UKBizDB.co.uk

GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE)

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

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.

Company Information

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:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:1 Clarence Road, Teddington, Middlesex, England, TW11 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Clarence Road, Teddington, England, TW11 0BQ

Secretary07 October 2020Active
Ceridwen, Ceridwen, Old Rectory Lane, Pyworthy, England, EX22 6SW

Director02 October 2019Active
Chestnut Cottage, Merritts Hill, Illogan, Redruth, England, TR16 4HD

Director03 October 2016Active
The Water Tower, Craigweil Manor The Drive, Craigweil Bognor Regis, PO21 4DJ

Secretary-Active
Syringa Cottage 3 Clifton Street, Laugharne, Carmarthen, SA33 4QG

Secretary01 July 1996Active
1, Clarence Road, Teddington, England, TW11 0BQ

Secretary01 March 2020Active
1, Clarence Road, Teddington, England, TW11 0BQ

Secretary01 May 2007Active
28 Exeter Road, London, NW2 4SG

Secretary30 March 2007Active
40 Wayside Road, St. Leonards, Ringwood, BH24 2SJ

Director05 May 2007Active
1 Clarence Road, Teddington, TW11 0BQ

Director20 October 2002Active
96 Wimbledon Park Court, Wimbledon Park Road, London, SW19 6NN

Director07 October 1995Active
149 Seafield Road, Bournemouth, BH6 5LH

Director12 October 1996Active
75 Maxse Road, Knowle, Bristol, BS4 2JQ

Director01 December 1996Active
48 Newlands Park, Sydenham, London, SE26 5NE

Director-Active
71 Clissold Crescent, Stoke Newington, London, N16 9AR

Director07 October 1995Active
688a Forest Road, Walthamstow, London, E17 4NB

Director-Active
Pentland House, Garton On The Wolds, Driffield, YO25 0EW

Director24 January 1998Active
30 Riverside Road, West Moors, Ferndown, BH22 0LQ

Director01 December 1996Active
Springfield House, Newgate, Wilmslow, SK9 5LL

Director01 December 1996Active
Syringa Cottage 3 Clifton Street, Laugharne, Carmarthen, SA33 4QG

Director01 July 1996Active
27 Graig Y Merched, Ystalyfera, Swansea, SA9 2NW

Director11 June 2004Active
27 Mitre Street, Buckingham, MK18 1DW

Director21 October 2000Active
Colesgrove, Bushmoor, Craven Arms, SY7 8DW

Director10 October 2002Active
Colesgrove, Bushmoor, Craven Arms, SY7 8DW

Director01 December 1996Active
Greenfields, Laund Hill, Belper, DE56 1FH

Director20 October 2007Active
66 The Fleet, Belper, DE56 1NW

Director23 March 2001Active
55 Cudham Lane North, Green Street Green, Orpington, BR6 6BX

Director30 January 2003Active
Furze Corner Approach Road, Tatsfield, Westerham, TN16 2JT

Director25 October 1997Active
30 Lawrence Road, Reading, RG30 6BH

Director12 December 2004Active
Bally Bane East, Ballydehob, IRISH

Director12 November 2004Active
6 Dilston Avenue, Hexham, NE46 1JE

Director18 October 2003Active
4 Herons Mead, Throop Road, Bournemouth, BH8 0DH

Director04 May 2007Active
58 Fairmantle Street, Truro, TR1 2EG

Director07 October 1995Active
Ty Canol 2 Bellmans Well, Cold Blow, Narberth, SA67 8RH

Director13 October 2001Active
Gwendreath Cottage 30 The Fradgan, Newlyn, Penzance, TR18 5BE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-04-24Officers

Appoint person secretary company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.