UKBizDB.co.uk

THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS

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

This company is commonly known as The Association Of Independent Hearing Healthcare Professionals. The company was founded 29 years ago and was given the registration number 02955867. The firm's registered office is in YORK. You can find them at 7a York Road, Riccall, York, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS
Company Number:02955867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:7a York Road, Riccall, York, England, YO19 6QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, York Road, Riccall, York, England, YO19 6QG

Secretary17 March 2018Active
7a, York Road, Riccall, York, England, YO19 6QG

Director20 March 2021Active
7a, York Road, Riccall, York, England, YO19 6QG

Director18 March 2022Active
7a, York Road, Riccall, York, England, YO19 6QG

Director21 November 2019Active
7a, York Road, Riccall, York, England, YO19 6QG

Director23 June 2023Active
7a, York Road, Riccall, York, England, YO19 6QG

Director18 May 2019Active
7a, York Road, Riccall, York, England, YO19 6QG

Director18 March 2022Active
7a, York Road, Riccall, York, England, YO19 6QG

Director20 March 2021Active
7a, York Road, Riccall, York, England, YO19 6QG

Director02 September 2015Active
7a, York Road, Riccall, York, England, YO19 6QG

Director24 November 2022Active
7a, York Road, Riccall, York, England, YO19 6QG

Director09 December 2015Active
7a, York Road, Riccall, York, England, YO19 6QG

Director21 November 2019Active
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG

Secretary20 June 2003Active
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG

Secretary05 August 1994Active
32 Stafford Street, Edinburgh, EH3 7BD

Secretary16 March 1999Active
41, Mawdsley Street, Bolton, England, BL1 1LN

Secretary27 February 2010Active
4, Bark Street East, Bolton, England, BL1 2BQ

Secretary19 February 2011Active
41, Mawdsley Street, Bolton, England, BL1 1LN

Secretary13 June 2008Active
7a, York Road, Riccall, York, England, YO19 6QG

Secretary20 April 2013Active
Aston House Little Lane, Loosley Row, Princes Risborough, HP27 0NX

Secretary09 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 August 1994Active
51, Main Street, Woodborough, Nottingham, NG14 6EA

Director15 June 2001Active
6, Hamilton Drive The Park, Nottingham, NG7 1DF

Director10 February 1996Active
Rococco House, 229b Bedford Road, Rushden, NN10 0SQ

Director16 March 1999Active
Rococco House, 229b Bedford Road, Rushden, NN10 0SQ

Director05 August 1994Active
7a, York Road, Riccall, York, England, YO19 6QG

Director09 December 2015Active
4, Bark Street East, Bolton, England, BL1 2BQ

Director05 August 1994Active
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG

Director20 June 2003Active
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG

Director05 August 1994Active
4, Bark Street East, Bolton, England, BL1 2BQ

Director21 April 2012Active
13 Chapmans Way, Over, Cambridge, CB4 5PZ

Director05 August 1994Active
7a, York Road, Riccall, York, England, YO19 6QG

Director20 July 2017Active
4, Bark Street East, Bolton, England, BL1 2BQ

Director20 April 2013Active
Bramley Cottage, Skelton On Ure, Ripon, HG4 5AG

Director01 September 2000Active
7a, York Road, Riccall, York, England, YO19 6QG

Director03 August 2011Active

People with Significant Control

Mr Neil Richard Kenny Daniel
Notified on:23 June 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Miss Sophie Miller
Notified on:24 November 2022
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Peter Richard Byrom
Notified on:18 March 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Steven Paul Hale
Notified on:18 March 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Alan Hopkirk
Notified on:20 March 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mrs Joanne Box
Notified on:20 March 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Oliver Daniel Wright
Notified on:21 November 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mrs Helen Linda Coles
Notified on:21 November 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Rony Ganguly
Notified on:18 May 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Mario Piero Cavagnetto
Notified on:20 July 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Robert Graham Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Duncan Sinclair Collet-Fenson
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Martyn Robert Scott
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Stephen Michael Mantle
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Colin Roger Eaton
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Ms Selmer Becker
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:Austrian
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mrs Victoria Mary Skeels
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Stephen Martin Neal
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Rony Ganguly
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:4, Bark Street East, Bolton, BL1 2BQ
Nature of control:
  • Significant influence or control
Mr Paul Stefan Scigala
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
Nature of control:
  • Significant influence or control
Mr Benjamin Mann
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:7a, York Road, York, England, YO19 6QG
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 (6 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.