London
WC1H 9BB
Director Name | Ms Elizabeth Jane Tucker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(107 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Richard Charles O'Quinn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2017(108 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Robert Orchard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Freelance Journalist |
Country of Residence | Wales |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Dr Gary James Smyth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Homeopathic Doctor |
Country of Residence | Northern Ireland |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Ms Selina Jane Hatherley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(113 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Peter Gregory |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Veterinary Surgeon |
Country of Residence | Wales |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Ms Roxana Lupu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 05 October 2023(114 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Ms Bodi Sato Liu |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(114 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mrs Joan Margaret Dew |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Pharmacist |
Correspondence Address | 10 Keyberry Road Newton Abbot Devon TQ12 1BU |
Director Name | Miss Jessica Mary Jacob |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 1998) |
Role | Accountant |
Correspondence Address | Flat E 12 Compton Road London N1 2PA |
Director Name | Mr George Henry Austen Duckworth |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 1992) |
Role | Farmer |
Correspondence Address | Dalingridge Place Sharpthorne East Grinstead Sussex RH19 4JB |
Director Name | Dr Ronald William Davey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2000) |
Role | Doctor |
Correspondence Address | 1 Upper Wimpole Street London W1M 7TD |
Director Name | Lt Col Michael C Barraclough |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1995) |
Role | Retired |
Correspondence Address | Ivy Cottage Mill Green Ingatestone Essex CM4 0NY |
Director Name | Mr Benjamin Leonard Cordy Angell |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 1999) |
Role | Radio Research Engineer |
Correspondence Address | 4 Westfield Drive Kenton Harrow Middlesex HA3 9EQ |
Director Name | Mrs Margaret Joan Ainsworth |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1993) |
Role | Retired |
Correspondence Address | New Cottage Chick Hill Pett Hastings East Sussex TN35 4JP |
Director Name | John Bertrand Leslie Ainsworth |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1993) |
Role | Retired Pharmacist |
Correspondence Address | New Cottage Chick Hill Pett Hastings East Sussex TN35 4JG |
Secretary Name | Margaret Enid Segall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 11a Atbara Road Teddington Middlesex TW11 9PA |
Director Name | Miss Hilary Anne Jenkins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(82 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 April 2008) |
Role | Retired |
Correspondence Address | 15 Pinewood Drive Potters Bar Hertfordshire EN6 2BD |
Director Name | Mr John Albin Churchill |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(84 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 April 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE |
Director Name | Francis Edgar Hunter |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(84 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2003) |
Role | Veterinary Surgeon |
Correspondence Address | 121 Lower Street Pulborough West Sussex RH20 2BP |
Director Name | Mr Graham Stanley Clarke |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2000) |
Role | Retired |
Correspondence Address | 66 Fenwick Place London SW9 9NW |
Director Name | Joseph Thomas Brock |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2000) |
Role | Accountant |
Correspondence Address | 15 Cheadle Court London NW8 8UD |
Director Name | Mr John Kenneth Halesworth Cook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(91 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE |
Secretary Name | Soli Rustomji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(91 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 14 Hartshill Close Uxbridge Middlesex UB10 9LH |
Secretary Name | Mr Jon Kaunda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Lower Road Surrey Quays London SE16 2XL |
Secretary Name | Ms Sally Jane Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Middle Lane London N8 8PE |
Director Name | Miss Georgina Joanna Butcher |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(95 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 20 April 2016) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE |
Director Name | Dr Sara Ann Eames |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(98 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE |
Secretary Name | Ms Cristal Heather Skaling-Klopstock |
---|---|
Status | Resigned |
Appointed | 07 November 2008(99 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2024) |
Role | Chief Executive |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Dr Helen Elizabeth Beaumont |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(105 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Sandeep Singh Bassan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(107 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Dr Peter Antony Goodwin Fisher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(108 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 16 August 2018) |
