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..
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 | : |
|
Registered Address | : | 1a The Homend, Ledbury, Herefordshire, HR8 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Runnings Park, Croft Bank, West Malvern, United Kingdom, WR14 4DU | Director | 13 March 1998 | Active |
Gubaveeney, Blacklion, Blacklion, Ireland, | Director | 05 December 2022 | Active |
132, Longridge Road, Malvern, England, WR14 3JJ | Director | 13 March 2023 | Active |
12, Pixiefields, Cradley, Malvern, England, WR13 5ND | Director | 05 December 2022 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 07 April 2021 | Active |
18, Braunston Lane, Staverton, Daventry, NN11 6JG | Director | 01 April 2009 | Active |
Kerdouc'H, Kergrist-Moelou, Kergrist-Moelou, France, | Secretary | 01 February 2005 | Active |
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX | Secretary | 19 June 2002 | Active |
81 Thurlow Park Road, London, SE21 8JL | Secretary | 12 December 1997 | Active |
Runnings Park Croft Bank, West Malvern, Malvern, WR14 4DU | Secretary | - | Active |
6 Gig Bridge Lane, Pershore, WR10 1NH | Director | 22 May 2003 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 26 January 2021 | Active |
The Cottage Runnings Park, Croft Bank, West Malvern, WR14 4DU | Director | - | Active |
Kerdouc'H, Kergrist-Moelou, Kergrist-Moelou, France, | Director | 01 April 2009 | Active |
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX | Director | 01 February 1999 | Active |
10 Hatley Court, 81 Albert Road South, Malvern, WR14 3DX | Director | - | Active |
23 All Saints Villas Road, Cheltenham, GL52 2HB | Director | 11 October 1996 | Active |
81 Thurlow Park Road, London, SE21 8JL | Director | 10 February 1995 | Active |
10 Irene Road, London, SW6 4AL | Director | 23 March 1993 | Active |
3, Runnings Park, Croft Bank, Malvern, United Kingdom, WR14 4DU | Director | 24 July 2011 | Active |
Runnings Park Croft Bank, West Malvern, Malvern, WR14 4DU | Director | - | Active |
67 St Georges Road, Cheltenham, GL50 3DU | Director | 10 February 1995 | Active |
1a, The Homend, Ledbury, HR8 1BN | Director | 07 December 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-12-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.