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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Kew Road, Richmond, England, TW9 2NQ | Director | 28 June 2017 | Active |
37, Kew Road, Richmond, England, TW9 2NQ | Director | 27 September 2019 | Active |
37, Kew Road, Richmond, England, TW9 2NQ | Director | 28 November 2019 | Active |
The Slimming Clinic, Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 19 February 2020 | Active |
29, Badgers Holt, Branton, Doncaster, England, DN3 3UT | Secretary | 20 December 2014 | Active |
6, Falstaff House, 24 Bardolph Road, Richmond, England, TW9 2LH | Secretary | 04 May 2011 | Active |
Duncan House, Newleaf Healthcare, 14 Duncan Street, Leeds, England, LS1 6DL | Secretary | 29 September 2018 | Active |
High Lochenbreck, Laurieston, Castle Douglas, DG7 2PY | Secretary | 21 November 2002 | Active |
48 St Vincent Street, Glasgow, G2 5HS | Corporate Secretary | 06 November 2002 | Active |
77, Belmont Road, Uxbridge, England, UB8 1QU | Director | 23 July 2015 | Active |
Trap House, 80a Sunnyfield Mill Hill, London, NW7 4RG | Director | 20 January 2003 | Active |
24, Second Avenue, Horbury, Wakefield, England, WF4 6HB | Director | 21 November 2002 | Active |
16 Gayton Road, London, NW3 1TY | Director | 06 November 2002 | Active |
37, Kew Road, Richmond, England, TW9 2NQ | Director | 04 July 2018 | Active |
Barbers Moor Farm, 130 Moor Road, Croston, Leyland, England, PR26 9HQ | Director | 30 June 2016 | Active |
Nsc Clinic Bournemouth, 3 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JW | Director | 06 November 2002 | Active |
98 North Promenade, Lytham St Annes, FY8 2QP | Director | 06 November 2002 | Active |
14d, Wendover Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6LH | Director | 06 November 2002 | Active |
7 Rome Road, New Romney, TN28 8DN | Director | 01 June 2006 | Active |
37, Kew Road, Richmond, England, TW9 2NQ | Director | 04 May 2011 | Active |
High Lochenbreck, Laurieston, Castle Douglas, DG7 2PY | Director | 06 November 2002 | Active |
Unit 6 Suite A, 3 Hawthorn Lane, Wilmslow, England, SK9 1AA | Director | 23 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-19 | Dissolution | Dissolution application strike off company. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Gazette | Gazette filings brought up to date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Gazette | Gazette filings brought up to date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.