Company NameHomeopathy UK
Company StatusActive
Company Number00102915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 1909(115 years ago)
Previous NameBritish Homeopathic Association

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Howard Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(106 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMs Elizabeth Jane Tucker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(107 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Richard Charles O'Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2017(108 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Robert Orchard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(109 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleFreelance Journalist
Country of ResidenceWales
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameDr Gary James Smyth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(109 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleHomeopathic Doctor
Country of ResidenceNorthern Ireland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMs Selina Jane Hatherley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(113 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Peter Gregory
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(113 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMs Roxana Lupu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed05 October 2023(114 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMs Bodi Sato Liu
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(114 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMrs Joan Margaret Dew
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RolePharmacist
Correspondence Address10 Keyberry Road
Newton Abbot
Devon
TQ12 1BU
Director NameMiss Jessica Mary Jacob
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 September 1998)
RoleAccountant
Correspondence AddressFlat E
12 Compton Road
London
N1 2PA
Director NameMr George Henry Austen Duckworth
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 February 1992)
RoleFarmer
Correspondence AddressDalingridge Place
Sharpthorne
East Grinstead
Sussex
RH19 4JB
Director NameDr Ronald William Davey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2000)
RoleDoctor
Correspondence Address1 Upper Wimpole Street
London
W1M 7TD
Director NameLt Col Michael C Barraclough
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1995)
RoleRetired
Correspondence AddressIvy Cottage
Mill Green
Ingatestone
Essex
CM4 0NY
Director NameMr Benjamin Leonard Cordy Angell
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 1999)
RoleRadio Research Engineer
Correspondence Address4 Westfield Drive
Kenton
Harrow
Middlesex
HA3 9EQ
Director NameMrs Margaret Joan Ainsworth
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleRetired
Correspondence AddressNew Cottage Chick Hill
Pett
Hastings
East Sussex
TN35 4JP
Director NameJohn Bertrand Leslie Ainsworth
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleRetired Pharmacist
Correspondence AddressNew Cottage Chick Hill
Pett
Hastings
East Sussex
TN35 4JG
Secretary NameMargaret Enid Segall
NationalityBritish
StatusResigned
Appointed10 August 1991(82 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address11a Atbara Road
Teddington
Middlesex
TW11 9PA
Director NameMiss Hilary Anne Jenkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(82 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 April 2008)
RoleRetired
Correspondence Address15 Pinewood Drive
Potters Bar
Hertfordshire
EN6 2BD
Director NameMr John Albin Churchill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(84 years after company formation)
Appointment Duration19 years, 11 months (resigned 25 April 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHahnemann House
29 Park Street West
Luton
Bedfordshire
LU1 3BE
Director NameFrancis Edgar Hunter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(84 years, 5 months after company formation)
Appointment Duration10 years (resigned 09 October 2003)
RoleVeterinary Surgeon
Correspondence Address121 Lower Street
Pulborough
West Sussex
RH20 2BP
Director NameMr Graham Stanley Clarke
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(86 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2000)
RoleRetired
Correspondence Address66 Fenwick Place
London
SW9 9NW
Director NameJoseph Thomas Brock
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(89 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2000)
RoleAccountant
Correspondence Address15 Cheadle Court
London
NW8 8UD
Director NameMr John Kenneth Halesworth Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(91 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHahnemann House
29 Park Street West
Luton
Bedfordshire
