Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLEGE OF RADIOGRAPHERS(THE)
Company Information for

COLLEGE OF RADIOGRAPHERS(THE)

207 PROVIDENCE SQUARE, LONDON, SE1 2EW,
Company Registration Number
01287383
Private Limited Company
Active

Company Overview

About College Of Radiographers(the)
COLLEGE OF RADIOGRAPHERS(THE) was founded on 1976-11-22 and has its registered office in . The organisation's status is listed as "Active". College Of Radiographers(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLEGE OF RADIOGRAPHERS(THE)
 
Legal Registered Office
207 PROVIDENCE SQUARE
LONDON
SE1 2EW
Other companies in SE1
 
Charity Registration
Charity Number 272505
Charity Address 207 PROVIDENCE SQUARE, MILL STREET, LONDON, SE1 2EW
Charter THE COLLEGE MAINTAINS AN APPROVAL AND ACCREDITATION BOARD TO IMPROVE STANDARDS, PROVIDES CPD PROGRAMMES AND RUNS COURSES AND CONFERENCES. GUIDELINE STATEMENTS ON PROFESSIONAL PRACTISE ARE PRODUCED REGULARLY AND A PEER REVIEWED JOURNAL IS PUBLISHED QUARTERLY. RESEARCH GRANTS ARE AWARDED AND A LIBRARY MAINTAINED. ADVICE IS GIVEN TO GOVERMENTS ES AND QUESTIONS FROM THE GENERAL PUBLIC ANSWERED.
Filing Information
Company Number 01287383
Company ID Number 01287383
Date formed 1976-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 11:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE OF RADIOGRAPHERS(THE)
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 COLLEGE OF RADIOGRAPHERS(THE)

