UKBizDB.co.uk

THE NATIONAL ASSOCIATION OF HEALTH STORES

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

This company is commonly known as The National Association Of Health Stores. The company was founded 20 years ago and was given the registration number 05070874. The firm's registered office is in LEICESTER. You can find them at Fao Gary Trickett 18, Silver Street, Leicester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE NATIONAL ASSOCIATION OF HEALTH STORES
Company Number:05070874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
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:Fao Gary Trickett 18, Silver Street, Leicester, England, LE1 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Vinefields, Pencaitland, EH34 5HD

Secretary09 May 2007Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director22 February 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director22 February 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director31 August 2016Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director01 September 2023Active
8, Welton Park, Welton, Daventry, England, NN11 2JW

Director29 August 2019Active
Sergehill Lodge, Sergehill Lane, Bedmond, Abbots Langley, England, WD5 0RT

Director29 August 2019Active
73 Endowood Road, Sheffield, S7 2LY

Secretary11 March 2004Active
13 Limavady Road, Londonderry, BT47 6JU

Secretary01 March 2005Active
5 Hazelwood Court, Hazelwood Road, Bristol, BS9 1PU

Director11 March 2004Active
Unit 7, Drumhill Works, Clayton Lane, Bradford, BD14 6RF

Director15 September 2008Active
3 Swinbrook Road, Carterton, OX18 1DU

Director30 April 2004Active
Unit 7, Drumhill Works, Clayton Lane, Bradford, England, BD14 6RF

Director01 June 2011Active
Unit 7, Drumhill Works, Clayton Lane, Bradford, BD14 6RF

Director31 August 2016Active
Unit 7, Drumhill Works, Clayton Lane, Bradford, England, BD14 6RF

Director01 June 2011Active
Snowdon Lodge, Nant Ffracon, Bethesda, LL57 3LX

Director01 April 2007Active
63 Vinefields, Pencaitland, EH34 5HD

Director10 January 2006Active
7 Parkgrove Place, Edinburgh, EH4 7NR

Director13 March 2005Active
24/8 Hammermens Entry, Edinburgh, Scotland, EH8 8PA

Director11 March 2004Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director01 June 2021Active
4a Goldfield Road, Tring, HP23 4BA

Director31 March 2005Active
The Old Chapel, 21 Hadfield Drive, Braintree, CM77 8XW

Director01 May 2007Active
13 Limavady Road, Londonderry, BT47 6JU

Director11 March 2004Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director01 June 2011Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Address

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

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-12Address

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

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Address

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

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.