UKBizDB.co.uk

THE BRITISH NATUROPATHIC ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director19 December 2018Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director19 December 2018Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director23 April 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director19 December 2018Active
1 Green Lane Avenue, Street, BA16 0QS

Secretary30 June 1992Active
3 Wickham Way, Beckenham, BR3 3AA

Director31 December 2001Active
3 Wickham Way, Beckenham, BR3 3AA

Director30 June 1992Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 November 2014Active
Smallbrook Barn, Thursley, Godalming, GU8 6QN

Director28 March 1998Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2014Active
2 Lavender Place, Ilford, IG1 2BE

Director03 April 1993Active
The Barn, Crickham, Wedmore, BS28 4JT

Director22 March 1997Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2014Active
51 Chartley Avenue, Stanmore, Harrow, HA7 3RB

Director11 May 1996Active
1a Hillside Road, Marlow, SL7 3JU

Director03 April 1993Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director19 December 2018Active
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH

Director19 March 1994Active
11 Alderton Crescent, London, NW4 3XU

Director22 March 1997Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director01 November 2013Active
Flat B, 80 Queenstown Road, Battersea, SW8 3RY

Director19 May 2003Active
Manor Cottage, High Street, Ripley, GU23 6AF

Director10 June 2006Active
78 East Avenue, Bournemouth, BH3 7DB

Director15 April 2000Active
5a Woodland Hill, Upper Norwood, London, SE19 1PB

Director24 May 1993Active
25 Woodbines Avenue, Kingston Upon Thames, KT1 2AX

Director04 April 1993Active
13 Alexandra Park, Redland, Bristol, BS6 6QB

Director11 May 1996Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director15 April 2000Active
29, Chanctonbury Way, London, N12 7JB

Director11 June 2005Active
76 Hartfield Road, Forest Row, RH18 5BZ

Director24 April 1999Active
168 Carlyle Road, London, W5 4BJ

Director30 June 1992Active
330, Barkham Road, Wokingham, RG41 4DE

Director10 June 2006Active
17, Spring Walk, Whitstable, United Kingdom, CT5 4PP

Director01 November 2014Active
Cheapside Farmhouse Cheapside Farm, Sandridgebury Lane, St Albans, AL3 6JF

Director19 March 1994Active
79a Stanley Road, South Harrow, HA2 8AY

Director11 June 2005Active
Healing Touch, 4 Bath Road, Worcester, United Kingdom, WR5 3EJ

Director19 May 2007Active
83 Shakespear Tower, Barbican, London, EC27 8DR

Director03 April 1993Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-05-03Address

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

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.