This company is commonly known as Royal Society For The Promotion Of Health(the). The company was founded 135 years ago and was given the registration number 00027293. The firm's registered office is in LONDON. You can find them at John Snow House 59, Mansell Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE) |
---|---|---|
Company Number | : | 00027293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1888 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Snow House 59, Mansell Street, London, E1 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Snow House, 59, Mansell Street, London, England, E1 8AN | Secretary | 01 February 2010 | Active |
John Snow House, 59, Mansell Street, London, E1 8AN | Director | 01 October 2014 | Active |
John Snow House, 59, Mansell Street, London, E1 8AN | Director | 21 September 2023 | Active |
John Snow House, 59, Mansell Street, London, E1 8AN | Director | 15 June 2023 | Active |
12 Albert Road, Chelsfield, Orpington, BR6 6JG | Secretary | - | Active |
42 Manor Road, Mitcham, CR4 1JA | Secretary | 12 July 2006 | Active |
Langdale School Road, Arborfield Cross, Reading, RG2 9NX | Secretary | 01 March 1994 | Active |
47 Cheviot Road, West Norwood, SE27 0LF | Secretary | 22 May 2001 | Active |
2 Saint Johns Road, Moggerhanger, Bedford, MK44 3RJ | Secretary | 14 June 2005 | Active |
South View House, Potbridge, Odiham, Hook, RG29 1JN | Secretary | 01 September 2002 | Active |
14 Hartshill Close, Hillingdon, UB10 9LH | Secretary | 30 September 1997 | Active |
3 Wedgwood Way, London, SE19 3ES | Secretary | 17 November 1998 | Active |
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX | Corporate Secretary | 30 June 1999 | Active |
Little Foxes, Cleves Wood, Weybridge, KT13 9TH | Director | 16 June 1998 | Active |
Little Foxes, Cleves Wood, Weybridge, KT13 9TH | Director | 19 April 1994 | Active |
38 Davenport Road, Felpham, Bognor Regis, PO22 7JS | Director | 25 April 1995 | Active |
15 Northwood Road, Carshalton Beeches, SM5 3JA | Director | 25 June 2002 | Active |
1 Pond Cottages, Gold Hill East, Chalfont St. Peter, Gerrards Cross, SL9 9DJ | Director | 22 June 1999 | Active |
Westpoint Ridley Hill, Kingswear, TQ6 0BY | Director | - | Active |
48 Dowell Close, Taunton, TA2 6BA | Director | - | Active |
Cooks Hill, Kingswood, Frodsham, WA6 6JT | Director | 23 April 1996 | Active |
5 Howard Close, Fleet, GU13 9ER | Director | 17 June 1997 | Active |
9 Kirkhouse Road, Blanefield, Glasgow, G63 9BX | Director | - | Active |
Ashgate Lodge, Broadway Road Kingsteignton, Newton Abbot, TQ12 3EH | Director | - | Active |
Smile House, 2 East Union Street, Rugby, CV22 6AJ | Director | 30 June 2003 | Active |
349 South Lane, New Molden, KT3 5RS | Director | - | Active |
17 Bytham Heights, Castle Bytham, Grantham, NG33 4ST | Director | - | Active |
5 Birch Road, Oxton, Birkenhead, L43 5UF | Director | - | Active |
Forge House, Sedbury Lane, Tutshill Chepstow, NP6 7DU | Director | 20 April 1993 | Active |
21 Falcon Way, Clippers Quay, Isle Of Dogs, E14 9UP | Director | 19 April 1994 | Active |
Aston Woodlands Close, Cranleigh, GU6 7HP | Director | - | Active |
10 Leach Way, Riddlesden, Keighley, BD20 5DB | Director | 17 June 1997 | Active |
87 St Georges Avenue, Tufnell Park, London, N7 0AJ | Director | 28 April 1992 | Active |
Langarth Back Lane, Hetton, Skipton, BD23 6LX | Director | - | Active |
Tintern, 19 Marine Drive, Barton-On-Sea, BH25 7EG | Director | - | Active |
Mr Subramaniam Parthy Parthipan | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | John Snow House, 59, London, E1 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.