This company is commonly known as The National Institute Of Medical Herbalists. The company was founded 128 years ago and was given the registration number 00044483. The firm's registered office is in EXETER. You can find them at Clover House James Court, South Street, Exeter, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS |
---|---|---|
Company Number | : | 00044483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1895 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clover House James Court, South Street, Exeter, EX1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 13 December 2018 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 26 September 2021 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 09 May 2023 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 09 November 2021 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 09 May 2023 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 08 July 2021 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 10 May 2022 | Active |
Hillside, Clay Tye Road North Ockendon, Upminster, RM14 3PL | Secretary | 07 May 2000 | Active |
Town Park Farm, Brooke, Oakham, LE15 8DG | Secretary | 12 April 2003 | Active |
16b Abbey Road, Selsdon, South Croydon, CR2 8NG | Secretary | 05 April 1993 | Active |
35 Observatory Road, East Sheen, London, SW14 7QB | Secretary | - | Active |
Garlenda Cliff Road, Hythe, CT21 5XA | Secretary | 01 April 1996 | Active |
173 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 13 June 2009 | Active |
Clover House, James Court, South Street, Exeter, United Kingdom, EX1 1EE | Secretary | 15 October 2010 | Active |
4 The Retreat, Kings Langley, WD4 8LT | Secretary | 06 April 1997 | Active |
Honeywood Cottage, 3 Wychwood Lane Headington, Oxford, OX3 8HG | Secretary | 06 July 2002 | Active |
The Laurels, Buckholt, Monmouth, NP25 5RZ | Secretary | 14 July 2001 | Active |
15a Idrone Terrace, Blackrock, Ireland, IRISH | Secretary | 02 April 2005 | Active |
8 Kinvara Park, Navan Road, Dublin 7, Ireland, | Secretary | 23 April 2006 | Active |
Hillside, Clay Tye Road North Ockendon, Upminster, RM14 3PL | Director | 07 May 2000 | Active |
46 Inverleith Row, Edinburgh, EH3 5PY | Director | 14 May 2009 | Active |
Clover House, James Court, South Street, Exeter, United Kingdom, EX1 1EE | Director | 11 January 2012 | Active |
The Barn, Crickham, Wedmore, BS28 4JT | Director | 12 April 1994 | Active |
Clover House, James Court, South Street, Exeter, United Kingdom, EX1 1EE | Director | 06 August 2012 | Active |
Ground Floor Flat, 6 Mcneill Street, Edinburgh, EH11 1JN | Director | 07 May 2000 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 30 October 2015 | Active |
50 George Street, Edinburgh, EH2 2LE | Director | 12 April 1994 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 05 March 2015 | Active |
10 The Maltings, Water Street, Stamford, PE9 2NP | Director | 23 July 2005 | Active |
Low Road, Osgodby, Market Rasen, LN8 3SZ | Director | 22 April 2006 | Active |
Town Park Farm, Brooke, Oakham, LE15 8DG | Director | 12 April 2003 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 14 October 2017 | Active |
6 Paston Close, Gresham, Norwich, NR11 8SD | Director | 14 April 2002 | Active |
Clover House, James Court, South Street, Exeter, EX1 1EE | Director | 17 March 2015 | Active |
3 The Grove, Coulsdon, CR5 2BH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.