UKBizDB.co.uk

FEDERATION OF HOLISTIC THERAPISTS

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

This company is commonly known as Federation Of Holistic Therapists. The company was founded 30 years ago and was given the registration number 02864349. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:FEDERATION OF HOLISTIC THERAPISTS
Company Number:02864349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Secretary01 February 2019Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director19 July 2023Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 October 2018Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director19 July 2023Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, England, SO16 7JQ

Director24 October 2018Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director07 July 2008Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Secretary20 April 2007Active
2 Bryony Gardens, Horton Heath, Eastleigh, SO50 7PT

Secretary20 October 1993Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Secretary16 September 2015Active
April Rise, 11 Rotten Row, Riseley, MK44 1EJ

Director14 July 1999Active
40 Shropshire Brook Road, Armitage, Rugeley, WS15 4UZ

Director21 June 1995Active
57 Station Road, Aldridge, Walsall, WS9 0BW

Director21 June 1995Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 July 2014Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director15 July 2020Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director23 July 2009Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Director30 April 2009Active
Chilworth Point, 1 Chilworth Road, Southampton, England, SO16 7JQ

Director14 July 2016Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 July 2014Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director19 July 2017Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director07 July 2008Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 July 2014Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Director31 July 2004Active
125 Oyster Quay, Portway Port Solent, Portsmouth, PO6 4TG

Director14 July 1999Active
2 Silverdale Avenue, Heysham, Morecambe, LA3 2JX

Director20 October 1993Active
4 Penshurst Way, Eastleigh, SO50 4RJ

Director18 April 1996Active
56 Saint Philips Drive, Four Pools, Evesham, WR11 2RJ

Director11 July 2003Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 July 2014Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Director04 July 2006Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Director20 April 2007Active
16 Rosemount, Durham, DH1 5GA

Director15 July 2005Active
16 Rosemount, Durham, DH1 5GA

Director01 July 1998Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, England, SO16 7JQ

Director14 July 2016Active
10 Romsey Road, Eastleigh, Hampshire, SO50 9AL

Director18 February 2010Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director24 July 2014Active
Calle Velasquez 6a, Alhavrin El Grande, Malaga, Spain,

Director15 July 2005Active

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
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.