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.
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 | : |
|
Registered Address | : | 10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Secretary | 20 December 2017 | Active |
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | 20 December 2017 | Active |
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | 20 December 2017 | Active |
5 Elm Tree Road, London, NW8 9JY | Secretary | 07 November 2003 | Active |
7 Woodhall Drive, Dulwich, London, SE21 7HJ | Director | 07 November 2003 | Active |
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | 25 May 2010 | Active |
5, Elm Tree Road, London, United Kingdom, NW8 9JY | Director | 07 November 2003 | Active |
13 Heath Drive, London, NW3 7SN | Director | 13 December 2007 | Active |
5, Elm Tree Road, London, United Kingdom, NW8 9JY | Director | 13 December 2007 | Active |
18 Lower Hill Road, Epsom, KT19 8LT | Director | 02 May 2004 | Active |
48-50 Patriarchou Ioakim Str, Kolonaki 10676, Greece, FOREIGN | Director | 07 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-19 | Dissolution | Dissolution application strike off company. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Change account reference date company previous extended. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-19 | Officers | Appoint person secretary company with name date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.