LU1 3BE
Secretary NameSoli Rustomji
NationalityBritish
StatusResigned
Appointed01 September 2000(91 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 2002)
RoleCompany Director
Correspondence Address14 Hartshill Close
Uxbridge
Middlesex
UB10 9LH
Secretary NameMr Jon Kaunda
NationalityBritish
StatusResigned
Appointed19 September 2002(93 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Lower Road
Surrey Quays
London
SE16 2XL
Secretary NameMs Sally Jane Penrose
NationalityBritish
StatusResigned
Appointed27 May 2004(95 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Middle Lane
London
N8 8PE
Director NameMiss Georgina Joanna Butcher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(95 years, 11 months after company formation)
Appointment Duration11 years (resigned 20 April 2016)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressHahnemann House
29 Park Street West
Luton
Bedfordshire
LU1 3BE
Director NameDr Sara Ann Eames
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(98 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHahnemann House
29 Park Street West
Luton
Bedfordshire
LU1 3BE
Secretary NameMs Cristal Heather Skaling-Klopstock
StatusResigned
Appointed07 November 2008(99 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2024)
RoleChief Executive
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameDr Helen Elizabeth Beaumont
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(105 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Sandeep Singh Bassan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(107 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameDr Peter Antony Goodwin Fisher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(108 years, 11 months after company formation)
Appointment Duration5 months (resigned 16 August 2018)
RoleHomeopathic Doctor
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Donald Alexander Gunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2019(110 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2024)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMrs Patricia Donnachie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(110 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 March 2023)
RoleNurse
Country of ResidenceScotland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Contact

Websitewww.britishhomeopathic.org/
Email address[email protected]
Telephone0117 9731231
Telephone regionBristol

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£181,738
Net Worth£909,152
Cash£46,991
Current Liabilities£31,840

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

11 August 2020Change of details for Ms Cristal Heather Sumner as a person with significant control on 1 June 2020 (2 pages)
11 August 2020Secretary's details changed for Ms Cristal Heather Sumner on 1 June 2020 (1 page)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 April 2020Accounts for a small company made up to 31 August 2019 (48 pages)
18 March 2020Appointment of Mrs Patricia Donnachie as a director on 26 February 2020 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Donald Alexander Gunn as a director on 31 July 2019 (2 pages)
22 May 2019Accounts for a small company made up to 31 August 2018 (40 pages)
8 May 2019NE01 (2 pages)
8 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-10
(2 pages)
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-10
(1 page)
30 April 2019Change of name notice (2 pages)
13 November 2018Termination of appointment of Charlotte Jane Mendes Da Costa as a director on 31 January 2018 (1 page)
13 November 2018Termination of appointment of Helen Elizabeth Beaumont as a director on 16 March 2018 (1 page)
13 November 2018Appointment of Mr Robert Orchard as a director on 23 October 2018 (2 pages)
13 November 2018Appointment of Dr Gary James Smyth as a director on 23 October 2018 (2 pages)
13 November 2018Termination of appointment of Peter Antony Goodwin Fisher as a director on 16 August 2018 (1 page)
13 November 2018Appointment of Dr Peter Antony Goodwin Fisher as a director on 16 March 2018 (2 pages)
24 August 2018Termination of appointment of Angela Louise Smith-Morgan as a director on 17 May 2018 (1 page)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 August 2017 (40 pages)
12 August 2017Appointment of Mr Richard Charles O'quinn as a director on 26 June 2017 (2 pages)
12 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (31 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (31 pages)
28 April 2017Appointment of Ms Elizabeth Jane Tucker as a director on 16 January 2017 (2 pages)
