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..
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 | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Corporate Secretary | 30 October 2013 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 November 2019 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 March 2022 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2021 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2021 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2021 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 October 2019 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2021 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 October 2019 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 24 October 2018 | Active |
30, Depot Road, Horsham, RH13 5HD | Secretary | 10 July 2008 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2021 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2015 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 June 2015 | Active |
55 Banks Road, Toton, Nottingham, NG9 6HE | Director | 10 July 2008 | Active |
4 Tyler Street, Stratford On Avon, CV37 6TY | Director | 10 July 2008 | Active |
Grove View Cottage, Totteridge Green, London, N20 8PE | Director | 10 July 2008 | Active |
32 Elfort Road, London, N5 1AZ | Director | 10 July 2008 | Active |
8, Longfellow Drive, Cowburn, Abingdon, OX14 5NU | Director | 10 July 2008 | Active |
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 October 2017 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 December 2012 | Active |
83, Victoria Street, London, Uk, SW1H 0HW | Director | 01 December 2012 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 December 2012 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 01 January 2010 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 24 October 2018 | Active |
120 Church Lane, East Finchley, London, N2 0TB | Director | 10 July 2008 | Active |
Armstead House, Cobcroft Lane, Cridling Stubbs, Knottingley, United Kingdom, WF11 0AZ | Director | 01 December 2012 | Active |
206, Chesterton Road, Cambridge, United Kingdom, CB4 1NE | Director | 01 January 2010 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 May 2015 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 December 2012 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 November 2017 | Active |
Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA | Director | 16 April 2014 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 December 2012 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 August 2018 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Officers | Change person director company with change date. | Download |
2022-03-06 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change corporate secretary company with change date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.