UKBizDB.co.uk

THE COMPLEMENTARY AND NATURAL HEALTHCARE COUNCIL

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

This company is commonly known as The Complementary And Natural Healthcare Council. The company was founded 15 years ago and was given the registration number 06643004. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE COMPLEMENTARY AND NATURAL HEALTHCARE COUNCIL
Company Number:06643004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Corporate Secretary30 October 2013Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 November 2019Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 March 2022Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2021Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2021Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2021Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 October 2019Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2021Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 October 2019Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 October 2018Active
30, Depot Road, Horsham, RH13 5HD

Secretary10 July 2008Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2021Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2015Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 June 2015Active
55 Banks Road, Toton, Nottingham, NG9 6HE

Director10 July 2008Active
4 Tyler Street, Stratford On Avon, CV37 6TY

Director10 July 2008Active
Grove View Cottage, Totteridge Green, London, N20 8PE

Director10 July 2008Active
32 Elfort Road, London, N5 1AZ

Director10 July 2008Active
8, Longfellow Drive, Cowburn, Abingdon, OX14 5NU

Director10 July 2008Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 October 2017Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 December 2012Active
83, Victoria Street, London, Uk, SW1H 0HW

Director01 December 2012Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 December 2012Active
83, Victoria Street, London, SW1H 0HW

Director01 January 2010Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 October 2018Active
120 Church Lane, East Finchley, London, N2 0TB

Director10 July 2008Active
Armstead House, Cobcroft Lane, Cridling Stubbs, Knottingley, United Kingdom, WF11 0AZ

Director01 December 2012Active
206, Chesterton Road, Cambridge, United Kingdom, CB4 1NE

Director01 January 2010Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 May 2015Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 December 2012Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 November 2017Active
Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA

Director16 April 2014Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 December 2012Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 August 2018Active
83, Victoria Street, London, SW1H 0HW

Director01 January 2010Active

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 (7 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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Officers

Change person director company with change date.

Download
2022-03-06Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change corporate secretary company with change date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-08-19Address

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

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.