BRITISH NUTRITION FOUNDATION (THE)
Status | ACTIVE |
Company No. | 00898651 |
Category | |
Incorporated | 21 Feb 1967 |
Age | 57 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH NUTRITION FOUNDATION (THE) is an active with number 00898651. It was incorporated 57 years, 2 months, 8 days ago, on 21 February 1967. The company address is New Derwent House 3rd Floor New Derwent House 3rd Floor, London, WC1X 8TA, England.
Company Fillings
Accounts with accounts type small
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Graeme Findlay
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type small
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Stockwill
Change date: 2023-01-03
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Joanne Fulton
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Stockwill
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Paul Keith Wheeler
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Webster
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Michael Bond
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Anne Fine
Termination date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Webster
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Ms Alyson Greenhalgh-Ball
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Professor John Cummings Mathers
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Graeme Findlay
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-28
Officer name: Dr Jennifer Bernadette Moore
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Mary Williams
Termination date: 2022-06-28
Documents
Accounts with accounts type small
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Notification of a person with significant control statement
Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: Louise Constance Redmond
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alyson Greenhalgh-Ball
Cessation date: 2020-12-21
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: Alisdair Wotherspoon
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: Graeme Findlay
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: John Cummings Mathers
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Anne Fine
Cessation date: 2020-12-21
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: Christine Williams
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Webster
Cessation date: 2020-12-21
Documents
Accounts with accounts type small
Date: 31 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Professor Christine Williams
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Mr David Webster
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Webster
Change date: 2020-12-21
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Professor Christine Williams
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alyson Greenhalgh-Ball
Change date: 2020-12-21
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alisdair Wotherspoon
Notification date: 2020-12-21
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Louise Redmond
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Christine Williams
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Webster
Notification date: 2020-12-21
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Alyson Greenhalgh-Ball
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: John Cummings Mathers
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Gillian Anne Fine
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graeme Findlay
Notification date: 2020-12-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-21
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Constance Redmond
Appointment date: 2020-06-23
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-23
Officer name: Mrs Desiree Irving-Brown
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-28
Officer name: Ms Alyson Greenhalgh-Ball
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bond
Appointment date: 2019-12-13
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Ms Alyson Greenhalgh-Ball
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Professor Susan Lanham-New
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Mr Alisdair Wotherspoon
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: Martin Jeremy Wiseman
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: Richard Charles Pendrous
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Christopher Metcalfe Rayson
Termination date: 2019-12-13
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: Gary Steven Frost
Documents
Resolution
Date: 13 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gillian Anne Fine
Change date: 2019-06-12
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-12
Officer name: Richard Charles Pendrous
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Webster
Change date: 2019-06-12
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: David St John Thomas Gregory
Documents
Accounts with accounts type small
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type full
Date: 29 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: Michael John Collyer
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Gary Steven Frost
Appointment date: 2017-07-18
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edward Blundell
Termination date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
New address: New Derwent House 3rd Floor 69-73 Theobalds Road London WC1X 8TA
Old address: Imperial House 15-19 Kingsway London WC2B 6UN
Change date: 2017-10-12
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-19
Officer name: Professor Colin Dennis
Documents
Accounts with accounts type full
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Old address: Imperial House Kingsway London WC2B 6UN
Change date: 2016-01-14
New address: Imperial House 15-19 Kingsway London WC2B 6UN
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan David Blair Malcolm
Termination date: 2015-11-17
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Professor Christine Williams
Documents
Resolution
Date: 31 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Graeme Findlay
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Catherine Aloise Gallagher
Termination date: 2014-09-22
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Andrew Bruce Sanders
Termination date: 2014-09-30
Documents
Accounts with accounts type full
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 04 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor John Cummings Mathers
Appointment date: 2014-06-01
Documents
Termination director company with name termination date
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Raymond Rowland
Termination date: 2014-05-31
Documents
Resolution
Date: 08 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name date
Date: 17 Apr 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Metcalfe Rayson
Appointment date: 2013-01-18
Documents
Termination director company with name termination date
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Fox
Termination date: 2013-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Webster
Appointment date: 2013-01-18
Documents
Termination director company with name termination date
Date: 22 Feb 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-18
Officer name: Anne Margaret Heughan
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Appoint person director company with name date
Date: 08 Jan 2013
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Anne Fine
Appointment date: 2012-11-20
Documents
Some Companies
ALBA DISTRIBUTION LIMITED,SALTCOATS,KA21 5HW
Number: | SC603649 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALIBANK LONDON NOMINEES LIMITED
AIB, ST HELEN'S,,LONDON,EC3A 8AB
Number: | 00214083 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION CHEMICALS SCOTLAND LIMITED
HARMILE HOUSE, 54 ST MARYS LANE,ESSEX,RM14 2QT
Number: | 06131198 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE,SWINDON,SN5 7EX
Number: | 07532221 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITERATE DESIGN AND INNOVATION LTD
RIVERSIDE COURT,CHEPSTOW,NP16 5UH
Number: | 09052793 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TINGLE ASHMORE LTD ENTERPRISE HOUSE,SHEFFIELD,S8 0XF
Number: | 06204891 |
Status: | ACTIVE |
Category: | Private Limited Company |