This company is commonly known as Homeopathy Research Institute. The company was founded 17 years ago and was given the registration number 06230101. The firm's registered office is in LONDON. You can find them at International House 142 Cromwell Road, Kensington, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | HOMEOPATHY RESEARCH INSTITUTE |
---|---|---|
Company Number | : | 06230101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House 142 Cromwell Road, Kensington, London, England, SW7 4EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Malmesbury Road, Chippenham, England, SN15 1QD | Secretary | 20 February 2024 | Active |
1, The Ascots, 29 Haden Road, Essenwood, South Africa, | Director | 02 July 2021 | Active |
11, Drosselweg, 4143 Dornach, Switzerland, | Director | 27 April 2007 | Active |
55, Clarendon Drive, London, United Kingdom, SW15 1AW | Director | 22 November 2011 | Active |
47, Benyon Wharf, 295 Kingsland Road, London, England, E8 4DQ | Director | 30 September 2022 | Active |
5, Richmond Road, Ealing, W5 5NS | Secretary | 17 March 2008 | Active |
Suite 10, 4 - 6 Spicer Street, St. Albans, England, AL3 4PQ | Secretary | 11 September 2021 | Active |
9, Fielding Gardens, Crowthorne, United Kingdom, RG45 7QW | Secretary | 31 March 2010 | Active |
15a Palermo Road, London, NW10 5YR | Secretary | 27 April 2007 | Active |
5, Celadon Drive, Coalville, England, LE67 4UH | Secretary | 01 January 2020 | Active |
The Old Methodist Chapel, 27 Main Street, Holwell, Melton Mowbray, England, LE14 4SZ | Secretary | 01 January 2016 | Active |
Bella Vista, Symonds Yat West, Ross-On-Wye, HR9 6BL | Director | 27 April 2007 | Active |
12 Crabtree Dell, Letchworth, SG6 2TJ | Director | 27 April 2007 | Active |
19, Roach Road, Sheffield, United Kingdom, S11 8UA | Director | 02 February 2010 | Active |
19, Roach Road, Sheffield, S11 8UA | Director | 01 June 2007 | Active |
18, Collingwood Road, Bristol, BS6 6PD | Director | 15 June 2009 | Active |
Leil 125, Sandvikbakken 26, 4329 Sandnes, Norway, | Director | 12 January 2010 | Active |
55 Clarendon Drive, Putney, London, SW15 1AW | Director | 27 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Officers | Appoint person secretary company with name date. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-11 | Address | Change sail address company with old address new address. | Download |
2021-09-11 | Officers | Change person director company with change date. | Download |
2021-09-11 | Officers | Appoint person secretary company with name date. | Download |
2021-09-11 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Address | Change sail address company with old address new address. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.