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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Secretary | 30 August 2022 | Active |
Rhydsaint, Rhydsaint, Llangadog, Wales, SA19 9PR | Director | 01 June 2023 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 May 2018 | Active |
22, New Buildings, Frome, England, BA11 1PB | Director | 01 May 2022 | Active |
Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JT | Secretary | - | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Secretary | 01 June 2017 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Secretary | 01 May 2018 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Secretary | 20 June 1991 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 November 2014 | Active |
10 George Road, Milford, Godalming, GU8 5HA | Director | 30 October 1998 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 01 November 2014 | Active |
34 Alderney Street, London, SW1V 4EY | Director | 16 July 1995 | Active |
53f Schubert Road, Putney, London, SW15 2QT | Director | 28 September 1997 | Active |
2 Queens Road, Enfield, EN1 1NE | Director | - | Active |
17 Dane Road, Ealing, London, W13 9AQ | Director | 16 December 2000 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 01 November 2014 | Active |
The Mint House, Headley Common Road, Headley, Epsom, United Kingdom, KT18 6QA | Director | 16 October 2003 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 May 2018 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 26 November 2018 | Active |
1, Green Lane Avenue, Street, United Kingdom, BA16 0QS | Director | 01 November 2013 | Active |
The Garden Flat, 183 Belsize Road, London, NW6 4AB | Director | 10 December 1997 | Active |
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH | Director | - | Active |
54c, King Henrys Road, London, United Kingdom, NW3 3RP | Director | 29 October 1998 | Active |
2 Ravensdale Avenue, London, N12 9HS | Director | - | Active |
Nature Cure Clinic, 37 Northgate, Canterbury, United Kingdom, CT1 1BL | Director | 01 November 2013 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 November 2014 | Active |
Oat Barns, New Chapel Road, Lingfield, RH7 6BJ | Director | 16 October 2003 | Active |
Barn Cottage, Bonsey Lane, Westfield Woking, GU22 9PP | Director | 16 December 2000 | Active |
1, Green Lane Avenue, Street, United Kingdom, BA16 0QS | Director | 01 November 2013 | Active |
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 | Director | 01 November 2013 | Active |
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 | Director | 01 November 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Officers | Appoint person secretary company with name date. | Download |
2022-12-04 | Officers | Termination director company with name termination date. | Download |
2022-12-04 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.