This company is commonly known as The Society Of Homeopaths Ltd. The company was founded 45 years ago and was given the registration number 01392004. The firm's registered office is in NORTHAMPTON. You can find them at 11 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE SOCIETY OF HOMEOPATHS LTD |
---|---|---|
Company Number | : | 01392004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 01 January 2021 | Active |
Underway House, Underway, Combe St. Nicholas, Chard, England, TA20 3NY | Director | 25 April 2020 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 01 May 2022 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 10 April 2019 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 28 April 2018 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 01 November 2023 | Active |
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH | Secretary | 27 March 1999 | Active |
Magnolia Cottage, Silver Birch Avenue, North Weald, CM16 6LB | Secretary | 25 April 1998 | Active |
2 Cleeve Villas, Butterrow Lane, Stroud, GL5 2NA | Secretary | - | Active |
9 Sywell Road Overstone, Northampton, NN6 0AQ | Secretary | 21 August 1997 | Active |
71 Davies Road, West Bridgford, Nottingham, NG2 5JB | Secretary | - | Active |
34, Grove Street, Brighton, BN2 9NY | Secretary | 04 April 2009 | Active |
Lletty, Llanelidan, Ruthin, LL15 2PT | Secretary | 15 May 2008 | Active |
13 Everswell Road, Fairwater, Cardiff, CF5 3DH | Secretary | 14 April 1997 | Active |
22c Polwarth Terrace, Edinburgh, EH11 1NB | Secretary | 25 March 2006 | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Secretary | 13 May 2010 | Active |
1st Floor Flat, 2 Exeter Road, London, NW2 4SP | Secretary | 07 April 2000 | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Director | 24 April 2010 | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Director | 08 November 2010 | Active |
4 Moor View, Hebden, Skipton, BD23 5DR | Director | 21 March 1998 | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Director | 06 April 2010 | Active |
57 Coleridge Road, London, N8 8EH | Director | 20 November 1995 | Active |
23 Sarum Avenue, Melksham, SN12 6BN | Director | - | Active |
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH | Director | 27 March 1999 | Active |
Magnolia Cottage, Silver Birch Avenue, North Weald, CM16 6LB | Director | 26 March 1994 | Active |
2 Cleeve Villas, Butterrow Lane, Stroud, GL5 2NA | Director | 28 March 1992 | Active |
218 Chorley Road, Walton Le Dale, Preston, PR5 4RL | Director | 23 March 2002 | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Director | 03 March 2014 | Active |
Hagg Hill Cottage, Kyo Bog Lane, Prudhoe, NE42 5NL | Director | 26 March 1994 | Active |
71 Davies Road, West Bridgford, Nottingham, NG2 5JB | Director | - | Active |
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL | Director | 19 March 2016 | Active |
Plough Cottage, Docking Road, Sedgeford, Hunstanton, PE36 5LR | Director | 21 March 1998 | Active |
Briar House, 100 Butternab Road Beaumont Park, Huddersfield, HD4 7BB | Director | 22 March 2003 | Active |
6 South Street, Netherton, Huddersfield, HD4 7JQ | Director | 26 March 1994 | Active |
57 Bates Road, Brighton, BN1 6PF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.