28 April 2017Termination of appointment of Lauren Vaknine as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of James George Williams as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of James George Williams as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Sandeep Singh Bassan as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Lauren Vaknine as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Sandeep Singh Bassan as a director on 26 April 2017 (1 page)
28 April 2017Appointment of Ms Elizabeth Jane Tucker as a director on 16 January 2017 (2 pages)
19 December 2016Termination of appointment of Gregory Alan White as a director on 24 November 2016 (1 page)
19 December 2016Termination of appointment of Gregory Alan White as a director on 24 November 2016 (1 page)
24 August 2016Appointment of Mr Sandeep Singh Bassan as a director on 13 July 2016 (2 pages)
24 August 2016Appointment of Mrs Angela Louise Smith-Morgan as a director on 13 July 2016 (2 pages)
24 August 2016Appointment of Mrs Angela Louise Smith-Morgan as a director on 13 July 2016 (2 pages)
24 August 2016Appointment of Mr Sandeep Singh Bassan as a director on 13 July 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
2 August 2016Registered 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 2016Appointment of Mr Gregory Alan White as a director on 28 January 2015 (2 pages)
2 August 2016Registered 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 2016Termination of appointment of Helmut Roniger as a director on 20 April 2016 (1 page)
2 August 2016Termination of appointment of Sara Ann Eames as a director on 17 July 2014 (1 page)
2 August 2016Termination of appointment of Gurch Randhawa as a director on 13 July 2016 (1 page)
2 August 2016Termination of appointment of Gurch Randhawa as a director on 13 July 2016 (1 page)
2 August 2016Termination of appointment of Georgina Joanna Butcher as a director on 20 April 2016 (1 page)
2 August 2016Appointment of Mr John Howard Morgan as a director on 21 October 2015 (2 pages)
2 August 2016Termination of appointment of Sara Ann Eames as a director on 17 July 2014 (1 page)
2 August 2016Appointment of Mr John Howard Morgan as a director on 21 October 2015 (2 pages)
2 August 2016Termination of appointment of Helmut Roniger as a director on 20 April 2016 (1 page)
2 August 2016Appointment of Mr Gregory Alan White as a director on 28 January 2015 (2 pages)
2 August 2016Termination of appointment of Georgina Joanna Butcher as a director on 20 April 2016 (1 page)
3 June 2016Full accounts made up to 31 August 2015 (27 pages)
3 June 2016Full accounts made up to 31 August 2015 (27 pages)
20 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
20 August 2015Termination of appointment of John Kenneth Halesworth Cook as a director on 15 April 2015 (1 page)
20 August 2015Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page)
20 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
20 August 2015Termination of appointment of John Kenneth Halesworth Cook as a director on 15 April 2015 (1 page)
20 August 2015Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page)
20 August 2015Termination of appointment of Francis Samuel Treuherz as a director on 3 August 2015 (1 page)
9 June 2015Full accounts made up to 31 August 2014 (28 pages)
9 June 2015Full accounts made up to 31 August 2014 (28 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (7 pages)
29 August 2014Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages)
29 August 2014Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (7 pages)
29 August 2014Appointment of Dr Helen Elizabeth Beaumont as a director on 1 May 2014 (2 pages)
16 May 2014Full accounts made up to 31 August 2013 (27 pages)
16 May 2014Full accounts made up to 31 August 2013 (27 pages)
14 May 2014Appointment of Mrs Margaret Wyllie as a director (2 pages)
14 May 2014Appointment of Mr Francis Samuel Treuherz as a director (2 pages)
14 May 2014Appointment of Mrs Margaret Wyllie as a director (2 pages)
14 May 2014Appointment of Mr Francis Samuel Treuherz as a director (2 pages)
13 May 2014Termination of appointment of Donald Gunn as a director (1 page)
13 May 2014Termination of appointment of Donald Gunn as a director (1 page)
17 December 2013Appointment of Dr Charlotte Jane Mendes Da Costa as a director (2 pages)
17 December 2013Appointment of Dr Charlotte Jane Mendes Da Costa as a director (2 pages)
17 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
17 August 2013Termination of appointment of John Churchill as a director (1 page)
17 August 2013Termination of appointment of Richard O' Quinn as a director (1 page)
17 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
17 August 2013Termination of appointment of Richard O' Quinn as a director (1 page)
17 August 2013Termination of appointment of John Churchill as a director (1 page)
24 May 2013Full accounts made up to 31 August 2012 (26 pages)
24 May 2013Full accounts made up to 31 August 2012 (26 pages)
14 September 2012Annual return made up to 10 August 2012 no member list (7 pages)
14 September 2012Annual return made up to 10 August 2012 no member list (7 pages)
13 September 2012Termination of appointment of Jenifer Worden as a director (1 page)
13 September 2012Termination of appointment of Jenifer Worden as a director (1 page)
30 May 2012Full accounts made up to 31 August 2011 (25 pages)
30 May 2012Full accounts made up to 31 August 2011 (25 pages)
7 September 2011Annual return made up to 10 August 2011 no member list (7 pages)
7 September 2011Annual return made up to 10 August 2011 no member list (7 pages)
23 May 2011Full accounts made up to 31 August 2010 (26 pages)
23 May 2011Full accounts made up to 31 August 2010 (26 pages)
26 November 2010Appointment of Mr Donald Alexander Gunn as a director (2 pages)
26 November 2010Appointment of Mr Donald Alexander Gunn as a director (2 pages)
25 November 2010Appointment of Ms Lauren Vaknine as a director (2 pages)
25 November 2010Appointment of Ms Lauren Vaknine as a director (2 pages)
12 August 2010Annual return made up to 10 August 2010 no member list (6 pages)
12 August 2010Termination of appointment of Angela Jones as a director (1 page)
12 August 2010Director's details changed for Mr James George Williams on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Jenifer Ann Worden on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Sara Ann Eames on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Sara Ann Eames on 10 August 2010 (2 pages)
12 August 2010Director's details changed for John Kenneth Halesworth Cook on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ms Cristal Heather Sumner on 10 August 2010 (1 page)
12 August 2010Director's details changed for Mr John Albin Churchill on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Georgina Joanna Butcher on 10 August 2010 (2 pages)
12 August 2010Director's details changed for John Kenneth Halesworth Cook on 10 August 2010 (2 pages)
12 August 2010Appointment of Mr Richard O' Quinn as a director (2 pages)
12 August 2010Director's details changed for Gurch Randhawa on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ms Cristal Heather Sumner on 10 August 2010 (1 page)
12 August 2010Director's details changed for Miss Georgina Joanna Butcher on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Helmut Roniger on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Mr James George Williams on 10 August 2010 (2 pages)
12 August 2010Appointment of Mr Richard O' Quinn as a director (2 pages)
12 August 2010Director's details changed for Mr John Albin Churchill on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Gurch Randhawa on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Jenifer Ann Worden on 10 August 2010 (2 pages)
12 August 2010Termination of appointment of Angela Jones as a director (1 page)
12 August 2010Annual return made up to 10 August 2010 no member list (6 pages)
12 August 2010Director's details changed for Dr Helmut Roniger on 10 August 2010 (2 pages)
12 May 2010Full accounts made up to 31 August 2009 (26 pages)
12 May 2010Full accounts made up to 31 August 2009 (26 pages)
1 September 2009Annual return made up to 10/08/09 (5 pages)
1 September 2009Annual return made up to 10/08/09 (5 pages)
28 August 2009Director appointed dr jenifer worden (1 page)
28 August 2009Director appointed dr jenifer worden (1 page)
28 August 2009Secretary's change of particulars / cristal sumner / 18/04/2009 (2 pages)
28 August 2009Secretary's change of particulars / cristal sumner / 18/04/2009 (2 pages)
28 March 2009Full accounts made up to 31 August 2008 (35 pages)
28 March 2009Full accounts made up to 31 August 2008 (35 pages)
23 February 2009Appointment terminated director david spence (1 page)
23 February 2009Appointment terminated director david spence (1 page)
20 January 2009Appointment terminated secretary sally penrose (1 page)
20 January 2009Appointment terminated secretary sally penrose (1 page)
13 January 2009Director appointed mr james george williams (1 page)
13 January 2009Director appointed mr james george williams (1 page)
12 January 2009Director appointed dr helmut roniger (1 page)
12 January 2009Director appointed dr helmut roniger (1 page)
3 December 2008Secretary appointed ms cristal heather sumner (1 page)
3 December 2008Secretary appointed ms cristal heather sumner (1 page)
29 August 2008Annual return made up to 10/08/08 (4 pages)
29 August 2008Annual return made up to 10/08/08 (4 pages)
11 August 2008Full accounts made up to 31 August 2007 (31 pages)
11 August 2008Full accounts made up to 31 August 2007 (31 pages)
31 July 2008Director appointed dr sara ann eames (1 page)
31 July 2008Director appointed dr sara ann eames (1 page)