Role | Homeopathic Doctor |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Donald Alexander Gunn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2019(110 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2024) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mrs Patricia Donnachie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(110 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2023) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Website | www.britishhomeopathic.org/ |
---|---|
Email address | [email protected] |
Telephone | 0117 9731231 |
Telephone region | Bristol |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £181,738 |
Net Worth | £909,152 |
Cash | £46,991 |
Current Liabilities | £31,840 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 August 2020 | Change of details for Ms Cristal Heather Sumner as a person with significant control on 1 June 2020 (2 pages) |
---|---|
11 August 2020 | Secretary's details changed for Ms Cristal Heather Sumner on 1 June 2020 (1 page) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a small company made up to 31 August 2019 (48 pages) |
18 March 2020 | Appointment of Mrs Patricia Donnachie as a director on 26 February 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Donald Alexander Gunn as a director on 31 July 2019 (2 pages) |
22 May 2019 | Accounts for a small company made up to 31 August 2018 (40 pages) |
8 May 2019 | NE01 (2 pages) |
8 May 2019 | Resolutions
|
30 April 2019 | Resolutions
|
30 April 2019 | Change of name notice (2 pages) |
13 November 2018 | Termination of appointment of Charlotte Jane Mendes Da Costa as a director on 31 January 2018 (1 page) |
13 November 2018 | Termination of appointment of Helen Elizabeth Beaumont as a director on 16 March 2018 (1 page) |
13 November 2018 | Appointment of Mr Robert Orchard as a director on 23 October 2018 (2 pages) |
13 November 2018 | Appointment of Dr Gary James Smyth as a director on 23 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Peter Antony Goodwin Fisher as a director on 16 August 2018 (1 page) |
13 November 2018 | Appointment of Dr Peter Antony Goodwin Fisher as a director on 16 March 2018 (2 pages) |
24 August 2018 | Termination of appointment of Angela Louise Smith-Morgan as a director on 17 May 2018 (1 page) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 August 2017 (40 pages) |
12 August 2017 | Appointment of Mr Richard Charles O'quinn as a director on 26 June 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (31 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (31 pages) |
28 April 2017 | Appointment of Ms Elizabeth Jane Tucker as a director on 16 January 2017 (2 pages) |
28 April 2017 | Termination of appointment of Lauren Vaknine as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of James George Williams as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of James George Williams as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Sandeep Singh Bassan as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Lauren Vaknine as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Sandeep Singh Bassan as a director on 26 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Elizabeth Jane Tucker as a director on 16 January 2017 (2 pages) |
19 December 2016 | Termination of appointment of Gregory Alan White as a director on 24 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Gregory Alan White as a director on 24 November 2016 (1 page) |
24 August 2016 | Appointment of Mr Sandeep Singh Bassan as a director on 13 July 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Angela Louise Smith-Morgan as a director on 13 July 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Angela Louise Smith-Morgan as a director on 13 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Sandeep Singh Bassan as a director on 13 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
2 August 2016 | Registered office address changed from Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE to Can Mezzanine 49-51 East Road London N1 6AH on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Gregory Alan White as a director on 28 January 2015 (2 pages) |
2 August 2016 | Registered office address changed from Hahnemann House 29 Park Street West Luton Bedfordshire LU1 3BE to Can Mezzanine 49-51 East Road London N1 6AH on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Helmut Roniger as a director on 20 April 2016 (1 page) |
2 August 2016 | Termination of appointment of Sara Ann Eames as a director on 17 July 2014 (1 page) |
2 August 2016 | Termination of appointment of Gurch Randhawa as a director on 13 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gurch Randhawa as a director on 13 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Georgina Joanna Butcher as a director on 20 April 2016 (1 page) |
2 August 2016 | Appointment of Mr John Howard Morgan as a director on 21 October 2015 (2 pages) |
2 August 2016 | Termination of appointment of Sara Ann Eames as a director on 17 July 2014 (1 page) |
2 August 2016 | Appointment of Mr John Howard Morgan as a director on 21 October 2015 (2 pages) |
2 August 2016 | Termination of appointment of Helmut Roniger as a director on 20 April 2016 (1 page) |
2 August 2016 | Appointment of Mr Gregory Alan White as a director on 28 January 2015 (2 pages) |
2 August 2016 | Termination of appointment of Georgina Joanna Butcher as a director on 20 April 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 August 2015 (27 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (27 pages) |
20 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
