This company is commonly known as General Council And Register Of Consultant Herbalists Limited (the). The company was founded 63 years ago and was given the registration number 00674704. The firm's registered office is in TEDDINGTON. You can find them at 1 Clarence Road, , Teddington, Middlesex. This company's SIC code is 85310 - General secondary education.
Name | : | GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) |
---|---|---|
Company Number | : | 00674704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1960 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Clarence Road, Teddington, Middlesex, England, TW11 0BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Clarence Road, Teddington, England, TW11 0BQ | Secretary | 07 October 2020 | Active |
Ceridwen, Ceridwen, Old Rectory Lane, Pyworthy, England, EX22 6SW | Director | 02 October 2019 | Active |
Chestnut Cottage, Merritts Hill, Illogan, Redruth, England, TR16 4HD | Director | 03 October 2016 | Active |
The Water Tower, Craigweil Manor The Drive, Craigweil Bognor Regis, PO21 4DJ | Secretary | - | Active |
Syringa Cottage 3 Clifton Street, Laugharne, Carmarthen, SA33 4QG | Secretary | 01 July 1996 | Active |
1, Clarence Road, Teddington, England, TW11 0BQ | Secretary | 01 March 2020 | Active |
1, Clarence Road, Teddington, England, TW11 0BQ | Secretary | 01 May 2007 | Active |
28 Exeter Road, London, NW2 4SG | Secretary | 30 March 2007 | Active |
40 Wayside Road, St. Leonards, Ringwood, BH24 2SJ | Director | 05 May 2007 | Active |
1 Clarence Road, Teddington, TW11 0BQ | Director | 20 October 2002 | Active |
96 Wimbledon Park Court, Wimbledon Park Road, London, SW19 6NN | Director | 07 October 1995 | Active |
149 Seafield Road, Bournemouth, BH6 5LH | Director | 12 October 1996 | Active |
75 Maxse Road, Knowle, Bristol, BS4 2JQ | Director | 01 December 1996 | Active |
48 Newlands Park, Sydenham, London, SE26 5NE | Director | - | Active |
71 Clissold Crescent, Stoke Newington, London, N16 9AR | Director | 07 October 1995 | Active |
688a Forest Road, Walthamstow, London, E17 4NB | Director | - | Active |
Pentland House, Garton On The Wolds, Driffield, YO25 0EW | Director | 24 January 1998 | Active |
30 Riverside Road, West Moors, Ferndown, BH22 0LQ | Director | 01 December 1996 | Active |
Springfield House, Newgate, Wilmslow, SK9 5LL | Director | 01 December 1996 | Active |
Syringa Cottage 3 Clifton Street, Laugharne, Carmarthen, SA33 4QG | Director | 01 July 1996 | Active |
27 Graig Y Merched, Ystalyfera, Swansea, SA9 2NW | Director | 11 June 2004 | Active |
27 Mitre Street, Buckingham, MK18 1DW | Director | 21 October 2000 | Active |
Colesgrove, Bushmoor, Craven Arms, SY7 8DW | Director | 10 October 2002 | Active |
Colesgrove, Bushmoor, Craven Arms, SY7 8DW | Director | 01 December 1996 | Active |
Greenfields, Laund Hill, Belper, DE56 1FH | Director | 20 October 2007 | Active |
66 The Fleet, Belper, DE56 1NW | Director | 23 March 2001 | Active |
55 Cudham Lane North, Green Street Green, Orpington, BR6 6BX | Director | 30 January 2003 | Active |
Furze Corner Approach Road, Tatsfield, Westerham, TN16 2JT | Director | 25 October 1997 | Active |
30 Lawrence Road, Reading, RG30 6BH | Director | 12 December 2004 | Active |
Bally Bane East, Ballydehob, IRISH | Director | 12 November 2004 | Active |
6 Dilston Avenue, Hexham, NE46 1JE | Director | 18 October 2003 | Active |
4 Herons Mead, Throop Road, Bournemouth, BH8 0DH | Director | 04 May 2007 | Active |
58 Fairmantle Street, Truro, TR1 2EG | Director | 07 October 1995 | Active |
Ty Canol 2 Bellmans Well, Cold Blow, Narberth, SA67 8RH | Director | 13 October 2001 | Active |
Gwendreath Cottage 30 The Fradgan, Newlyn, Penzance, TR18 5BE | Director | - | Active |
Mrs Marilyn Joyce Scott | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Road, Teddington, England, TW11 0BQ |
Nature of control | : |
|
Mr Vin Chauhan | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Road, Teddington, England, TW11 0BQ |
Nature of control | : |
|
Mrs Diana Lee | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Road, Teddington, England, TW11 0BQ |
Nature of control | : |
|
Mrs Diana Lee | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Road, Teddington, England, TW11 0BQ |
Nature of control | : |
|
Mr Timothy Thomas Salisbury | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chestnut Cottage, Merritts Hill, Redruth, England, TR16 4HD |
Nature of control | : |
|
Mr Vinod Chauhan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Road, Teddington, England, TW11 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-04-24 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.