UKBizDB.co.uk

EDUCATIONAL TRUST FOR HEALTH IMPROVEMENT THROUGH COGNITIVE STRATEGIES

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

This company is commonly known as Educational Trust For Health Improvement Through Cognitive Strategies. The company was founded 20 years ago and was given the registration number 04957579. The firm's registered office is in LONDON. You can find them at 10 Orange Street, Haymarket, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EDUCATIONAL TRUST FOR HEALTH IMPROVEMENT THROUGH COGNITIVE STRATEGIES
Company Number:04957579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Secretary20 December 2017Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director20 December 2017Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director20 December 2017Active
5 Elm Tree Road, London, NW8 9JY

Secretary07 November 2003Active
7 Woodhall Drive, Dulwich, London, SE21 7HJ

Director07 November 2003Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director25 May 2010Active
5, Elm Tree Road, London, United Kingdom, NW8 9JY

Director07 November 2003Active
13 Heath Drive, London, NW3 7SN

Director13 December 2007Active
5, Elm Tree Road, London, United Kingdom, NW8 9JY

Director13 December 2007Active
18 Lower Hill Road, Epsom, KT19 8LT

Director02 May 2004Active
48-50 Patriarchou Ioakim Str, Kolonaki 10676, Greece, FOREIGN

Director07 November 2003Active

People with Significant Control

Dr Paul Rhodri Thomas
Notified on:20 December 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:10, Orange Street, London, United Kingdom, WC2H 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Catherine Sarah Millington-Sanders
Notified on:20 December 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Orange Street, London, United Kingdom, WC2H 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lady Marina Marks (Baroness Broughton)
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Greek
Country of residence:United Kingdom
Address:5, Elm Tree Road, London, United Kingdom, NW8 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Rachel Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:5, Elm Tree Road, London, United Kingdom, NW8 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Bruce Royalton-Kisch
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:5, Elm Tree Road, London, United Kingdom, NW8 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Change account reference date company previous extended.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-19Officers

Appoint person secretary company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.