ORTHOPAEDIC INSTITUTE LTD

Address:
Arthritis Research Centre, Rjah Hospital, Oswestry, SY10 7AG, England

ORTHOPAEDIC INSTITUTE LTD is a business entity registered at Companies House, UK, with entity identifier is 02992437. The registration start date is November 21, 1994. The current status is Active.

Company Overview

Company Number 02992437
Company Name ORTHOPAEDIC INSTITUTE LTD
Registered Address Arthritis Research Centre
Rjah Hospital
Oswestry
SY10 7AG
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-11-21
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-19
Returns Last Update 2015-11-21
Confirmation Statement Due Date 2021-01-02
Confirmation Statement Last Update 2019-11-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address ARTHRITIS RESEARCH CENTRE
RJAH HOSPITAL
Post Town OSWESTRY
Post Code SY10 7AG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
EUROPEAN SOCIETY FOR MOVEMENT ANALYSIS IN ADULTS AND CHILDREN Mr Neil Postans, Orlau, The Robert Jones and Agnes Hunt Orthopaedic Hospit, Oswestry, Shropshire, SY10 7AG, United Kingdom
THE MOVEMENT CENTRE FOR TARGETED TRAINING The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire, SY10 7AG
THE BONE DISEASE FOUNDATION Charles Salt Centre, Robert Jones & Agnes Hunt Distri, Orthopedic Hospital Nhs Trust, Oswestry, SY10 7AG
ETHOS GROUP OSWESTRY Robert Jones & Agnes Hunt, Orthopaedic Hospital, Oswestry, Shropshire, SY10 7AG

