THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS
Status | ACTIVE |
Company No. | 00044483 |
Category | |
Incorporated | 29 Jun 1895 |
Age | 128 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS is an active with number 00044483. It was incorporated 128 years, 9 months, 19 days ago, on 29 June 1895. The company address is Clover House James Court Clover House James Court, Exeter, EX1 1EE.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Martin Richard Schoenbeck
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-14
Officer name: Melinda Jane Mcdougall
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Ms Natasha Lloyd
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Ms Kamaldeep Kaur Sidhu
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Catherine Tassell
Appointment date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-10
Officer name: Hananja Brice-Ytsma
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-09
Officer name: Ms Paula Mccreary
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Deakin
Termination date: 2021-09-26
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Dalton
Termination date: 2021-09-26
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-26
Officer name: Nicholas Richard Hardiker
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Dobiesz
Appointment date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-08
Officer name: Mrs Robyn Soma
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Anke Wellhausen
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 27 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-27
Officer name: Ms Melinda Jane Mcdougall
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 27 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Richard Schoenbeck
Appointment date: 2020-09-27
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 27 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Westlake
Termination date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Syddall
Termination date: 2020-02-04
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-13
Officer name: Laura Mary Stannard
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Elizabeth Cheshire
Termination date: 2019-10-13
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Syddall
Appointment date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Ms Emma Barker
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Anne Bellchambers-Wilson
Termination date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-14
Officer name: Ms Anke Wellhausen
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-14
Officer name: Mr Nicholas Richard Hardiker
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-14
Officer name: Mrs Emma Louise Dalton
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-14
Officer name: Miss Anne Elizabeth Cheshire
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip John Deakin
Appointment date: 2017-10-14
Documents
Termination director company with name termination date
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-14
Officer name: Nathalie Chung
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 26 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-17
Officer name: Lisa Ann Nelson
Documents
Termination director company with name termination date
Date: 26 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Gilmore
Termination date: 2017-08-14
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 28 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-28
Officer name: Natasha Anna Richardson
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Budd
Termination date: 2017-02-06
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Gilmore
Appointment date: 2017-01-14
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-16
Officer name: Mrs Natasha Anna Richardson
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Miss Lisa Ann Nelson
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Barbara Ann Pendry
Documents
Annual return company with made up date no member list
Date: 09 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Wendy Budd
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Euan James Alasdair Maclennan
Termination date: 2016-02-22
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mrs Hananja Brice-Ytsma
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-08
Officer name: Deirdre Ada Atkinson
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-13
Officer name: Laura Carpenter
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 20 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Miss Nathalie Chung
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Carpenter
Appointment date: 2015-03-05
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: William James Woodcock
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Westlake
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-10
Officer name: Paul Jeremy Hambly
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Lancaster
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrill Dobson
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Euan James Alasdair Maclennan
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Gray
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Elizabeth Lancaster
Documents
Resolution
Date: 19 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desiree Shelley
Documents
Termination secretary company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Gray
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hananja Brice-Ytsma
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: Laura Stannard
Documents
Change person secretary company with change date
Date: 12 Jun 2012
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Jane Gray
Change date: 2011-08-17
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: Mrs Desiree Gay Shelley
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Bellchambers-Wilson
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Carter
Documents
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Elm House 54 Mary Arches Street Exeter Devon EX4 3BA
Change date: 2011-07-29
Documents
Legacy
Date: 14 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 01 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mrs Desiree Gay Shelley
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Laura Stannard
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company
Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-12
Officer name: Mrs Jane Elizabeth Gray
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jeremy Hambly
Documents
Termination director company with name
Date: 15 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Syrimis
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Woodcock
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Terrill Dobson
Documents
Some Companies
BARNCROFT ACCOUNTANCY SERVICES LIMITED
BARNCROFT HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QN
Number: | 11659856 |
Status: | ACTIVE |
Category: | Private Limited Company |
DO INTEGRITY AND INSPECTION LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10722542 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 11379200 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EIDER CLOSE,LONDON,E7 9RT
Number: | 11067788 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CLARENCE ROAD,,N22 8PW
Number: | 03629182 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE WILLOWS WOODCOTE CLOSE MANAGEMENT COMPANY LIMITED
35 BROADWAY,PETERBOROUGH,PE1 1SQ
Number: | 06602509 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |