appointed 09 Apr 2024

D'SOUZA, Yasmin

Resigned
97 Ullswater Crescent, LondonSW15 3RE
Secretary
Appointed 20 Jul 2000
Resigned 31 Aug 2023

ALLEN, William Ronald

Resigned
Longacre 55 Church Road, WithamCM8 3JZ
Born January 1943
Director
Appointed 18 Nov 2003
Resigned 25 Jan 2022

BERGSTROM, Lawrence Roland

Resigned
High Street, Romney MarshTN29 9AJ
Born December 1968
Director
Appointed 08 Oct 2019
Resigned 29 Mar 2022

BHATTACHARYA, Raj

Resigned
Grange Road, LondonSE1 3BE
Born May 1972
Director
Appointed 01 Sept 2018
Resigned 09 Apr 2024

BLATCHFORD, Ian

Resigned
73 Khama Road, LondonSW17 0EN
Born August 1965
Director
Appointed 17 Sept 2002
Resigned 03 May 2011

COLLING, Louise

Resigned
26 Grosvenor Road, LondonE11 2EP
Born December 1970
Director
Appointed 17 Sept 2002
Resigned 30 Mar 2003

DENHAM, John Alistair Campbell

Resigned
19 Vanderbilt Road, LondonSW18 3BG
Born February 1955
Director
Appointed 12 Apr 2005
Resigned 15 Apr 2013

HORSLEY, Claire

Resigned
Poplar Farm House, MarlesfordIP13 0AL
Born February 1953
Director
Appointed 17 Sept 2002
Resigned 30 Apr 2017

HUSSAIN, Amran

Resigned
Grange Road, LondonSE1 3BE
Born October 1985
Director
Appointed 05 Oct 2023
Resigned 01 Apr 2025

LA ROCHE, Anthony Philip

Resigned
Woodlands Goat Lodge Road, MaldonCM9 8BX
Born July 1944
Director
Appointed 17 Sept 2002
Resigned 20 Apr 2004

MARRIOTT, David Charles

Resigned
Whitecroft Road, RoystonSG8 6ND
Born August 1947
Director
Appointed 28 Nov 2012
Resigned 04 Apr 2023

NEWHAM, Di

Resigned
15 Archibald Road, LondonN7 0AN
Born July 1949
Director
Appointed 25 Feb 2003
Resigned 05 Nov 2006

NEWMAN, Sogra

Resigned
The Old Rectory, RivenhallCM8 3HJ
Born January 1942
Director
Appointed 17 Sept 2002
Resigned 30 Apr 2017

SMAJE, Laurence Hetherington, Dr

Resigned
22 Hampden Hill, BeaconsfieldHP9 1BP
Born August 1936
Director
Appointed 20 Jul 2000
Resigned 15 Apr 2003

SPENCER, Peter David

Resigned
The Cottage, BarnstapleEX31 4EA
Born December 1951
Director
Appointed 20 Jul 2000
Resigned 26 Nov 2002

SPENCER, Piers Bernard

Resigned
Basement Flat, LondonW10 6ER
Born February 1963
Director
Appointed 18 May 2004
Resigned 08 Oct 2019

WALTERS, Yelena

Resigned
Grange Road, LondonSE1 3BE
Born January 1961
Director
Appointed 01 May 2017
Resigned 14 Apr 2026

Persons with significant control

2

1 Active
1 Ceased

Ms Fiona Hazel Hamilton

Active
Grange Road, LondonSE1 3BE
Born October 1966

Nature of Control

Significant influence or control
Notified 31 Aug 2023

Mrs Yasmin Cecelia D'Souza

Ceased
Grange Road, LondonSE1 3BE
Born November 1956

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Memorandum Articles
29 April 2025
MAMA
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Auditors Resignation Company
14 April 2015
AUDAUD
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Miscellaneous
17 August 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
13 May 2010
MG01MG01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 January 2010
AA01Change of Accounting Reference Date
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Resolution
6 March 2001
RESOLUTIONSResolutions
Incorporation Company
20 July 2000
NEWINCIncorporation