UKBizDB.co.uk

THE SOCIETY OF HOMEOPATHS LTD

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:11 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cheyne Walk, Northampton, England, NN1 5PT

Director01 January 2021Active
Underway House, Underway, Combe St. Nicholas, Chard, England, TA20 3NY

Director25 April 2020Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director01 May 2022Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director10 April 2019Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director28 April 2018Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director01 November 2023Active
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH

Secretary27 March 1999Active
Magnolia Cottage, Silver Birch Avenue, North Weald, CM16 6LB

Secretary25 April 1998Active
2 Cleeve Villas, Butterrow Lane, Stroud, GL5 2NA

Secretary-Active
9 Sywell Road Overstone, Northampton, NN6 0AQ

Secretary21 August 1997Active
71 Davies Road, West Bridgford, Nottingham, NG2 5JB

Secretary-Active
34, Grove Street, Brighton, BN2 9NY

Secretary04 April 2009Active
Lletty, Llanelidan, Ruthin, LL15 2PT

Secretary15 May 2008Active
13 Everswell Road, Fairwater, Cardiff, CF5 3DH

Secretary14 April 1997Active
22c Polwarth Terrace, Edinburgh, EH11 1NB

Secretary25 March 2006Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Secretary13 May 2010Active
1st Floor Flat, 2 Exeter Road, London, NW2 4SP

Secretary07 April 2000Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Director24 April 2010Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Director08 November 2010Active
4 Moor View, Hebden, Skipton, BD23 5DR

Director21 March 1998Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Director06 April 2010Active
57 Coleridge Road, London, N8 8EH

Director20 November 1995Active
23 Sarum Avenue, Melksham, SN12 6BN

Director-Active
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH

Director27 March 1999Active
Magnolia Cottage, Silver Birch Avenue, North Weald, CM16 6LB

Director26 March 1994Active
2 Cleeve Villas, Butterrow Lane, Stroud, GL5 2NA

Director28 March 1992Active
218 Chorley Road, Walton Le Dale, Preston, PR5 4RL

Director23 March 2002Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Director03 March 2014Active
Hagg Hill Cottage, Kyo Bog Lane, Prudhoe, NE42 5NL

Director26 March 1994Active
71 Davies Road, West Bridgford, Nottingham, NG2 5JB

Director-Active
11 Brookfield, Duncan Close Moulton Park, Northampton, NN3 6WL

Director19 March 2016Active
Plough Cottage, Docking Road, Sedgeford, Hunstanton, PE36 5LR

Director21 March 1998Active
Briar House, 100 Butternab Road Beaumont Park, Huddersfield, HD4 7BB

Director22 March 2003Active
6 South Street, Netherton, Huddersfield, HD4 7JQ

Director26 March 1994Active
57 Bates Road, Brighton, BN1 6PF

Director-Active

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-08-30Address

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

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.