UKBizDB.co.uk

BRITISH NATUROPATHIC AND OSTEOPATHIC ASSOCIATION

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

This company is commonly known as British Naturopathic And Osteopathic Association. The company was founded 99 years ago and was given the registration number 00206710. The firm's registered office is in LONDON. You can find them at Frazer House, 6 Netherhall Gardens, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH NATUROPATHIC AND OSTEOPATHIC ASSOCIATION
Company Number:00206710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1925
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Frazer House, 6 Netherhall Gardens, London, England, NW3 5RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldings Hill Clinic, 1 Lower Road, Loughton, England, IG10 2RS

Director26 September 1999Active
12, Buckingham Court, 48 Kensington Park Road, London, England, W11 3BP

Director-Active
Frazer House, 6 Netherhall Gardens, London, England, NW3 5RR

Secretary05 August 2014Active
Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JT

Secretary-Active
4 Middle Street, Ashcott, Bridgwater, TA7 9QG

Secretary20 June 1991Active
Ambleside, Brookside Road, Brockenhurst, SO42 7SS

Secretary31 March 2009Active
Unit 27 39 Marsh Green Road, Exeter, EX2 8PN

Corporate Secretary22 September 2000Active
3 Wickham Way, Beckenham, BR3 3AA

Director-Active
3 St Andrews Road, London, W14 9SX

Director02 June 1995Active
2 Queens Road, Enfield, EN1 1NE

Director-Active
51 Chartley Avenue, Stanmore, Harrow, HA7 3RB

Director18 July 2001Active
51 Chartley Avenue, Stanmore, Harrow, HA7 3RB

Director02 June 1995Active
Wood Cottage Wood Lane, Ashill, Ilminster, TA19 9NR

Director-Active
Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JT

Director29 April 1993Active
36 Pepys Close, Ickenham, Uxbridge, UB10 8NY

Director27 June 2001Active
111, Norton Way South, Letchworth Garden City, England, SG6 1NY

Director30 October 2013Active
2 Ravensdale Avenue, London, N12 9HS

Director-Active
33 Boughton Avenue, Bromley, BR2 7PL

Director20 August 2007Active
2 Ceylon Road, Westcliff On Sea, SS0 7HP

Director-Active
7 York Court, Aldermans Hill, Palmers Green, N13 4QG

Director-Active
5, Chapel Street, Chapel Street, Stratford-Upon-Avon, England, CV37 6EP

Director18 July 2001Active
33 Oakley Lane, Oakley, Basingstoke, RG23 7JZ

Director26 September 1999Active
168 Carlyle Road, London, W5 4BJ

Director03 April 1993Active
Linden House, 10 Nags Head Lane, Rochester, ME1 1BB

Director29 April 1993Active
14 West Hill, Wembley, HA9 9RS

Director18 July 2001Active
6 Pavilion Mews, London, N3 3QD

Director28 June 1998Active
50 Aubries, Walkern, SG2 7NJ

Director-Active
116 Dartmouth Road, London, NW2 4HB

Director18 July 2001Active
Frazer House, 6 Netherhall Gardens, London, England, NW3 5RR

Director12 October 2014Active
11 Golders Green Crescent, London, NW11 8LA

Director03 April 1993Active
4 Middle Street, Ashcott, Bridgwater, TA7 9QG

Director-Active
Beech House, Station Road, Ilminster, TA19 9BE

Director-Active
51 Arnold Road, Clacton On Sea, CO15 1DE

Director-Active
Frazer House, 6 Netherhall Gardens, London, England, NW3 5RR

Director12 October 2014Active

People with Significant Control

Mr Jonathan Shaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Frazer House, 6 Netherhall Gardens, London, England, NW3 5RR
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.