This company is commonly known as The Whole Person Health Trust. The company was founded 22 years ago and was given the registration number 04386014. The firm's registered office is in BIRMINGHAM. You can find them at Rowheath Pavilion, Heath Road, Birmingham, . This company's SIC code is 58110 - Book publishing.
Name | : | THE WHOLE PERSON HEALTH TRUST |
---|---|---|
Company Number | : | 04386014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowheath Pavilion, Heath Road, Birmingham, England, B30 1HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Yarningale Road, Birmingham, England, B14 6LT | Secretary | 19 November 2018 | Active |
29, Wentworth Road, Birmingham, England, B17 9SN | Director | 22 June 2015 | Active |
Rowheath Pavilion, Heath Road, Birmingham, England, B30 1HH | Director | 06 December 2018 | Active |
The Mission Practice, 208 Cambridge Heath Road, London, England, E2 9LS | Director | 18 January 2024 | Active |
110, Clark Street, London, England, E1 3HB | Director | 09 November 2023 | Active |
The Mission Practice, 208 Cambridge Heath Road, London, England, E2 9LS | Director | 13 March 2023 | Active |
The Mission Practice, 208 Cambridge Heath Road, London, England, E2 9LS | Director | 13 March 2023 | Active |
15, Townshend Road, Chislehurst, United Kingdom, BR7 6HP | Secretary | 04 March 2002 | Active |
Hildegard House, 5 Glendale Road, Wooler, United Kingdom, NE71 6DN | Director | 23 June 2014 | Active |
23 Rainbow Avenue, Isle Of Dogs, London, E14 3AR | Director | 04 March 2002 | Active |
39, Waterloo Road, Shepton Mallet, England, BA4 5HH | Director | 07 January 2020 | Active |
Mundays, 13 The Green, Writtle, United Kingdom, CM1 3DT | Director | 03 August 2011 | Active |
42, Wyche Road, Malvern, England, WR14 4EG | Director | 29 July 2011 | Active |
Dees Cottage, Little Welland Lane, Castlemorton, Malvern, England, WR13 6BN | Director | 29 July 2011 | Active |
Rowheath Pavilion, Heath Road, Birmingham, England, B30 1HH | Director | 10 July 2018 | Active |
Whitehill Chase, High Street, Bordon, England, GU35 0AP | Director | 29 July 2011 | Active |
Holy Trinity Vicarage, 64 Lennard Road Penge, London, SE20 7LX | Director | 04 March 2002 | Active |
15, Townshend Road, Chislehurst, BR7 6HP | Director | 04 March 2002 | Active |
15, Halls Farm Close, Winchester, England, SO22 6RE | Director | 01 September 2017 | Active |
6, Bassett Row, Southampton, England, SO16 7FS | Director | 01 September 2014 | Active |
Acorn House, High Street, Bordon, England, GU35 0AP | Director | 22 June 2015 | Active |
22 The Rookery, The Rookery, Orton Wistow, Peterborough, England, PE2 6YT | Director | 26 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-14 | Address | Move registers to sail company with new address. | Download |
2021-08-12 | Address | Change sail address company with new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.