4143 Dornach
Switzerland
Director Name | Mr Charles Jose Wansbrough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clarendon Drive London SW15 1AW |
Director Name | Dr Ashley Hilton Adrian Ross |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Academic / Registered Homeopath |
Country of Residence | South Africa |
Correspondence Address | 1 The Ascots 29 Haden Road Essenwood Durban 4001 South Africa |
Director Name | Mr Alexandre Ferdinand Theo Winkler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | 47 Benyon Wharf 295 Kingsland Road London E8 4DQ |
Secretary Name | Mr Benjamin Dowdeswell |
---|---|
Status | Current |
Appointed | 20 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 76 Malmesbury Road Chippenham SN15 1QD |
Director Name | Mr Marcus Antonio Fernandez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Homeopathic Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Bella Vista Symonds Yat West Ross-On-Wye Herefordshire HR9 6BL Wales |
Director Name | Dr Nagin Lad |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Homeopathic Practitioner |
Correspondence Address | 12 Crabtree Dell Letchworth Hertfordshire SG6 2TJ |
Secretary Name | Sara Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Palermo Road London NW10 5YR |
Director Name | Dr Clare Helen Carol Relton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2009) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roach Road Sheffield South Yorkshire S11 8UA |
Secretary Name | Nicola Askwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 Richmond Road Ealing W5 5NS |
Director Name | Mr Charles Jose Wansbrough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 March 2010) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clarendon Drive Putney London SW15 1AW |
Director Name | Dr Elizabeth Anita Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 18 Collingwood Road Bristol Avon BS6 6PD |
Director Name | Mr Petter Viksveen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 July 2022) |
Role | Homeopath |
Country of Residence | Norway |
Correspondence Address | Leil 125 Sandvikbakken 26 4329 Sandnes Norway |
Director Name | Dr Clare Helen Carol Relton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roach Road Sheffield S11 8UA |
Secretary Name | Mrs Louise Nettleton |
---|---|
Status | Resigned |
Appointed | 31 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 9 Fielding Gardens Crowthorne Berkshire RG45 7QW |
Secretary Name | Mr Simon Christopher Wilkinson-Blake |
---|---|
Status | Resigned |
Appointed | 01 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ |
Secretary Name | Miss Karen Elizabeth Shore |
---|---|
Status | Resigned |
Appointed | 01 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2021) |
Role | Company Director |
Correspondence Address | 5 Celadon Drive Coalville LE67 4UH |
Secretary Name | Mrs Jacqueline Johnson |
---|---|
Status | Resigned |
Appointed | 11 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2024) |
Role | Company Director |
Correspondence Address | Suite 10 4 - 6 Spicer Street St. Albans AL3 4PQ |
Website | www.homeoinst.org/ |
---|
Registered Address | International House 142 Cromwell Road Kensington London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £277,188 |
Net Worth | £147,031 |
Cash | £134,401 |
Current Liabilities | £9,134 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
---|---|
7 September 2023 | Director's details changed for Dr Alexander Louis Tournier on 2 September 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
31 January 2023 | Director's details changed for Dr Alexander Louis Tournier on 30 January 2023 (2 pages) |
8 December 2022 | Appointment of Mr Alexandre Ferdinand Theo Winkler as a director on 30 September 2022 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
26 July 2022 | Termination of appointment of Petter Viksveen as a director on 8 July 2022 (1 page) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
3 March 2022 | Director's details changed for Dr Alexander Louis Tournier on 1 September 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
16 September 2021 | Secretary's details changed for Mrs Jacqueline Johnson on 11 September 2021 (1 page) |
11 September 2021 | Appointment of Mrs Jacqueline Johnson as a secretary on 11 September 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Ashley Hilton Adrian Ross on 11 September 2021 (2 pages) |
11 September 2021 | Register inspection address has been changed from 5 Celadon Drive Coalville LE67 4UH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG (1 page) |
11 September 2021 | Termination of appointment of Karen Elizabeth Shore as a secretary on 11 September 2021 (1 page) |
