UKBizDB.co.uk

THE INTERNATIONAL FEDERATION OF AROMATHERAPISTS

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

This company is commonly known as The International Federation Of Aromatherapists. The company was founded 8 years ago and was given the registration number 09732439. The firm's registered office is in EALING. You can find them at 146 South Ealing Road, , Ealing, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INTERNATIONAL FEDERATION OF AROMATHERAPISTS
Company Number:09732439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:146 South Ealing Road, Ealing, London, W5 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, South Ealing Road, Ealing, W5 4QJ

Director18 June 2022Active
146, South Ealing Road, Ealing, W5 4QJ

Director05 June 2021Active
146, South Ealing Road, Ealing, W5 4QJ

Director18 June 2022Active
146, South Ealing Road, Ealing, W5 4QJ

Director18 June 2022Active
146, South Ealing Road, Ealing, W5 4QJ

Director20 May 2023Active
146, South Ealing Road, Ealing, W5 4QJ

Director28 April 2023Active
146, South Ealing Road, Ealing, W5 4QJ

Director28 April 2023Active
146, South Ealing Road, Ealing, W5 4QJ

Secretary13 August 2015Active
146, South Ealing Road, Ealing, W5 4QJ

Secretary09 June 2019Active
146, South Ealing Road, Ealing, W5 4QJ

Secretary30 August 2020Active
146, South Ealing Road, London, England, W5 4QJ

Director28 April 2018Active
44 Belvedere Gardens, Chineham, Basingstoke, United Kingdom, RG24 8GB

Director13 August 2015Active
146, South Ealing Road, Ealing, W5 4QJ

Director09 June 2019Active
146, South Ealing Road, Ealing, W5 4QJ

Director06 June 2020Active
146, South Ealing Road, Ealing, W5 4QJ

Director28 July 2017Active
146, South Ealing Road, Ealing, W5 4QJ

Director09 December 2022Active
146, South Ealing Road, Ealing, W5 4QJ

Director06 June 2020Active
58 Burnt Hill Way, Lowestoft, United Kingdom, NR33 8PE

Director13 August 2015Active
146, South Ealing Road, London, England, W5 4QJ

Director28 April 2018Active
146, South Ealing Road, Ealing, W5 4QJ

Director09 June 2019Active
146, South Ealing Road, Ealing, W5 4QJ

Director06 June 2020Active
146, South Ealing Road, Ealing, W5 4QJ

Director09 June 2019Active
146, South Ealing Road, Ealing, W5 4QJ

Director05 June 2021Active
24 Elm Grove Road, Weybridge, United Kingdom, KT13 8PD

Director13 August 2015Active
146, South Ealing Road, Ealing, W5 4QJ

Director06 June 2020Active
2 Walton House, Thane Villas, London, United Kingdom, N7 7PD

Director13 August 2015Active
14 Woodlands Road, Sonning Common, Reading, United Kingdom, RG4 9TE

Director13 August 2015Active
25 Buckley Road, London, United Kingdom, NW6 7LY

Director13 August 2015Active
146, South Ealing Road, London, England, W5 4QJ

Director28 April 2018Active
146, South Ealing Road, Ealing, W5 4QJ

Director06 June 2020Active
31a Main Street, Wilsford, Grantham, United Kingdom, NG32 3NU

Director13 August 2015Active
146, South Ealing Road, London, England, W5 4QJ

Director28 April 2018Active
146, South Ealing Road, Ealing, W5 4QJ

Director03 January 2018Active
146, South Ealing Road, Ealing, W5 4QJ

Director30 January 2016Active
146, South Ealing Road, London, England, W5 4QJ

Director28 April 2018Active

People with Significant Control

Chairperson Josie Susan Donaldson
Notified on:20 May 2023
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:146 South Ealing Road, South Ealing Road, London, England, W5 4QJ
Nature of control:
  • Significant influence or control as trust
Mr Martyn David Yates
Notified on:06 June 2020
Status:Active
Date of birth:June 1946
Nationality:British
Address:146, South Ealing Road, Ealing, W5 4QJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Miss Caroline Marie Wayte
Notified on:09 June 2019
Status:Active
Date of birth:April 1965
Nationality:British
Address:146, South Ealing Road, Ealing, W5 4QJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Clare Elizabeth Ella
Notified on:05 June 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:146, South Ealing Road, London, United Kingdom, W5 4QJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Colleen Elizabeth O'Flaherty-Hilder
Notified on:01 May 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:146, South Ealing Road, Ealing, W5 4QJ
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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-05-20Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.