UKBizDB.co.uk

THE RATIONALIST ASSOCIATION

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

This company is commonly known as The Rationalist Association. The company was founded 23 years ago and was given the registration number 04118489. The firm's registered office is in LONDON. You can find them at The Green House Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE RATIONALIST ASSOCIATION
Company Number:04118489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:The Green House Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House, Cambridge Heath Road, London, England, E2 9DA

Director05 September 2018Active
School Of Medicine, Hodgkin Building, Kings College, Newcomen Street, London, England, SE1 1UL

Director31 July 2014Active
The Green House, The Rationalist Association, Cambridge Heath Road, London, England, E2 9DA

Director03 September 2018Active
The Green House, The Rationalist Association, Cambridge Heath Road, London, England, E2 9DA

Director02 September 2018Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director28 May 2022Active
53 Cunningham Hill Road, St Albans, AL1 5BX

Secretary01 December 2000Active
Merchants House, 5-7 Southwark Street, London, United Kingdom, SE1 1RQ

Secretary01 August 2006Active
Flat D, 47 Herne Hill Road, London, SE24 0AX

Director14 January 2002Active
Boddington East, Hale Lane, Wendover, HP22 6NQ

Director01 December 2000Active
Fosse Manor Farm Stratford Road, Moreton In Marsh, GL56 9NQ

Director01 December 2000Active
27 Solent Road, London, NW6 1TP

Director01 December 2000Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director12 February 2006Active
Merchants House, 5-7 Southwark Street, London, United Kingdom, SE1 1RQ

Director21 May 2007Active
The Old Parsonage, Church Drive, Boosbeck, Saltburn-By-The-Sea, England, TS12 3AY

Director29 June 2015Active
Merchants House, 5-7 Southwark Street, London, United Kingdom, SE1 1RQ

Director19 November 2007Active
The Green House, The Rationalist Association, Cambridge Heath Road, London, England, E2 9DA

Director01 September 2018Active
17 Christmaspie Avenue, Normandy, Guildford, GU3 2EQ

Director14 June 2005Active
4.6 The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director25 January 2020Active
50a Helix Road, London, SW2 2JS

Director14 June 2005Active
Nemesis Bioscience Ltd, Babraham Research Campus, Cambridge, England, CB22 3AT

Director24 March 2016Active
13 Amberley Gardens, Enfield, EN1 2NE

Director01 October 2001Active
142 Lower Ham Road, Kingston Upon Thames, KT2 5BD

Director28 April 2008Active
The Green House, The Rationalist Association, Cambridge Heath Road, London, England, E2 9DA

Director04 September 2018Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director14 June 2005Active
22 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AG

Director01 December 2000Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 December 2000Active
Bryngolau, Llannon, Llanelli, SA14 8JP

Director01 December 2000Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director28 May 2012Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 December 2000Active
Merchants House, 5-7 Southwark Street, London, United Kingdom, SE1 1RQ

Director22 January 2007Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director28 May 2022Active
The Green House, Unit 4.6 The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director19 October 2009Active
28 Garland Way, Birmingham, B31 2BT

Director01 December 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Incorporation

Memorandum articles.

Download
2019-05-16Resolution

Resolution.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.