30 July 2021 | Appointment of Dr Ashley Hilton Adrian Ross as a director on 2 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Miss Karen Elizabeth Shore as a secretary on 1 January 2020 (2 pages) |
6 May 2020 | Register inspection address has been changed from The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ England to 5 Celadon Drive Coalville LE67 4UH (1 page) |
6 May 2020 | Termination of appointment of Simon Christopher Wilkinson-Blake as a secretary on 31 December 2019 (1 page) |
4 May 2020 | Amended total exemption full accounts made up to 30 April 2019 (25 pages) |
3 March 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
19 February 2020 | Total exemption full accounts made up to 30 April 2019 (25 pages) |
3 January 2020 | Termination of appointment of Elizabeth Anita Thompson as a director on 19 December 2019 (1 page) |
6 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (26 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road Kensington London SW7 4EF on 11 May 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (20 pages) |
25 May 2017 | Register inspection address has been changed to The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ (1 page) |
25 May 2017 | Register(s) moved to registered inspection location The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ (1 page) |
25 May 2017 | Register inspection address has been changed to The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ (1 page) |
25 May 2017 | Register(s) moved to registered inspection location The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ (1 page) |
23 May 2017 | Registered office address changed from Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG England to International House 124 Cromwell Road Kensington London SW7 4ET on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG England to International House 124 Cromwell Road Kensington London SW7 4ET on 23 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
5 May 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG on 5 May 2017 (1 page) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
23 June 2016 | Director's details changed for Mr Petter Viksveen on 28 May 2013 (2 pages) |
23 June 2016 | Director's details changed for Mr Petter Viksveen on 28 May 2013 (2 pages) |
16 May 2016 | Annual return made up to 27 April 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 27 April 2016 no member list (6 pages) |
22 April 2016 | Director's details changed for Dr Alexander Louis Tournier on 1 December 2015 (2 pages) |
22 April 2016 | Appointment of Mr Simon Christopher Wilkinson-Blake as a secretary on 1 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr Simon Christopher Wilkinson-Blake as a secretary on 1 January 2016 (2 pages) |
22 April 2016 | Director's details changed for Dr Alexander Louis Tournier on 1 December 2015 (2 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
18 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
24 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
24 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
22 May 2014 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
22 May 2014 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
10 March 2014 | Termination of appointment of Clare Relton as a director (1 page) |
10 March 2014 | Termination of appointment of Clare Relton as a director (1 page) |
10 March 2014 | Registered office address changed from 39 Great Windmill Street London W1D 7LX United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 39 Great Windmill Street London W1D 7LX United Kingdom on 10 March 2014 (1 page) |
2 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
2 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
28 May 2013 | Annual return made up to 27 April 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 27 April 2013 no member list (6 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (25 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (25 pages) |
28 November 2012 | Termination of appointment of Marcus Fernandez as a director (1 page) |
28 November 2012 | Termination of appointment of Marcus Fernandez as a director (1 page) |
21 May 2012 | Annual return made up to 27 April 2012 no member list (7 pages) |
21 May 2012 | Annual return made up to 27 April 2012 no member list (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Appointment of Mr Charles Jose Wansbrough as a director (2 pages) |
13 January 2012 | Appointment of Mr Charles Jose Wansbrough as a director (2 pages) |
23 December 2011 | Registered office address changed from C/O Rachel Roberts 15 Wren Road St. Athan Barry South Glamorgan CF62 4NG United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from C/O Rachel Roberts 15 Wren Road St. Athan Barry South Glamorgan CF62 4NG United Kingdom on 23 December 2011 (1 page) |
2 June 2011 | Termination of appointment of Louise Nettleton as a secretary (1 page) |
2 June 2011 | Termination of appointment of Louise Nettleton as a secretary (1 page) |
16 May 2011 | Annual return made up to 27 April 2011 no member list (7 pages) |
16 May 2011 | Annual return made up to 27 April 2011 no member list (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 November 2010 | Director's details changed for Mr Petter Viksveen on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Dr Alexander Louis Tournier on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Dr Clare Helen Carol Relton on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Petter Viksveen on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Dr Clare Helen Carol Relton on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Dr Alexander Louis Tournier on 22 November 2010 (2 pages) |
10 May 2010 | Appointment of Mr Petter Viksveen as a director (2 pages) |
10 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
10 May 2010 | Appointment of Mr Petter Viksveen as a director (2 pages) |
10 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
8 May 2010 | Appointment of Dr Clare Helen Carol Relton as a director (2 pages) |
8 May 2010 | Director's details changed for Dr Elizabeth Thompson on 31 March 2010 (2 pages) |
8 May 2010 | Termination of appointment of Charles Wansbrough as a director (1 page) |
8 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
8 May 2010 | Termination of appointment of Nicola Askwith as a secretary (1 page) |
8 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
8 May 2010 | Termination of appointment of Charles Wansbrough as a director (1 page) |
8 May 2010 | Director's details changed for Dr Alexander Louis Tournier on 1 January 2010 (2 pages) |
8 May 2010 | Secretary's details changed for Mrs Louise Nettleton on 31 March 2010 (1 page) |
8 May 2010 | Termination of appointment of Nicola Askwith as a secretary (1 page) |
8 May 2010 | Appointment of Dr Clare Helen Carol Relton as a director (2 pages) |
8 May 2010 | Director's details changed for Dr Elizabeth Thompson on 31 March 2010 (2 pages) |
8 May 2010 | Secretary's details changed for Mrs Louise Nettleton on 31 March 2010 (1 page) |
6 May 2010 | Appointment of Mrs Louise Nettleton as a secretary (1 page) |
6 May 2010 | Appointment of Mrs Louise Nettleton as a secretary (1 page) |
31 March 2010 | Registered office address changed from 18 Esher Gardens London SW19 6BY United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 18 Esher Gardens London SW19 6BY United Kingdom on 31 March 2010 (1 page) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Memorandum and Articles of Association (13 pages) |
9 November 2009 | Memorandum and Articles of Association (13 pages) |
9 November 2009 | Statement of company's objects (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Statement of company's objects (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 115 brookwood road wandsworth london SW18 5BG (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 115 brookwood road wandsworth london SW18 5BG (1 page) |
17 June 2009 | Director appointed dr elizabeth thompson (2 pages) |
17 June 2009 | Director appointed dr elizabeth thompson (2 pages) |
2 May 2009 | Director appointed charles jose wansbrough (2 pages) |
2 May 2009 | Director appointed charles jose wansbrough (2 pages) |
27 April 2009 | Annual return made up to 27/04/09 (2 pages) |
27 April 2009 | Annual return made up to 27/04/09 (2 pages) |
18 February 2009 | Appointment terminated director nagin lad (1 page) |
18 February 2009 | Appointment terminated director clare relton (1 page) |
18 February 2009 | Appointment terminated director clare relton (1 page) |
18 February 2009 | Appointment terminated director nagin lad (1 page) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 63 vale road london N4 1PP (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 63 vale road london N4 1PP (1 page) |
4 June 2008 | Annual return made up to 27/04/08 (3 pages) |
4 June 2008 | Annual return made up to 27/04/08 (3 pages) |
3 June 2008 | Appointment terminated secretary sara perkins (1 page) |
3 June 2008 | Appointment terminated secretary sara perkins (1 page) |
25 April 2008 | Secretary appointed nicola askwith (1 page) |
25 April 2008 | Appointment terminate, secretary sara bran logged form (1 page) |
25 April 2008 | Secretary appointed nicola askwith (1 page) |
25 April 2008 | Appointment terminate, secretary sara bran logged form (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
27 April 2007 | Incorporation (28 pages) |
27 April 2007 | Incorporation (28 pages) |