UKBizDB.co.uk

GENERAL COUNCIL AND REGISTER OF NATUROPATHS 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 Naturopaths Limited(the). The company was founded 60 years ago and was given the registration number 00777223. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:GENERAL COUNCIL AND REGISTER OF NATUROPATHS LIMITED(THE)
Company Number:00777223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, England, BH16 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Secretary30 August 2022Active
Rhydsaint, Rhydsaint, Llangadog, Wales, SA19 9PR

Director01 June 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 May 2018Active
22, New Buildings, Frome, England, BA11 1PB

Director01 May 2022Active
Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JT

Secretary-Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Secretary01 June 2017Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Secretary01 May 2018Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Secretary20 June 1991Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 November 2014Active
10 George Road, Milford, Godalming, GU8 5HA

Director30 October 1998Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2014Active
34 Alderney Street, London, SW1V 4EY

Director16 July 1995Active
53f Schubert Road, Putney, London, SW15 2QT

Director28 September 1997Active
2 Queens Road, Enfield, EN1 1NE

Director-Active
17 Dane Road, Ealing, London, W13 9AQ

Director16 December 2000Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2014Active
The Mint House, Headley Common Road, Headley, Epsom, United Kingdom, KT18 6QA

Director16 October 2003Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 May 2018Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director26 November 2018Active
1, Green Lane Avenue, Street, United Kingdom, BA16 0QS

Director01 November 2013Active
The Garden Flat, 183 Belsize Road, London, NW6 4AB

Director10 December 1997Active
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH

Director-Active
54c, King Henrys Road, London, United Kingdom, NW3 3RP

Director29 October 1998Active
2 Ravensdale Avenue, London, N12 9HS

Director-Active
Nature Cure Clinic, 37 Northgate, Canterbury, United Kingdom, CT1 1BL

Director01 November 2013Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 November 2014Active
Oat Barns, New Chapel Road, Lingfield, RH7 6BJ

Director16 October 2003Active
Barn Cottage, Bonsey Lane, Westfield Woking, GU22 9PP

Director16 December 2000Active
1, Green Lane Avenue, Street, United Kingdom, BA16 0QS

Director01 November 2013Active
2 Ceylon Road, Westcliff On Sea, SS0 7HP

Director-Active
7 York Court, Aldermans Hill, Palmers Green, N13 4QG

Director-Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2013Active
1 Spring Walk, Whitstable, CT5 4PP

Director-Active
168 Carlyle Road, London, W5 4BJ

Director-Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 November 2014Active

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 (8 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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Officers

Appoint person secretary company with name date.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.