UKBizDB.co.uk

NATIONAL MIGRAINE CENTRE

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

This company is commonly known as National Migraine Centre. The company was founded 18 years ago and was given the registration number 05846538. The firm's registered office is in LONDON. You can find them at 1st Floor Citibase Millbanl Tower, 21-24 Millbank, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NATIONAL MIGRAINE CENTRE
Company Number:05846538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor Citibase Millbanl Tower, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 114, Putteridgebury, Hitchin Road, Luton, England, LU2 8LE

Secretary04 September 2014Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director11 May 2017Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director28 October 2022Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director31 January 2019Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director28 October 2022Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director31 January 2019Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director31 January 2019Active
22, Charterhouse Square, London, England, EC1M 6DX

Secretary30 November 2012Active
9 Jubilee Avenue, Whitton, Twickenham, TW2 6JA

Secretary09 July 2009Active
45, St Georges Road, Farnham, GU9 8NA

Secretary12 February 2009Active
The White House, School Hill, Brinkworth, Chippenham, SN15 5AX

Secretary14 June 2006Active
18, De Mauley Road, Canford Cliffs, Poole, BH13 7HE

Director14 June 2006Active
5 Marlborough Hill, London, NW8 0NN

Director14 June 2006Active
26, Adelaide Crescent, Hove, England, BN3 2JH

Director14 April 2014Active
34, Arundel Avenue, South Croydon, England, CR2 8BB

Director11 December 2014Active
44 Lexden Road, West Bergholt, Colchester, CO6 3BX

Director28 October 2007Active
Blizzard Institute, 4 Newark Street, London, United Kingdom, E1 2AT

Director11 April 2012Active
15, Briar Hill, Purley, United Kingdom, CR8 3LF

Director11 April 2012Active
Old Mill Barn, Isfield, Uckfield, United Kingdom, TN22 5XJ

Director18 January 2011Active
26 Aubrey Walk, London, W8 7JG

Director14 June 2006Active
15, Farm Place, London, United Kingdom, W8 7SX

Director29 October 2009Active
26 Aubrey Walk, London, W8 7JG

Director14 June 2006Active
1, Beauchamp Building, Brooke's Market, London, England, EC1N 7SX

Director14 April 2015Active
1st Floor, Citibase, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director29 October 2009Active
307 Sheen Road, Richmond, TW10 5AW

Director12 February 2009Active
27, Larkfield Road, Richmond, United Kingdom, TW9 2PT

Director13 June 2012Active
999 Medical Centre, 999 Finchley Road, London, England, NW11 7HB

Director08 December 2016Active
1st Floor, Citibase, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director08 December 2016Active
4, Southwark Gardens, Lambourn, Hungerford, United Kingdom, RG17 7LW

Director13 June 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-03-21Change of constitution

Statement of companys objects.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Incorporation

Memorandum articles.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Change of constitution

Statement of companys objects.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.