This company is commonly known as The British Naturopathic Association Limited. The company was founded 31 years ago and was given the registration number 02727482. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE BRITISH NATUROPATHIC ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02727482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 June 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, England, BH16 6FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 19 December 2018 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 19 December 2018 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 23 April 2020 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 19 December 2018 | Active |
1 Green Lane Avenue, Street, BA16 0QS | Secretary | 30 June 1992 | Active |
3 Wickham Way, Beckenham, BR3 3AA | Director | 31 December 2001 | Active |
3 Wickham Way, Beckenham, BR3 3AA | Director | 30 June 1992 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 November 2014 | Active |
Smallbrook Barn, Thursley, Godalming, GU8 6QN | Director | 28 March 1998 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 01 November 2014 | Active |
2 Lavender Place, Ilford, IG1 2BE | Director | 03 April 1993 | Active |
The Barn, Crickham, Wedmore, BS28 4JT | Director | 22 March 1997 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 01 November 2014 | Active |
51 Chartley Avenue, Stanmore, Harrow, HA7 3RB | Director | 11 May 1996 | Active |
1a Hillside Road, Marlow, SL7 3JU | Director | 03 April 1993 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 19 December 2018 | Active |
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH | Director | 19 March 1994 | Active |
11 Alderton Crescent, London, NW4 3XU | Director | 22 March 1997 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 01 November 2013 | Active |
Flat B, 80 Queenstown Road, Battersea, SW8 3RY | Director | 19 May 2003 | Active |
Manor Cottage, High Street, Ripley, GU23 6AF | Director | 10 June 2006 | Active |
78 East Avenue, Bournemouth, BH3 7DB | Director | 15 April 2000 | Active |
5a Woodland Hill, Upper Norwood, London, SE19 1PB | Director | 24 May 1993 | Active |
25 Woodbines Avenue, Kingston Upon Thames, KT1 2AX | Director | 04 April 1993 | Active |
13 Alexandra Park, Redland, Bristol, BS6 6QB | Director | 11 May 1996 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 15 April 2000 | Active |
29, Chanctonbury Way, London, N12 7JB | Director | 11 June 2005 | Active |
76 Hartfield Road, Forest Row, RH18 5BZ | Director | 24 April 1999 | Active |
168 Carlyle Road, London, W5 4BJ | Director | 30 June 1992 | Active |
330, Barkham Road, Wokingham, RG41 4DE | Director | 10 June 2006 | Active |
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP | Director | 01 November 2014 | Active |
Cheapside Farmhouse Cheapside Farm, Sandridgebury Lane, St Albans, AL3 6JF | Director | 19 March 1994 | Active |
79a Stanley Road, South Harrow, HA2 8AY | Director | 11 June 2005 | Active |
Healing Touch, 4 Bath Road, Worcester, United Kingdom, WR5 3EJ | Director | 19 May 2007 | Active |
83 Shakespear Tower, Barbican, London, EC27 8DR | Director | 03 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-01 | Gazette | Gazette filings brought up to date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.