BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED

Address:
106-114 Borough High Street, Southwark, London, SE1 1LB

BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00392350. The registration start date is January 8, 1945. The current status is Active.

Company Overview

Company Number 00392350
Company Name BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED
Registered Address 106-114 Borough High Street
Southwark
London
SE1 1LB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1945-01-08
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-11
Returns Last Update 2015-07-14
Confirmation Statement Due Date 2021-07-27
Confirmation Statement Last Update 2020-07-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94200 Activities of trade unions

Office Location

Address 106-114 BOROUGH HIGH STREET
SOUTHWARK
Post Town LONDON
Post Code SE1 1LB

Companies with the same location

Entity Name Office Address
ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS 106-114 Borough High Street, Southwark, London, SE1 1LB

Companies with the same post code

Entity Name Office Address
THE OTHER BIKE SHOP LTD Apartment 13 Bridgegate House, 116-118 Borough High Street, London, SE1 1LB, United Kingdom
THE SLEEP PRACTICE LIMITED 5th Floor, Maya House 134-138, Borough High Street, London, SE1 1LB, England
BLACKFORD HOLDINGS LTD 5th Floor Maya House, 134-138, Borough High St, London, SE1 1LB, England
CLO&FLO 2 LTD Unit 3 Brandon House, 180 Borough High Street, Southwark, London, SE1 1LB, England
GINGKO BUSINESS LTD Fora - Borough, 180 Borough High Street, London, SE1 1LB, United Kingdom
SECURE EVENTS UK LIMITED 100 Alpha House, Borough High Street, London, London, SE1 1LB, England
SITE SPECIFIC LAND AGENTS LTD Alpha House, 100 Borough High Street, Borough High Street, London, SE1 1LB, United Kingdom
CASCADE MARKETING LTD 100 Borough High Street, London, SE1 1LB, England
INTREPID OWLS LTD Alpha House, 100 Borough High Street, London, SE1 1LB, England
BELLELI ENGINEERING & CONSTRUCTION LIMITED 3rd Floor Maya House, 134-138, Borough High Street, London, SE1 1LB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Julia Secretary (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB /
18 April 2006
/
AGNEW, Linda Valerie Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB November 1961 /
15 September 2014
British /
England
Occupational Therapist
CANAVAN, Lena Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB January 1978 /
24 August 2017
Irish /
Northern Ireland
Occupational Therapist
DAVIES, David Martin Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB September 1975 /
1 July 2015
British /
Wales
Occupational Therapist
FORSTER, Sara Ann Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB September 1957 /
20 June 2017
British /
Wales
Occupational Therapist
HARRIES, Priscilla Ann, Professor Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB May 1965 /
1 July 2015
British /
England
Occupational Therapist
MCCLURE, Patricia Anne, Dr Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB August 1961 /
28 October 2013
British /
Northern Ireland
Occupational Therapist
ROWAN, Sandra Marie Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB September 1960 /
29 June 2016
British /
England
Occupational Therapist
WARRENDER, Fiona Mary Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB August 1961 /
4 October 2017
British /
Scotland
Occupational Therapist
WESTCOTT, Lyn Patricia Director (Active) 106-114 Borough High Street, Southwark, London, SE1 1LB December 1961 /
26 September 2016
British /
England
Occupational Therapist
CLARIDGE, Geoffrey John Barnes, Air Commodore Secretary (Resigned) 3 Long Slip, Langton Green, Tunbridge Wells, Kent, TN3 0BT /
/
HALL, Michael Drummond Secretary (Resigned) 3 Mareschal Road, Guildford, Surrey, GU2 5JF /
