Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ACUPUNCTURE ACCREDITATION BOARD
Company Information for

BRITISH ACUPUNCTURE ACCREDITATION BOARD

63 JEDDO ROAD, LONDON, W12 9HQ,
Company Registration Number
02557571
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Acupuncture Accreditation Board
BRITISH ACUPUNCTURE ACCREDITATION BOARD was founded on 1990-11-12 and has its registered office in . The organisation's status is listed as "Active". British Acupuncture Accreditation Board is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH ACUPUNCTURE ACCREDITATION BOARD
 
Legal Registered Office
63 JEDDO ROAD
LONDON
W12 9HQ
Other companies in W12
 
Filing Information
Company Number 02557571
Company ID Number 02557571
Date formed 1990-11-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:55:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ACUPUNCTURE ACCREDITATION BOARD

Current Directors
Officer Role Date Appointed
PETRA NANNES
Company Secretary 2006-04-03
THOMAS MICHAEL CUMMINGS
Director 2013-08-01
ZOFIA DYMITR
Director 2017-05-15
RICHARD WILLIAM GIORDANO
Director 2015-12-07
JANICE JANICE BOOTH
Director 2016-07-12
ALEXANDRA RILEY MAY LEWIS
Director 2000-05-22
LARA SIMONE MCCLURE
Director 2017-05-08
JONATHAN PLEDGER
Director 2016-01-01
BARBARA ROSS
Director 2017-05-08
DAN TAN
Director 2018-07-09
JASMINE UDDIN
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DAWN DODDING
Director 2015-12-09 2018-04-04
IAN KEITH APPLEYARD
Director 2013-03-04 2017-05-08
MARK EDWARD CHAMBERLAYNE
Director 2005-03-21 2017-05-08
RICHARD JOHN BLACKWELL
Director 2010-02-24 2015-12-06
JANICE CAROLINE BOOTH
Director 2006-12-11 2014-01-01
MING ZHAO CHENG
Director 2008-07-14 2011-12-13
RUTH JAYNE CROWDER
Director 2001-12-10 2006-12-11
CAROL THERESA DAGLISH
Company Secretary 2004-04-05 2006-04-03
RICHARD BLACKWELL
Director 2003-12-08 2005-03-21
RUTH CHAMPION
Director 1998-09-22 2004-12-13
DAVID PHILIP ST GEORGE
Company Secretary 2002-12-09 2004-01-21
RONALD CHARLES BISHOP
Director 1998-09-21 2003-12-08
COLLEGE OF INTEGRATED CHINESE MEDICINE
Director 2001-12-10 2003-12-08
COLLEGE OF TRADITIONAL ACUPUNCTURE
Director 2000-01-24 2003-04-07
ELISABETH HELEN CLARK
Company Secretary 2000-12-11 2002-12-09
PETER MICHAEL JAMES BURTT-JONES
Director 1996-09-09 2001-12-10
ELISABETH HELEN CLARK
Director 1997-09-16 2000-12-11
DUDLEY EDWARD HANDBURY TEE
Company Secretary 1998-12-10 2000-06-30
COLLEGE OF INTEGRATED CHINESE MEDICINE
Director 1996-12-11 2000-01-24
THE EARL BALDWIN OF BEWDLEY
Company Secretary 1991-11-12 1998-12-10
BRITISH COLLEGE OF ACUPUNCTURE
Director 1991-11-12 1997-12-10
BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER
Director 1992-11-12 1996-12-11
TREVOR WILLIAM BUTT
Director 1993-09-09 1996-09-09
FRANK BARR
Director 1992-11-12 1996-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASMINE UDDIN 19 COMPTON AVENUE BRIGHTON LIMITED Director 2004-05-12 CURRENT 2004-04-23 Active
JASMINE UDDIN EUROPEAN JOURNAL OF ORIENTAL MEDICINE LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04DIRECTOR APPOINTED HELEN ROOT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM GIORDANO
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ELIO BASAGNI
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLEDGER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MIKE SAKS
2023-01-03DIRECTOR APPOINTED PROF RAYMOND JOHN PLAYFORD
2022-12-21DIRECTOR APPOINTED MR ELIO BASAGNI
2022-12-21AP01DIRECTOR APPOINTED MR ELIO BASAGNI
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LARA SIMONE MCCLURE
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JOHNSON
2020-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RILEY MAY LEWIS
2019-11-12AP01DIRECTOR APPOINTED PROFESSOR MIKE SAKS
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MS NATALIE JOHNSON
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-07-24AP01DIRECTOR APPOINTED DR DAN TAN
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAWN DODDING
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN OLIVE HARRINGTON
2017-05-15AP01DIRECTOR APPOINTED ZOFIA DYMITR
2017-05-09AP01DIRECTOR APPOINTED DR LARA SIMONE MCCLURE
2017-05-08AP01DIRECTOR APPOINTED BARBARA ROSS
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN APPLEYARD
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERLAYNE
2017-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30RP04TM01Second filing for the termination of Linda Marion Wicks
2017-03-30ANNOTATIONClarification
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MRS JANICE JANICE BOOTH
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD SIGRIST
2016-08-08AP01DIRECTOR APPOINTED MR JONATHAN PLEDGER
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WICKS
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WICKS
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15CH01Director's details changed for Mrs Jaqueline Dawn Dodding on 2016-02-15
2016-02-15AP01DIRECTOR APPOINTED MRS JAQUELINE DAWN DODDING
2015-12-10AP01DIRECTOR APPOINTED DR RICHARD WILLIAM GIORDANO
2015-12-09AR0112/11/15 NO MEMBER LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKWELL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOPPER
2014-11-25AR0112/11/14 NO MEMBER LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED DR SUSAN OLIVE HARRINGTON
2014-03-06AP01DIRECTOR APPOINTED MR ANTHONY EDWARD SIGRIST
2014-02-19AP01DIRECTOR APPOINTED DR THOMAS MICHAEL CUMMINGS
2014-01-08AP01DIRECTOR APPOINTED MS LINDA MARION WICKS
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ZOFIA DYMITR
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BOOTH
2013-11-26AR0112/11/13 NO MEMBER LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYNMOR NEAL
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYNMOR NEAL
2013-03-04AP01DIRECTOR APPOINTED MR IAN KEITH APPLEYARD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FANYI MENG
2012-11-21AR0112/11/12 NO MEMBER LIST
2012-11-16ANNOTATIONClarification
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MORRIS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MING CHENG
2011-11-29AR0112/11/11 NO MEMBER LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP01DIRECTOR APPOINTED DR ANN HOPPER
2010-11-23AR0112/11/10 NO MEMBER LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN LEACH
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETRA NANNES / 23/11/2010
2010-09-28AP01DIRECTOR APPOINTED MR FANYI MENG
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOUGHAM
2010-04-21AP01DIRECTOR APPOINTED DR BRYNMOR LLOYD NEAL
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AP01DIRECTOR APPOINTED MR RICHARD JOHN BLACKWELL
2010-02-24AP01DIRECTOR APPOINTED MR RICHARD JOHN BLACKWELL
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MEI XING
2009-11-18AR0112/11/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MINA ZHAD CHENG / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA FRANCES MORRIS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA RILEY MAY LEWIS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLYN MARY JANINE LEACH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUGHES / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HOUGHAM / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KAREN LESLEY HARRISON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOFIA DYMITR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CHAMBERLAYNE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE CAROLINE BOOTH / 18/11/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-21288aDIRECTOR APPOINTED DR CAROLYN MARY JANINE LEACH
2008-12-21288aDIRECTOR APPOINTED PAUL JOSEPH HOUGHAM
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PETER MOLE
2008-12-02363aANNUAL RETURN MADE UP TO 12/11/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR LINDA GOODMAN
2008-09-12288aDIRECTOR APPOINTED PROFESSOR KAREN LESLEY HARRISON
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / RITA LEWIS / 01/09/2008
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY RICHARDSON
2008-07-23288aDIRECTOR APPOINTED DR MINA ZHAD CHENG
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAULINE VAN BUREN
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-10363sANNUAL RETURN MADE UP TO 12/11/07
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to BRITISH ACUPUNCTURE ACCREDITATION BOARD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ACUPUNCTURE ACCREDITATION BOARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ACUPUNCTURE ACCREDITATION BOARD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ACUPUNCTURE ACCREDITATION BOARD

Intangible Assets
Patents
We have not found any records of BRITISH ACUPUNCTURE ACCREDITATION BOARD registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ACUPUNCTURE ACCREDITATION BOARD
Trademarks
We have not found any records of BRITISH ACUPUNCTURE ACCREDITATION BOARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ACUPUNCTURE ACCREDITATION BOARD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as BRITISH ACUPUNCTURE ACCREDITATION BOARD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ACUPUNCTURE ACCREDITATION BOARD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ACUPUNCTURE ACCREDITATION BOARD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ACUPUNCTURE ACCREDITATION BOARD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W12 9HQ