Current Directors
Officer Role Date Appointed
RICHARD MARK EVANS
Company Secretary 2004-04-05
DEREK ADRIAN-HARRIS
Director 2010-12-07
STEPHEN GRIFFITH DAVIES
Director 2017-06-21
SHEILA HASSAN
Director 2014-07-01
GILL MARIAN HODGES
Director 2017-06-21
JULIE ANN JONES
Director 2015-06-23
CHRIS KALINKA
Director 2017-03-29
SANDRA ANNE MATHERS
Director 2013-07-03
CHARLES MCCAFFREY
Director 2013-12-12
KAREN TRACEY SMITH
Director 2013-07-03
GARETH THOMAS
Director 2015-07-08
ALISON VINALL
Director 2013-12-12
SUSAN BARBARA WEBB
Director 2016-07-06
IAN WOLSTENCROFT
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA LESLEY BLACK
Director 2009-07-01 2017-06-21
ELIZABETH CHAPMAN
Director 2009-03-23 2015-07-08
PENNY JANE CHAPMAN
Director 2004-09-23 2014-12-11
ROBERT FREDERICK BURY
Director 2003-03-14 2006-03-09
VICKI LOUISE BOLTON
Director 2004-07-09 2005-06-30
PAULINE ANN CATTELL
Company Secretary 2001-01-02 2004-03-31
DIANE ADERYN
Director 1998-10-13 2003-03-04
SUSAN BARLOW
Director 2001-07-04 2002-06-30
CHARLOTTE ANN BEARDMORE
Director 1996-07-01 2002-06-30
KANJIRATHARA VARKEY ALEXANDER
Director 2000-03-01 2001-06-30
STEPHEN EVANS
Company Secretary 1995-04-18 2000-12-19
JUDITH MARGRET BOARDMAN
Director 1993-05-01 2000-06-30
RICHARD PAUL CANNON
Director 1997-08-18 1998-10-12
BERNADETTE FRANCES CASSIDY
Director 1995-11-01 1998-10-12
STEWART CLAPPERTON
Director 1991-05-14 1998-10-12
NICOLA JANE CLEMENTS
Director 1997-07-01 1998-10-12
ROSEMARY BOUTLE
Director 1991-05-14 1996-06-30
JOHN MCKAY CATHCART
Director 1994-07-01 1996-06-30
SUSAN BARLOW
Director 1994-07-01 1995-06-30
BRYAN MACEY
Company Secretary 1993-02-01 1994-04-14
ROBERT MICHAEL JORDAN
Company Secretary 1991-07-01 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK EVANS SOCIETY OF RADIOGRAPHERS(THE) Company Secretary 2004-04-05 CURRENT 1920-08-06 Active
STEPHEN GRIFFITH DAVIES MEDICA REPORTING FINANCE LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
STEPHEN GRIFFITH DAVIES MEDICA GROUP LIMITED Director 2013-05-14 CURRENT 2013-04-22 Active
STEPHEN GRIFFITH DAVIES MEDICA REPORTING SERVICES LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
STEPHEN GRIFFITH DAVIES MEDICA REPORTING LIMITED Director 2013-05-02 CURRENT 2004-01-26 Active
GILL MARIAN HODGES SOCIETY OF RADIOGRAPHERS(THE) Director 2014-07-02 CURRENT 1920-08-06 Active
JULIE ANN JONES STARFORD LIMITED Director 1992-12-11 CURRENT 1992-11-19 Active
CHRIS KALINKA SOCIETY OF RADIOGRAPHERS(THE) Director 2015-11-11 CURRENT 1920-08-06 Active
CHARLES MCCAFFREY CARESTREAM HEALTH UK, LIMITED Director 2007-01-23 CURRENT 2006-09-21 Active - Proposal to Strike off
KAREN TRACEY SMITH SOCIETY OF RADIOGRAPHERS(THE) Director 2010-02-01 CURRENT 1920-08-06 Active
GARETH THOMAS SOCIETY OF RADIOGRAPHERS(THE) Director 2013-07-03 CURRENT 1920-08-06 Active
IAN WOLSTENCROFT THE GUILD OF SCRIVENERS OF THE CITY OF YORK Director 2007-06-27 CURRENT 2002-06-24 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
2024-05-22DIRECTOR APPOINTED MISS TIA CHEANG
2024-03-09SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-26DIRECTOR APPOINTED MR JOSEPH AIGBE OMORODION
2023-09-25DIRECTOR APPOINTED MR GARETH THOMAS
2023-09-25DIRECTOR APPOINTED MR MARTIN THOMAS HUGHES
2023-09-25DIRECTOR APPOINTED DR EMMA-LOUISE JONES
2023-08-23SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MARK EVANS on 2023-08-18
2023-07-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MISS KATIE EMMA THOMPSON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROSS GEORGE MCGHEE
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COSSON
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN WOLSTENCROFT
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KAREN TRACEY SMITH
2023-06-19APPOINTMENT TERMINATED, DIRECTOR ALISON VINALL
2023-03-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SANDRA ANNE MATHERS
2022-11-28AP01DIRECTOR APPOINTED MR THOMAS WELTON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DONALDSON
2022-08-23CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-28MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28RES01ADOPT ARTICLES 28/06/22
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-14DIRECTOR APPOINTED MR ROBERT EMERY
2021-12-14AP01DIRECTOR APPOINTED MR ROBERT EMERY
2021-12-13DIRECTOR APPOINTED DR NICHOLAS JAMES BLAKEY SPENCER
2021-12-13AP01DIRECTOR APPOINTED DR NICHOLAS JAMES BLAKEY SPENCER
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCAFFREY
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITH DAVIES
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GILL MARIAN HODGES
2021-07-16AP01DIRECTOR APPOINTED MR DAVID CARLTON PILBOROUGH
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-11AP01DIRECTOR APPOINTED DR MARCUS THOMAS JACKSON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ADRIAN-HARRIS
2020-07-02AP01DIRECTOR APPOINTED MR ROSS GEORGE MCGHEE
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-16AP01DIRECTOR APPOINTED MS CLAIRE DONALDSON
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HASSAN
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED DR PHILIP JOHN COSSON
2019-02-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIAN HERRING
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-31AP01DIRECTOR APPOINTED MRS SUSAN BARBARA WEBB
2017-07-31AP01DIRECTOR APPOINTED MRS GILL MARIAN HODGES
2017-07-24AP01DIRECTOR APPOINTED DR STEPHEN GRIFFITH DAVIES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LESLEY BLACK
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER KALINKA
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TOYE
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0122/06/16 FULL LIST
2016-06-29AP01DIRECTOR APPOINTED MR GARETH THOMAS
2016-06-29AR0122/06/16 FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR IAN WOLSTENCROFT
2015-07-29AP01DIRECTOR APPOINTED MRS JULIE ANN JONES
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAPMAN
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIONA HUGHES
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-06-17AP01DIRECTOR APPOINTED MRS SHEILA HASSAN
2015-06-16AP01DIRECTOR APPOINTED MR STEVE HERRING
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JANIS LOOSE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PENNY CHAPMAN
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0122/06/14 FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MRS SANDRA ANNE MATHERS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-10AP01DIRECTOR APPOINTED MS ALISON VINALL
2013-12-23AP01DIRECTOR APPOINTED MRS JANIS LOOSE
2013-12-23AP01DIRECTOR APPOINTED MR CHARLES MCCAFFREY
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KAY
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN EVERSDEN
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2013-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK EVANS / 20/11/2013
2013-11-20AP01DIRECTOR APPOINTED MRS KAREN TRACEY SMITH
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ZENA MITTON
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FOSTER / 15/08/2013
2013-07-25AR0122/06/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED DR ROSEMARY TOYE
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MCHUGH
2012-06-22AR0122/06/12 FULL LIST
2012-06-22AP01DIRECTOR APPOINTED MRS SUSAN ELAINE JOHNSON
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MATHERS
2011-11-21RES01ADOPT ARTICLES 09/11/2011
2011-06-28AR0122/06/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CHAPMAN / 22/06/2010
2011-06-16AP01DIRECTOR APPOINTED MR DEREK ADRIAN-HARRIS
2011-06-16AP01DIRECTOR APPOINTED MRS SANDRA ANNE MATHERS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN SINCLAIR
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOLBEAR
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 01/09/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CHAPMAN / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICIA LESLEY WILLIAMS / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIERAN MCHUGH / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN ANNE SINCLAIR / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR KAY / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID EVERSDEN / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHAPMAN / 22/06/2010
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK EVANS / 23/11/2009
2009-11-23AP01DIRECTOR APPOINTED MRS PAMELA BLACK
2009-11-23AP01DIRECTOR APPOINTED MRS GILLIAN MARY DOLBEAR
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELING
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PITT
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-18288aDIRECTOR APPOINTED ELIZABETH CHAPMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAULINE KIMPTON
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-14363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JUDITH POLLARD
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-07-14363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-26288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to COLLEGE OF RADIOGRAPHERS(THE) 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 COLLEGE OF RADIOGRAPHERS(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 COLLEGE OF RADIOGRAPHERS(THE)

Intangible Assets
Patents
We have not found any records of COLLEGE OF RADIOGRAPHERS(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE OF RADIOGRAPHERS(THE)
Trademarks
We have not found any records of COLLEGE OF RADIOGRAPHERS(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE OF RADIOGRAPHERS(THE). 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 (94120 - Activities of professional membership organizations) as COLLEGE OF RADIOGRAPHERS(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE OF RADIOGRAPHERS(THE) 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 COLLEGE OF RADIOGRAPHERS(THE) 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 COLLEGE OF RADIOGRAPHERS(THE) 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.