29 June 1992
/
RICHARDS, Sheelagh Elizabeth Secretary (Resigned) 36 Dene Way, Biggleswade, Bedfordshire, SG18 9DL /
11 December 2000
/
THOMPSON, John Edwin Secretary (Resigned) 16 Leith Park Road, Gravesend, Kent, DA12 1LN /
6 November 1995
/
ALLSOP, Susan Ann Director (Resigned) 6 Fosketh Terrace, Westward Ho, Bideford, Devon, EX39 1AG April 1968 /
25 June 1997
British /
Occupational Therapist
ALSOP, Auldeen Elizabeth, Professor Director (Resigned) 76 Main Road, Holmesfield, Dronfield, Derbyshire, S18 7WT February 1947 /
21 June 2006
British /
Lecturer
ALSOP, Auldeen Elizabeth Director (Resigned) 24 Brunel Close, Micheldever, Winchester, Hampshire, SO21 3BX February 1947 /
14 July 1995
British /
Occupational Therapist
ARCHER, Judy Patricia Director (Resigned) 3 Holmesley Road, London, SE23 1PH March 1964 /
24 June 1998
British /
Occupational Therapist
ARMSTRONG, Lynne Director (Resigned) 20 Penzance Street, Moor Row, Cumbria, CA24 3JH August 1965 /
25 September 1996
British /
Occupational Therapist
ARROLL, Jane Brown Director (Resigned) 106-114 Borough High Street, Southwark, London, SE1 1LB August 1955 /
23 June 2010
British /
Scotland
Occupational Therapist
ASHBY, Anne Director (Resigned) 16 Frederick Drive, Grenoside, Sheffield, South Yorkshire, S30 3NS August 1947 /
British /
Occupational Therapist
ASHBY, Mark William Director (Resigned) 7 Strathspey Avenue, Hairmyres Gardens East Kilbride, Glasgow, G75 8GN October 1967 /
14 January 2003
British /
Occupational Therapist
BAILEY, Bernadette Joy Director (Resigned) 14 Lansdowne Street, Macclesfield, Cheshire, SK10 2QZ August 1963 /
25 June 1993
British /
Occupational Therapist
BANNIGAN, Katrina, Dr Director (Resigned) 2 2 Bridge Street, Brafferton, North Yorkshire, YO61 2N December 1968 /
9 June 2004
British /
Senior Lecturer
BARRELL, Nina Joy Director (Resigned) Holmlea, Wernyrheolydd, Raglan, Gwent, NP5 2LJ January 1950 /
19 April 1991
British /
Occupational Therapist
BEATON, Jane Director (Resigned) 25 Regent Moray Street, Glasgow, Lanarkshire, G3 8AL May 1959 /
British /
Occupational Therapist
BEAUMONT, Jennifer Elizabeth Director (Resigned) 3 Farnlee, Lindley, Huddersfield, West Yorkshire, HD3 3WL September 1956 /
11 June 2002
British /
Occupational Therapy Care Mana
BEAUMONT, Jennifer Elizabeth Director (Resigned) 3 Farnlee, Lindley, Huddersfield, West Yorkshire, HD3 3WL September 1956 /
16 June 2000
British /
Occupational Therapist
BEIGHTON, Clare Jane Director (Resigned) 34 Hedley Hill Terrace, Waterhouses, Durham, County Durham, DH7 9BA May 1971 /
20 July 1999
British /
Occupational Therapist
BELL, James Burlington Director (Resigned) 9a Brisbane Road, Leyton, London, E10 5NE March 1954 /
20 July 1999
British /
Occupational Therapist
BENNIE, Norma Director (Resigned) 146 Terregles Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4RU November 1946 /
25 June 1993
British /
Occupational Therapist
BIDDLE, Sarah Jane Director (Resigned) 29 Lexham Gardens, Amersham, Buckinghamshire, HP6 5JP January 1970 /
3 July 2001
British /
Occupational Therapist
BIRTLES, Susan Rachel Yvonne Director (Resigned) 59 Elm Grove, South Barnham, West Sussex, PO22 0HJ July 1950 /
16 June 2000
British /
Occupational Therapist
BLACKBOURN, Sara Director (Resigned) 106-114 Borough High Street, Southwark, London, SE1 1LB May 1967 /
11 June 2008
British /
England
Head Occupational Therapist
BLAMIRES, Hilary Diane Director (Resigned) 31 Forestside, Rowlands Castle, Hampshire, PO9 6ED September 1955 /
21 July 1997
British /
Occupational Therapist

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 1LB
SIC Code 94200 - Activities of trade unions

Improve Information

Please provide details on BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches