UKBizDB.co.uk

OBESITY MANAGEMENT ASSOCIATION

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

This company is commonly known as Obesity Management Association. The company was founded 21 years ago and was given the registration number 04583585. The firm's registered office is in YORK. You can find them at Garbutt & Elliott Triune Court, Monks Cross Drive, York, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:OBESITY MANAGEMENT ASSOCIATION
Company Number:04583585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Garbutt & Elliott Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Kew Road, Richmond, England, TW9 2NQ

Director28 June 2017Active
37, Kew Road, Richmond, England, TW9 2NQ

Director27 September 2019Active
37, Kew Road, Richmond, England, TW9 2NQ

Director28 November 2019Active
The Slimming Clinic, Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Director19 February 2020Active
29, Badgers Holt, Branton, Doncaster, England, DN3 3UT

Secretary20 December 2014Active
6, Falstaff House, 24 Bardolph Road, Richmond, England, TW9 2LH

Secretary04 May 2011Active
Duncan House, Newleaf Healthcare, 14 Duncan Street, Leeds, England, LS1 6DL

Secretary29 September 2018Active
High Lochenbreck, Laurieston, Castle Douglas, DG7 2PY

Secretary21 November 2002Active
48 St Vincent Street, Glasgow, G2 5HS

Corporate Secretary06 November 2002Active
77, Belmont Road, Uxbridge, England, UB8 1QU

Director23 July 2015Active
Trap House, 80a Sunnyfield Mill Hill, London, NW7 4RG

Director20 January 2003Active
24, Second Avenue, Horbury, Wakefield, England, WF4 6HB

Director21 November 2002Active
16 Gayton Road, London, NW3 1TY

Director06 November 2002Active
37, Kew Road, Richmond, England, TW9 2NQ

Director04 July 2018Active
Barbers Moor Farm, 130 Moor Road, Croston, Leyland, England, PR26 9HQ

Director30 June 2016Active
Nsc Clinic Bournemouth, 3 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JW

Director06 November 2002Active
98 North Promenade, Lytham St Annes, FY8 2QP

Director06 November 2002Active
14d, Wendover Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6LH

Director06 November 2002Active
7 Rome Road, New Romney, TN28 8DN

Director01 June 2006Active
37, Kew Road, Richmond, England, TW9 2NQ

Director04 May 2011Active
High Lochenbreck, Laurieston, Castle Douglas, DG7 2PY

Director06 November 2002Active
Unit 6 Suite A, 3 Hawthorn Lane, Wilmslow, England, SK9 1AA

Director23 July 2015Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Termination director company with name termination date.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-08Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-06Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.