This company is commonly known as British Autogenic Society Limited. The company was founded 22 years ago and was given the registration number 04315313. The firm's registered office is in HIGH HOLBORN. You can find them at International House International House, 24 Holborn Viaduct, High Holborn, London. This company's SIC code is 85590 - Other education n.e.c..
Name | : | BRITISH AUTOGENIC SOCIETY LIMITED |
---|---|---|
Company Number | : | 04315313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 24 April 2021 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 24 April 2021 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 13 May 2023 | Active |
9 Allfarthing Lane, Wandsworth, London, SW18 2PG | Secretary | 01 November 2001 | Active |
33 Courtenay Street, London, SE11 5PH | Secretary | 16 November 2002 | Active |
45 Clarges Street, London, W1J 7EP | Corporate Secretary | 03 February 2007 | Active |
405 Gilbert House, Barbican, London, EC2Y 8BD | Director | 01 November 2001 | Active |
60, Great Ormond Street, London, United Kingdom, WC1N 3HR | Director | 07 November 2009 | Active |
5, The Maples, Grove, Wantage, England, OX12 0BA | Director | 21 November 2020 | Active |
May Cottage 19 Fore Street, Bishopsteignton, Teignmouth, TQ14 9QR | Director | 01 November 2001 | Active |
48 New Cavendish Street, London, W1G 8TG | Director | 19 January 2008 | Active |
153 Northcourt Avenue, Reading, RG2 7HG | Director | 01 November 2001 | Active |
9 Allfarthing Lane, Wandsworth, London, SW18 2PG | Director | 01 November 2001 | Active |
87, Greencroft Street, Salisbury, England, SP1 1JF | Director | 29 October 2011 | Active |
Salomons Centre For Applied Psychology, Canterbury Christ Church University, Broomhill Road, Tunbridge Wells, England, TN3 0TF | Director | 19 January 2008 | Active |
60, Great Ormond Street, London, United Kingdom, WC1N 3HR | Director | 30 October 2010 | Active |
7 Moon Street, London, N1 0QU | Director | 06 November 2004 | Active |
12 Churchfields Avenue, Weybridge, KT13 9YA | Director | 01 November 2001 | Active |
1 Pavilion Court Mount Vernon, Frognal Rise, London, NW3 6PZ | Director | 06 November 2004 | Active |
8, Penfolds Place, Arundel, England, BN18 9SA | Director | 13 May 2017 | Active |
International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN | Director | 13 May 2017 | Active |
The White House, White House Walk, Farnham, United Kingdom, GU9 9AN | Director | 30 October 2010 | Active |
10, Hillmore Grove, London, England, SE26 5RW | Director | 21 November 2020 | Active |
10 Hillmore Grove, Sydenham, SE26 5RW | Director | 19 January 2008 | Active |
40 Townshend Road, London, NW8 6LE | Director | 05 November 2005 | Active |
40 Townshend Road, London, NW8 6LE | Director | 15 November 2003 | Active |
60 Perth House, Bemerton Estate, London, England, N1 0DQ | Director | 11 May 2019 | Active |
1 Chipstead Park, Sevenoaks, TN13 2SL | Director | 16 November 2002 | Active |
The Coach House, Boldre, Lymington, SO41 5PG | Director | 01 November 2001 | Active |
International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN | Director | 21 November 2020 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 01 July 2011 | Active |
60 Ebrington Road, St Thomas, Exeter, EX2 8JH | Director | 01 November 2001 | Active |
33 Courtenay Street, London, SE11 5PH | Director | 10 November 2001 | Active |
14, The Gardens, Stockett Lane, Coxheath, Maidstone, England, ME17 4PU | Director | 26 April 2014 | Active |
14 The Gardens, Stockett Lane, Coxheath, Maidstone, ME17 4PU | Director | 16 November 2002 | Active |
Miss Judith Rosamund Wren | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat C, 22 Cardozo Road, Holloway, United Kingdom, N7 9RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Address | Change sail address company with old address new address. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Address | Change sail address company with old address new address. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.