20 August 2015 | Termination of appointment of John Kenneth Halesworth Cook as a director on 15 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page) |
20 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
20 August 2015 | Termination of appointment of John Kenneth Halesworth Cook as a director on 15 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
9 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (7 pages) |
29 August 2014 | Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (7 pages) |
29 August 2014 | Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages) |
16 May 2014 | Full accounts made up to 31 August 2013 (27 pages) |
16 May 2014 | Full accounts made up to 31 August 2013 (27 pages) |
14 May 2014 | Appointment of Mrs Margaret Wyllie as a director (2 pages) |
14 May 2014 | Appointment of Mr Francis Samuel Treuherz as a director (2 pages) |
14 May 2014 | Appointment of Mrs Margaret Wyllie as a director (2 pages) |
14 May 2014 | Appointment of Mr Francis Samuel Treuherz as a director (2 pages) |
13 May 2014 | Termination of appointment of Donald Gunn as a director (1 page) |
13 May 2014 | Termination of appointment of Donald Gunn as a director (1 page) |
17 December 2013 | Appointment of Dr Charlotte Jane Mendes Da Costa as a director (2 pages) |
17 December 2013 | Appointment of Dr Charlotte Jane Mendes Da Costa as a director (2 pages) |
17 August 2013 | Annual return made up to 10 August 2013 no member list (6 pages) |
17 August 2013 | Termination of appointment of John Churchill as a director (1 page) |
17 August 2013 | Termination of appointment of Richard O' Quinn as a director (1 page) |
17 August 2013 | Annual return made up to 10 August 2013 no member list (6 pages) |
17 August 2013 | Termination of appointment of Richard O' Quinn as a director (1 page) |
17 August 2013 | Termination of appointment of John Churchill as a director (1 page) |
24 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
24 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
14 September 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
14 September 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
13 September 2012 | Termination of appointment of Jenifer Worden as a director (1 page) |
13 September 2012 | Termination of appointment of Jenifer Worden as a director (1 page) |
30 May 2012 | Full accounts made up to 31 August 2011 (25 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (25 pages) |
7 September 2011 | Annual return made up to 10 August 2011 no member list (7 pages) |
7 September 2011 | Annual return made up to 10 August 2011 no member list (7 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (26 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (26 pages) |
26 November 2010 | Appointment of Mr Donald Alexander Gunn as a director (2 pages) |
26 November 2010 | Appointment of Mr Donald Alexander Gunn as a director (2 pages) |
25 November 2010 | Appointment of Ms Lauren Vaknine as a director (2 pages) |
25 November 2010 | Appointment of Ms Lauren Vaknine as a director (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 no member list (6 pages) |
12 August 2010 | Termination of appointment of Angela Jones as a director (1 page) |
12 August 2010 | Director's details changed for Mr James George Williams on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Jenifer Ann Worden on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Sara Ann Eames on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Sara Ann Eames on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Kenneth Halesworth Cook on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ms Cristal Heather Sumner on 10 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr John Albin Churchill on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Miss Georgina Joanna Butcher on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Kenneth Halesworth Cook on 10 August 2010 (2 pages) |
12 August 2010 | Appointment of Mr Richard O' Quinn as a director (2 pages) |
12 August 2010 | Director's details changed for Gurch Randhawa on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ms Cristal Heather Sumner on 10 August 2010 (1 page) |
12 August 2010 | Director's details changed for Miss Georgina Joanna Butcher on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Helmut Roniger on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr James George Williams on 10 August 2010 (2 pages) |
12 August 2010 | Appointment of Mr Richard O' Quinn as a director (2 pages) |
12 August 2010 | Director's details changed for Mr John Albin Churchill on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Gurch Randhawa on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Jenifer Ann Worden on 10 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Angela Jones as a director (1 page) |
12 August 2010 | Annual return made up to 10 August 2010 no member list (6 pages) |
12 August 2010 | Director's details changed for Dr Helmut Roniger on 10 August 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (26 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (26 pages) |
1 September 2009 | Annual return made up to 10/08/09 (5 pages) |
1 September 2009 | Annual return made up to 10/08/09 (5 pages) |
28 August 2009 | Director appointed dr jenifer worden (1 page) |
28 August 2009 | Director appointed dr jenifer worden (1 page) |
28 August 2009 | Secretary's change of particulars / cristal sumner / 18/04/2009 (2 pages) |
28 August 2009 | Secretary's change of particulars / cristal sumner / 18/04/2009 (2 pages) |
28 March 2009 | Full accounts made up to 31 August 2008 (35 pages) |
28 March 2009 | Full accounts made up to 31 August 2008 (35 pages) |
23 February 2009 | Appointment terminated director david spence (1 page) |