Companies with the same post town

Entity Name Office Address
AVLEEN'S KITCHEN LTD Corner House Sunnyside, Morda, Oswestry, SY10 9NW, United Kingdom
8BITS1BYTE LIMITED Unit 10a, Whittington Business Park, Oswestry, SY11 4ND, United Kingdom
CARP FISHING DEALS - TACKLE AND BAIT LIMITED Ferndale, Trefonen, Oswestry, SY10 9DZ, United Kingdom
KIM BAILEY LIMITED 82 West Place, Gobowen, Oswestry, SY11 3NS, United Kingdom
TAX ORACLE LIMITED 1 Monkmoor Road, Oswestry, SY11 2LB, United Kingdom
RITEBUILD LIMITED 1 College House, King Street, Oswestry, SY11 1QX, England
THE EQUINE HAMPER COMPANY LTD Walnut Tree Cottage, Dovaston, Oswestry, SY10 8DP, United Kingdom
VARIOUS ARTS LTD 49 Castlefields, Oswestry, SY11 1DD, United Kingdom
CYNOGETHA LTD 22 Oerley Way, Oswestry, SY11 1TD, United Kingdom
RHIWLAS COMMUNITY FTTP CIC Hafodig Isaf, Rhiwlas, Oswestry, SY10 7JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ASHTON, Brian Anthony, Doctor Director (Active) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG August 1945 /
19 June 1996
British /
United Kingdom
Biochemist
EDWARDS, Valerie Anne Director (Active) The Chase, Trefonen, Oswestry, Shropshire, United Kingdom, SY10 9DZ September 1954 /
20 June 2012
British /
United Kingdom
Solicitor
EL MASRY, Wagih, Professor Director (Active) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG March 1946 /
26 June 2013
British /
England
Medical Practitioner
FREEMAN, Robert Thomas Director (Active) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG March 1968 /
26 June 2013
British /
United Kingdom
Doctor
OSSELTON, Louise Director (Active) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG June 1981 /
4 October 2016
British /
England
Accountant
RICHARDSON, James Bruce, Professor Director (Active) Little Gyrn, Sellattyn, Oswestry, Shropshire, SY10 6DL March 1955 /
21 June 1995
British /
England
Orthopaedic Surgeon
CLARK, James Francis Secretary (Resigned) 71 London Road, Shrewsbury, Shropshire, SY2 6PQ /
18 January 1995
/
GRIFFITHS, David John Secretary (Resigned) 9 Brydges Gate, Llandrinio, Llanymynech, Powys, SY22 6TU /
17 June 2009
/
GRIFFITHS, Keith John Secretary (Resigned) 12 Park Crescent, Park Hall, Oswestry, Shropshire, SY11 4AR /
20 September 2000
/
LLOYD, William David Secretary (Resigned) Glan Yr Afon Hall, Llanyblodwel, Oswestry, Shropshire, SY10 8BH /
15 January 2003
/
BARON TREVOR, Charles Edwin, The Rt Hon Director (Resigned) Brynkinalt Hall, Chirk, Wrexham, Clwyd, LL14 5NS August 1928 /
21 June 1995
British /
Farmer/Landowner
BODICOAT, Alan Charles Director (Resigned) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG February 1939 /
21 September 2011
British /
United Kingdom
Director
BURBIDGE, Richard Henry Director (Resigned) Ford House, Ford, Shrewsbury, Shropshire, SY5 9LZ August 1942 /
20 June 2001
British /
United Kingdom
Company Director
CADBURY, Edward Paul Director (Resigned) 32 Hampton Road, Oswestry, Salop, SY11 1SJ November 1921 /
21 June 1995
British /
Retired
CRAWFORD, David Ronald Director (Resigned) Merville, 22 North Parade, Llandudno, LL30 2LP March 1949 /
18 January 1995
British /
United Kingdom
Solicitor
DAVIES, Malcolm Stuart Director (Resigned) Swn-Y-Gwynt 17 Bradley Fields, Oswestry, Salop, SY11 1SP January 1960 /
17 June 2009
British /
United Kingdom
Solicitor
DIXEY, Josh, Dr Director (Resigned) The Old Rectory, Westbury, Shrewsbury, Shropshire, SY5 9QX April 1955 /
3 September 2001
British /
Physician
DONLAN, Peter, Wing Cmdr Director (Resigned) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG February 1938 /
25 June 2014
British /
England
Retired
FLOWER, Alison Director (Resigned) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG September 1972 /
25 June 2014
British /
England
Housewife
GARSTON, Eric Michael Director (Resigned) 61 Brook Street, London, W1K 4BL May 1931 /
18 January 1995
British /
Solicitor
GRIFFITHS, David John Director (Resigned) 9 Brydges Gate, Llandrinio, Llanymynech, Powys, SY22 6TU February 1948 /
17 June 2009
British /
United Kingdom
Retired
GRIFFITHS, Keith John Director (Resigned) The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG February 1947 /
18 June 1997
British /
United Kingdom
Retired
HEMMINGS, Phillip Clive Nominee Director (Resigned) 230 Lode Lane, Solihull, West Midlands, B91 2HS December 1958 /
21 November 1994
British /
MYDDELTON, David Foulk Director (Resigned) New Hall, Chirk, Wrexham, Clwyd, LL14 5AD May 1932 /
18 January 1995
British /
Landowner
O'CONNOR, Brian Thomas, Professor (Retired) Director (Resigned) Pen-Isa'R Glyn Hall, Bronygarth, Oswestry, Salop, SY10 7AG September 1929 /
26 November 1994
Australian /
Medico Legal Expert
PARRY, Robert Stanley Director (Resigned) Oakhurst Hall, Oakhurst Road, Oswestry, Shropshire, SY10 7BZ October 1945 /
17 June 2009
British /
United Kingdom
Director
PATERSON, Owen William Director (Resigned) Shellbrook Hill, Ellesmere, Shropshire, SY12 9EW June 1956 /
21 June 1995
British /
England
Member Of Parliament
THOMAS, Robert Neville Director (Resigned) Glansevern, Berriew, Welshpool, Powys, SY21 8AH March 1936 /
17 June 1998
British /
Uk
Barrister-Qc
TRIPP, John Peter Director (Resigned) Tan Y Ffridd, Llanfechain, Powys, SY22 6UE March 1921 /
19 June 1996
British /
Retired

Competitor

Search similar business entities

Post Town OSWESTRY
Post Code SY10 7AG
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on ORTHOPAEDIC INSTITUTE LTD 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