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.
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 | : |
|
Registered Address | : | Millbrook, Millbrook Hill, Nutley, East Sussex, TN22 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ketley, 169 Hockley Road, Rayleigh, SS6 8BH | Secretary | 19 July 2001 | Active |
Millbrook Farm, Nutley, Uckfield, TN22 3PJ | Director | 03 July 2001 | Active |
22 The Spinney, Stanmore, HA7 4QJ | Director | 03 July 2001 | Active |
Ketley, 169 Hockley Road, Rayleigh, SS6 8BH | Director | 19 July 2001 | Active |
15 Manitoba Close, Corby, NN18 9HX | Director | 05 July 2003 | Active |
4 Ingleway, Ingleway, Finchley, London, England, N12 0QJ | Director | 17 May 2014 | Active |
Sussex House Grange Road, Uckfield, TN22 1QU | Secretary | 26 June 2001 | Active |
172 Dunstans Road, East Dulwich, London, SE22 0ES | Director | 03 July 2001 | Active |
Avalon, 99 Kingsnorth Road, Ashford, United Kingdom, TN23 6HZ | Director | 01 September 2007 | Active |
29 Hereford Drive, Prestwich, Manchester, M25 0AG | Director | 01 September 2007 | Active |
69 Richmond Avenue, Islington, London, N1 0LX | Director | 06 July 2002 | Active |
13 Beech Road, Oxford, OX2 9EF | Director | 05 July 2003 | Active |
19 Westcliff Road, Margate, CT9 5DN | Director | 03 July 2001 | Active |
41 Peel Close, York, YO10 5EN | Director | 06 July 2002 | Active |
11 Bushey Close, Capel St. Mary, Ipswich, IP9 2HW | Director | 06 July 2002 | Active |
30 Elderfield Road, London, E5 0LG | Director | 05 June 2003 | Active |
Spiral Lodge Parkham Lane, Brixham, TQ5 9JR | Director | 03 July 2001 | Active |
52 New Town, Uckfield, TN22 5DE | Director | 26 June 2001 | Active |
Oak House 48 Bagshaw Street, Mansfield, NG19 7SB | Director | 05 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-14 | Accounts | Accounts with accounts type small. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-13 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-29 | Accounts | Accounts with accounts type small. | Download |
2015-07-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-12 | Accounts | Accounts with accounts type small. | Download |
2014-07-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-11 | Officers | Appoint person director company with name. | Download |
2014-06-11 | Officers | Termination director company with name. | Download |
2014-06-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.