UKBizDB.co.uk

INSTITUTE OF HEALTH PROMOTION AND EDUCATION

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director14 May 2020Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2013Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director17 April 2018Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director14 May 2020Active
27, Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director12 May 2021Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director31 July 2022Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director17 April 2018Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director14 May 2020Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director04 July 2017Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director08 July 2015Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director14 May 2020Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2013Active
27, Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director12 May 2021Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director31 July 2022Active
Flat 4/2, 80 Ferry Road, Glasgow, United Kingdom, G3 8QX

Director05 April 2013Active
Dpp, Bma House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director05 April 2013Active
28, Rotunda, 133 Burnt Ash Lane, Bromley, United Kingdom, BR1 5GD

Director05 April 2013Active
Mbl House, 16 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director17 April 2018Active
5, Mount Pleasant, Blockley, Moreton-In-Marsh, England, GL56 9BU

Director19 March 2014Active
Leeds Metropolitan University, 209 Queen Square House, 80 Woodhouse Road, Leeds, United Kingdom, LS2 8NU

Director05 April 2013Active
2, Brudenell Drive, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5UR

Director05 April 2013Active
Tom Reilly Builing, Natural Sciences And Psychology, John Moores University, Byrom Street, Liverpool, England, L3 3AF

Director05 April 2013Active
95, Parkhead Road, Sheffield, England, S11 9RA

Director19 March 2014Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2013Active
83, Woodford Road, South Woodford, London, United Kingdom, E18 2EA

Director05 April 2013Active
Windy Ridge Quantry Lane, Bell Heath, Belbroughton, Stourbridge, United Kingdom, DY9 9UU

Director05 April 2013Active
59, Cambridge Road, Crowthorne, United Kingdom, RG45 7EP

Director05 April 2013Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director08 July 2015Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.