This company is commonly known as Association Of Reflexologists. The company was founded 18 years ago and was given the registration number 05651575. The firm's registered office is in TAUNTON. You can find them at Victoria House, Victoria Street, Taunton, Somerset. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ASSOCIATION OF REFLEXOLOGISTS |
---|---|---|
Company Number | : | 05651575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, Victoria Street, Taunton, Somerset, TA1 3FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, Victoria Street, Taunton, TA1 3FA | Director | 23 May 2023 | Active |
Victoria House, Victoria Street, Taunton, TA1 3FA | Director | 23 May 2023 | Active |
Victoria House, Victoria Street, Taunton, TA1 3FA | Director | 10 July 2023 | Active |
7 Solway Avenue, Brighton, BN1 8UJ | Secretary | 14 April 2007 | Active |
3 Inglewood House, 281 West End Lane West End Lane, London, NW6 1RB | Secretary | 11 July 2008 | Active |
31 Lower Brimley Road, Teignmouth, TQ14 8LH | Secretary | 08 December 2006 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Secretary | 12 December 2005 | Active |
Wycheholme, Walwyn Road, Colwall, Malvern, WR13 6QT | Director | 21 March 2009 | Active |
14 Narrow Lane, Denstone, Uttoxeter, ST14 5DR | Director | 31 March 2007 | Active |
Victoria House, Victoria Street, Taunton, TA1 3FA | Director | 17 May 2019 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 12 July 2008 | Active |
Garden House 34a Newbridge Road, Ambergate, Belper, DE56 2GR | Director | 14 April 2007 | Active |
12 Park Road, Brentwood, CM14 4TX | Director | 12 December 2005 | Active |
39 St Margarets Avenue, Wolston, CV8 3LJ | Director | 10 February 2007 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 10 February 2007 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 12 December 2005 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 11 September 2010 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 3FA | Director | 12 December 2005 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 18 April 2009 | Active |
54 Festing Road, London, SW15 1LP | Director | 12 December 2005 | Active |
8 Homestead Road, Banbury, OX16 9TW | Director | 12 December 2005 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 3FA | Director | 14 July 2012 | Active |
5 Fore Street, Taunton, Somerset, TA1 1HX | Director | 12 July 2008 | Active |
185 Mayors Walk, Peterborough, PE3 6HE | Director | 12 December 2005 | Active |
68 Staveley Road, Chiswick, London, W4 3HU | Director | 10 February 2007 | Active |
3 Inglewood House, 281 West End Lane West End Lane, London, NW6 1RB | Director | 12 December 2005 | Active |
Victoria House, Victoria Street, Taunton, TA1 3FA | Director | 09 November 2018 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Director | 12 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.