23 February 2009 | Appointment terminated director david spence (1 page) |
20 January 2009 | Appointment terminated secretary sally penrose (1 page) |
20 January 2009 | Appointment terminated secretary sally penrose (1 page) |
13 January 2009 | Director appointed mr james george williams (1 page) |
13 January 2009 | Director appointed mr james george williams (1 page) |
12 January 2009 | Director appointed dr helmut roniger (1 page) |
12 January 2009 | Director appointed dr helmut roniger (1 page) |
3 December 2008 | Secretary appointed ms cristal heather sumner (1 page) |
3 December 2008 | Secretary appointed ms cristal heather sumner (1 page) |
29 August 2008 | Annual return made up to 10/08/08 (4 pages) |
29 August 2008 | Annual return made up to 10/08/08 (4 pages) |
11 August 2008 | Full accounts made up to 31 August 2007 (31 pages) |
11 August 2008 | Full accounts made up to 31 August 2007 (31 pages) |
31 July 2008 | Director appointed dr sara ann eames (1 page) |
31 July 2008 | Director appointed dr sara ann eames (1 page) |
30 July 2008 | Appointment terminated director edward whithear (1 page) |
30 July 2008 | Appointment terminated director hilary jenkins (1 page) |
30 July 2008 | Appointment terminated director edward whithear (1 page) |
30 July 2008 | Appointment terminated director hilary jenkins (1 page) |
28 April 2008 | Appointment terminated director john saxton (1 page) |
28 April 2008 | Appointment terminated director john saxton (1 page) |
13 August 2007 | Annual return made up to 10/08/07 (3 pages) |
13 August 2007 | Annual return made up to 10/08/07 (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
20 June 2007 | Full accounts made up to 31 August 2006 (31 pages) |
20 June 2007 | Full accounts made up to 31 August 2006 (31 pages) |
18 August 2006 | Annual return made up to 10/08/06 (3 pages) |
18 August 2006 | Annual return made up to 10/08/06 (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
5 May 2006 | Full accounts made up to 31 August 2005 (28 pages) |
5 May 2006 | Full accounts made up to 31 August 2005 (28 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Annual return made up to 10/08/05 (3 pages) |
11 August 2005 | Annual return made up to 10/08/05 (3 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
19 April 2005 | Full accounts made up to 31 August 2004 (27 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (27 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
17 August 2004 | Annual return made up to 10/08/04
|
17 August 2004 | Annual return made up to 10/08/04
|
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
27 April 2004 | Full accounts made up to 31 August 2003 (29 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (29 pages) |
1 September 2003 | Annual return made up to 10/08/03 (8 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Annual return made up to 10/08/03 (8 pages) |
16 August 2003 | Sect 394 (1 page) |
16 August 2003 | Sect 394 (1 page) |
27 May 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
27 May 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 15 clerkenwell close london EC1R 0AA (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 15 clerkenwell close london EC1R 0AA (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
28 August 2002 | Annual return made up to 10/08/02
|
28 August 2002 | Annual return made up to 10/08/02
|
8 March 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
8 March 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
20 August 2001 | Annual return made up to 10/08/01 (7 pages) |
20 August 2001 | Annual return made up to 10/08/01 (7 pages) |
20 June 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
20 June 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
22 December 2000 | Company name changed british homoeopathic association (the)\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed british homoeopathic association (the)\certificate issued on 27/12/00 (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 27A devonshire street london W1N 1RJ (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 27A devonshire street london W1N 1RJ (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
25 September 2000 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
25 September 2000 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Annual return made up to 10/08/00 (7 pages) |
25 August 2000 | Annual return made up to 10/08/00 (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
5 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
5 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
22 September 1999 | Annual return made up to 10/08/99 (8 pages) |
22 September 1999 | Annual return made up to 10/08/99 (8 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 September 1998 | Annual return made up to 10/08/98
|
24 September 1998 | Annual return made up to 10/08/98
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
10 July 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
10 July 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
14 October 1997 | Annual return made up to 10/08/97 (8 pages) |
14 October 1997 | Annual return made up to 10/08/97 (8 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 April 1997 | Auditor's resignation (1 page) |
2 April 1997 | Auditor's resignation (1 page) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Annual return made up to 10/08/96 (8 pages) |
2 August 1996 | Annual return made up to 10/08/96 (8 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
9 August 1995 | Annual return made up to 10/08/95 (10 pages) |
9 August 1995 | Annual return made up to 10/08/95 (10 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |