UKBizDB.co.uk

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Of Registered Homeopaths Limited. The company was founded 22 years ago and was given the registration number 04241422. The firm's registered office is in NUTLEY. You can find them at Millbrook, Millbrook Hill, Nutley, East Sussex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ALLIANCE OF REGISTERED HOMEOPATHS LIMITED
Company Number:04241422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Millbrook, Millbrook Hill, Nutley, East Sussex, TN22 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ketley, 169 Hockley Road, Rayleigh, SS6 8BH

Secretary19 July 2001Active
Millbrook Farm, Nutley, Uckfield, TN22 3PJ

Director03 July 2001Active
22 The Spinney, Stanmore, HA7 4QJ

Director03 July 2001Active
Ketley, 169 Hockley Road, Rayleigh, SS6 8BH

Director19 July 2001Active
15 Manitoba Close, Corby, NN18 9HX

Director05 July 2003Active
4 Ingleway, Ingleway, Finchley, London, England, N12 0QJ

Director17 May 2014Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary26 June 2001Active
172 Dunstans Road, East Dulwich, London, SE22 0ES

Director03 July 2001Active
Avalon, 99 Kingsnorth Road, Ashford, United Kingdom, TN23 6HZ

Director01 September 2007Active
29 Hereford Drive, Prestwich, Manchester, M25 0AG

Director01 September 2007Active
69 Richmond Avenue, Islington, London, N1 0LX

Director06 July 2002Active
13 Beech Road, Oxford, OX2 9EF

Director05 July 2003Active
19 Westcliff Road, Margate, CT9 5DN

Director03 July 2001Active
41 Peel Close, York, YO10 5EN

Director06 July 2002Active
11 Bushey Close, Capel St. Mary, Ipswich, IP9 2HW

Director06 July 2002Active
30 Elderfield Road, London, E5 0LG

Director05 June 2003Active
Spiral Lodge Parkham Lane, Brixham, TQ5 9JR

Director03 July 2001Active
52 New Town, Uckfield, TN22 5DE

Director26 June 2001Active
Oak House 48 Bagshaw Street, Mansfield, NG19 7SB

Director05 July 2003Active

People with Significant Control

Ms Karin Mont
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Millbrook Farm, Millbrook Hill, Uckfield, England, TN22 3PJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-07-13Annual return

Annual return company with made up date no member list.

Download
2016-06-29Accounts

Accounts with accounts type small.

Download
2015-07-22Annual return

Annual return company with made up date no member list.

Download
2015-06-12Accounts

Accounts with accounts type small.

Download
2014-07-09Annual return

Annual return company with made up date no member list.

Download
2014-06-11Officers

Appoint person director company with name.

Download
2014-06-11Officers

Termination director company with name.

Download
2014-06-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.