Company NameGNHC Limited
DirectorPatricia Emilia Truman De Reimers
Company StatusActive
Company Number03320094
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Patricia Emilia Truman De Reimers
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCounsellor Hypnotherapist
Country of ResidenceEngland
Correspondence Address33 Naylor Road
London
SE15 1AX
Director NameLinda Rosemary Razzell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleRegistered Homoeopath
Correspondence Address82 Point Hill
London
SE10 8QW
Director NameMiss Carol Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleRegistered Osteopath
Country of ResidenceUnited Kingdom
Correspondence Address237 Court Farm Road
London
SE9 4LB
Secretary NameMiss Carol Williams
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleRegistered Osteopath
Country of ResidenceUnited Kingdom
Correspondence Address237 Court Farm Road
London
SE9 4LB
Director NameDonald James Kean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 15 November 2008)
RoleRegistered Osteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
17 Charlton Road
Blackheath
London
SE3 7EU
Director NameCarol Plumridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2004)
RoleRegistered Osteopath
Correspondence Address16 Broad Walk
Blackheath
London
SE3 8NB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitegreenwichnaturalhealth.co.uk
Telephone020 86915408
Telephone regionLondon

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Patricia Truman De Reimers
100.00%
Ordinary

Financials

Year2014
Net Worth£6,894
Cash£26,609
Current Liabilities£23,319

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
23 September 2022Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 23 September 2022 (1 page)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
21 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(3 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(3 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 April 2012Termination of appointment of Carol Williams as a director (1 page)
4 April 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 April 2012Termination of appointment of Carol Williams as a director (1 page)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Carol Williams on 18 February 2010 (2 pages)
4 May 2010Director's details changed for Patricia Emilia Truman De Reimers on 18 February 2010 (2 pages)
4 May 2010Director's details changed for Patricia Emilia Truman De Reimers on 18 February 2010 (2 pages)
4 May 2010Director's details changed for Carol Williams on 18 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 April 2009Return made up to 18/02/09; full list of members (4 pages)
3 April 2009Return made up to 18/02/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 November 2008Appointment terminated director donald kean (1 page)
26 November 2008Appointment terminated director donald kean (1 page)
16 September 2008Return made up to 18/02/08; full list of members (4 pages)
16 September 2008Return made up to 18/02/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 15 quarry hill road borough green sevenoaks kent TN15 8RQ united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from 15 quarry hill road borough green sevenoaks kent TN15 8RQ united kingdom (1 page)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Registered office changed on 27/02/2008 from neptune house, 70 royal hill greenwich london SE10 8RT (1 page)
27 February 2008Registered office changed on 27/02/2008 from neptune house, 70 royal hill greenwich london SE10 8RT (1 page)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2006Return made up to 18/02/06; full list of members (7 pages)
21 February 2006Return made up to 18/02/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
25 February 2004Return made up to 18/02/04; no change of members (8 pages)
25 February 2004Return made up to 18/02/04; no change of members (8 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
21 March 2003Return made up to 18/02/03; full list of members (9 pages)
21 March 2003Return made up to 18/02/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 March 2002Ad 01/05/01--------- £ si 71@1 (2 pages)
27 March 2002Ad 01/05/01--------- £ si 71@1 (2 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 February 2001Return made up to 18/02/01; full list of members (8 pages)
23 February 2001Return made up to 18/02/01; full list of members (8 pages)
21 July 2000Full accounts made up to 30 April 2000 (8 pages)
21 July 2000Full accounts made up to 30 April 2000 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
14 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 30 April 1998 (8 pages)
16 December 1998Full accounts made up to 30 April 1998 (8 pages)
17 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: c/o rm company services LIMITED 124/130 tabernacle street london EC2A 4SD (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: c/o rm company services LIMITED 124/130 tabernacle street london EC2A 4SD (1 page)
14 April 1997Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
14 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
14 April 1997Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
18 February 1997Incorporation (20 pages)
18 February 1997Incorporation (20 pages)