This company is commonly known as Institute Of Health Promotion And Education. The company was founded 11 years ago and was given the registration number 08476077. The firm's registered office is in ALTRINCHAM. You can find them at Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF HEALTH PROMOTION AND EDUCATION |
---|---|---|
Company Number | : | 08476077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom, WA14 5GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 14 May 2020 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2013 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 17 April 2018 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 14 May 2020 | Active |
27, Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 12 May 2021 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 31 July 2022 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 17 April 2018 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 14 May 2020 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 04 July 2017 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 08 July 2015 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 14 May 2020 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2013 | Active |
27, Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 12 May 2021 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 31 July 2022 | Active |
Flat 4/2, 80 Ferry Road, Glasgow, United Kingdom, G3 8QX | Director | 05 April 2013 | Active |
Dpp, Bma House, Tavistock Square, London, United Kingdom, WC1H 9JP | Director | 05 April 2013 | Active |
28, Rotunda, 133 Burnt Ash Lane, Bromley, United Kingdom, BR1 5GD | Director | 05 April 2013 | Active |
Mbl House, 16 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 17 April 2018 | Active |
5, Mount Pleasant, Blockley, Moreton-In-Marsh, England, GL56 9BU | Director | 19 March 2014 | Active |
Leeds Metropolitan University, 209 Queen Square House, 80 Woodhouse Road, Leeds, United Kingdom, LS2 8NU | Director | 05 April 2013 | Active |
2, Brudenell Drive, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5UR | Director | 05 April 2013 | Active |
Tom Reilly Builing, Natural Sciences And Psychology, John Moores University, Byrom Street, Liverpool, England, L3 3AF | Director | 05 April 2013 | Active |
95, Parkhead Road, Sheffield, England, S11 9RA | Director | 19 March 2014 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2013 | Active |
83, Woodford Road, South Woodford, London, United Kingdom, E18 2EA | Director | 05 April 2013 | Active |
Windy Ridge Quantry Lane, Bell Heath, Belbroughton, Stourbridge, United Kingdom, DY9 9UU | Director | 05 April 2013 | Active |
59, Cambridge Road, Crowthorne, United Kingdom, RG45 7EP | Director | 05 April 2013 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 08 July 2015 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2013 | Active |
Professor Sylvia Tilford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Miss Charlotte Jeavons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Mr Michael Richard Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Dr Mark John Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Ms Ruth Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Ms Sylvia Jean Cheater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Mrs Susan Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Dr Michael Craig Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Gazette | Gazette filings brought up to date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.