UKBizDB.co.uk

COLLEGE OF HEALING LIMITED

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

This company is commonly known as College Of Healing Limited. The company was founded 36 years ago and was given the registration number 02142527. The firm's registered office is in LEDBURY. You can find them at 1a The Homend, , Ledbury, Herefordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COLLEGE OF HEALING LIMITED
Company Number:02142527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1a The Homend, Ledbury, Herefordshire, HR8 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runnings Park, Croft Bank, West Malvern, United Kingdom, WR14 4DU

Director13 March 1998Active
Gubaveeney, Blacklion, Blacklion, Ireland,

Director05 December 2022Active
132, Longridge Road, Malvern, England, WR14 3JJ

Director13 March 2023Active
12, Pixiefields, Cradley, Malvern, England, WR13 5ND

Director05 December 2022Active
1a, The Homend, Ledbury, HR8 1BN

Director07 April 2021Active
18, Braunston Lane, Staverton, Daventry, NN11 6JG

Director01 April 2009Active
Kerdouc'H, Kergrist-Moelou, Kergrist-Moelou, France,

Secretary01 February 2005Active
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX

Secretary19 June 2002Active
81 Thurlow Park Road, London, SE21 8JL

Secretary12 December 1997Active
Runnings Park Croft Bank, West Malvern, Malvern, WR14 4DU

Secretary-Active
6 Gig Bridge Lane, Pershore, WR10 1NH

Director22 May 2003Active
1a, The Homend, Ledbury, HR8 1BN

Director26 January 2021Active
The Cottage Runnings Park, Croft Bank, West Malvern, WR14 4DU

Director-Active
Kerdouc'H, Kergrist-Moelou, Kergrist-Moelou, France,

Director01 April 2009Active
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX

Director01 February 1999Active
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX

Director-Active
23 All Saints Villas Road, Cheltenham, GL52 2HB

Director11 October 1996Active
81 Thurlow Park Road, London, SE21 8JL

Director10 February 1995Active
10 Irene Road, London, SW6 4AL

Director23 March 1993Active
3, Runnings Park, Croft Bank, Malvern, United Kingdom, WR14 4DU

Director24 July 2011Active
Runnings Park Croft Bank, West Malvern, Malvern, WR14 4DU

Director-Active
67 St Georges Road, Cheltenham, GL50 3DU

Director10 February 1995Active
1a, The Homend, Ledbury, HR8 1BN

Director07 December 2016Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.