This company is commonly known as Uk Health Forum. The company was founded 34 years ago and was given the registration number 02487644. The firm's registered office is in LONDON. You can find them at Fleetbank House, 2-6 Salisbury Square, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | UK HEALTH FORUM |
---|---|---|
Company Number | : | 02487644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 April 1990 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holkerlea, High Lea Road, New Mills, High Peak, England, SK22 3DT | Secretary | 03 April 2018 | Active |
22, Burnley Road, Stockwell, London, United Kingdom, SW9 0SJ | Director | 21 February 2013 | Active |
Northern Ireland Chest, Heart & Stroke, 21 Dublin Road, Belfast, Northern Ireland, BT2 7HB | Director | 16 December 2016 | Active |
Health Equalities Group, 151 Dale Street, 2nd Floor, Liverpool, England, L2 2JH | Director | 16 December 2016 | Active |
Wolfson Institute Of Preventive Medicine, Barts & The London School Of Medicine & Dentistry, Charterhouse Square, London, England, EC1M 6BQ | Director | 17 November 2017 | Active |
29, Voltaire Buildings, 330 Garratt Lane, London, England, SW18 4FQ | Director | 11 March 2011 | Active |
108 Thomas More House, Barbican, London, England, EC2Y 8BU | Director | 21 October 2004 | Active |
30 Manor Road, Cheam, Sutton, SM2 7AG | Secretary | 16 April 2000 | Active |
42 Kensington Heights, Campden Hill Road, London, W8 7BD | Secretary | 01 May 1999 | Active |
4a Baptist Gardens, London, NW5 4ET | Secretary | - | Active |
22 Burnley Road, Stockwell, London, SW9 0SJ | Director | 17 October 2002 | Active |
Fleetbank House, 2-6 Salisbury Square, London, England, EC4Y 8JX | Director | 20 January 2010 | Active |
University Of Liverpool, Division Of Public Health, Whelan Building Quadrangle, Liverpool, L69 3GB | Director | 20 November 2009 | Active |
Lindens, Chantry Lane, Hatfield, AL10 9PH | Director | 25 February 2004 | Active |
55 Cobourg Road, Bristol, BS6 5HU | Director | 09 December 1998 | Active |
35 Ravensdene Park, Belfast, Northern Ireland, BT6 0DA | Director | 17 February 2003 | Active |
The Granary, New Lodge Farm, Peterchurch, Hereford, United Kingdom, HR3 6BJ | Director | 11 June 2003 | Active |
53, Woodsome Road, London, England, NW5 1SA | Director | 08 September 2009 | Active |
Orchard House, 13 Squitchey Lane, Oxford, OX2 7LD | Director | 23 June 1994 | Active |
15, Westgate Street, Southampton, SO14 2AY | Director | 30 November 2001 | Active |
2 Pine Grove, London, SW19 7HE | Director | - | Active |
Stonebow Farmhouse, Worcester Road, Worcestershire, WR10 2DY | Director | 21 October 2004 | Active |
Llys Onnen Lisvane Road Lisvane, Cardiff South Glamorgan, Cardiff, CF4 5SF | Director | - | Active |
Yewtree Cottage Hull Lane, Terling, Chelmsford, CM3 2QB | Director | 14 July 1992 | Active |
2 Oakthorpe Road, Oxford, OX2 7BE | Director | 24 September 1998 | Active |
Flat 1 Netherhall Gardens, London, NW3 5RN | Director | - | Active |
43 Glenhurst Avenue, Bexley, DA5 3QH | Director | 08 November 2004 | Active |
49 Meadow Hill Road, Birmingham, B38 8DF | Director | 06 July 2000 | Active |
32 Wilberforce Road, Cambridge, CB3 0EQ | Director | 04 March 1998 | Active |
3, Pennsylvania Crescent, Exeter, EX4 4SF | Director | 04 March 2003 | Active |
3, Pennsylvania Crescent, Exeter, EX4 4SF | Director | 24 September 1998 | Active |
8 Clifton Hill, Exeter, EX1 2DL | Director | 24 September 1998 | Active |
30 Manor Road, Cheam, Sutton, SM2 7AG | Director | - | Active |
4, Bexhill Road, London, SW14 7NF | Director | 16 November 2007 | Active |
Elgon 10 Cheyne Road, Stoke Bishop, Bristol, BS9 2DH | Director | 24 September 1998 | Active |
Dr Alison Sarah Giles | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holkerlea, High Lea Road, High Peak, England, SK22 3DT |
Nature of control | : |
|
Dr Fiona Jane Adshead | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX |
Nature of control | : |
|
Mr Paul Lincoln | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-02-27 | Dissolution | Dissolution application strike off company. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Officers | Appoint person secretary company with name date. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.