30 July 2008Appointment terminated director edward whithear (1 page)
30 July 2008Appointment terminated director hilary jenkins (1 page)
30 July 2008Appointment terminated director edward whithear (1 page)
30 July 2008Appointment terminated director hilary jenkins (1 page)
28 April 2008Appointment terminated director john saxton (1 page)
28 April 2008Appointment terminated director john saxton (1 page)
13 August 2007Annual return made up to 10/08/07 (3 pages)
13 August 2007Annual return made up to 10/08/07 (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 31 August 2006 (31 pages)
20 June 2007Full accounts made up to 31 August 2006 (31 pages)
18 August 2006Annual return made up to 10/08/06 (3 pages)
18 August 2006Annual return made up to 10/08/06 (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
5 May 2006Full accounts made up to 31 August 2005 (28 pages)
5 May 2006Full accounts made up to 31 August 2005 (28 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Annual return made up to 10/08/05 (3 pages)
11 August 2005Annual return made up to 10/08/05 (3 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
19 April 2005Full accounts made up to 31 August 2004 (27 pages)
19 April 2005Full accounts made up to 31 August 2004 (27 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
17 August 2004Annual return made up to 10/08/04
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2004Annual return made up to 10/08/04
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
27 April 2004Full accounts made up to 31 August 2003 (29 pages)
27 April 2004Full accounts made up to 31 August 2003 (29 pages)
1 September 2003Annual return made up to 10/08/03 (8 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Annual return made up to 10/08/03 (8 pages)
16 August 2003Sect 394 (1 page)
16 August 2003Sect 394 (1 page)
27 May 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
27 May 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
22 May 2003Registered office changed on 22/05/03 from: 15 clerkenwell close london EC1R 0AA (1 page)
22 May 2003Registered office changed on 22/05/03 from: 15 clerkenwell close london EC1R 0AA (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
28 August 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 August 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 March 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
8 March 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
20 August 2001Annual return made up to 10/08/01 (7 pages)
20 August 2001Annual return made up to 10/08/01 (7 pages)
20 June 2001Full group accounts made up to 31 August 2000 (17 pages)
20 June 2001Full group accounts made up to 31 August 2000 (17 pages)
22 December 2000Company name changed british homoeopathic association (the)\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed british homoeopathic association (the)\certificate issued on 27/12/00 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 27A devonshire street london W1N 1RJ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 27A devonshire street london W1N 1RJ (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 September 2000Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
25 September 2000Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
25 August 2000Annual return made up to 10/08/00 (7 pages)
25 August 2000Annual return made up to 10/08/00 (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
5 July 2000Full group accounts made up to 31 March 2000 (16 pages)
5 July 2000Full group accounts made up to 31 March 2000 (16 pages)
22 September 1999Annual return made up to 10/08/99 (8 pages)
22 September 1999Annual return made up to 10/08/99 (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 March 1999 (15 pages)
25 June 1999Full accounts made up to 31 March 1999 (15 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
24 September 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
10 July 1998Full group accounts made up to 31 March 1998 (15 pages)
10 July 1998Full group accounts made up to 31 March 1998 (15 pages)
14 October 1997Annual return made up to 10/08/97 (8 pages)
14 October 1997Annual return made up to 10/08/97 (8 pages)
24 June 1997Full accounts made up to 31 March 1997 (14 pages)
24 June 1997Full accounts made up to 31 March 1997 (14 pages)
2 April 1997Auditor's resignation (1 page)
2 April 1997Auditor's resignation (1 page)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Annual return made up to 10/08/96 (8 pages)
2 August 1996Annual return made up to 10/08/96 (8 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
9 August 1995Annual return made up to 10/08/95 (10 pages)
9 August 1995Annual return made up to 10/08/95 (10 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)