BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE

18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex, United Kingdom
StatusACTIVE
Company No.03333951
Category
Incorporated14 Mar 1997
Age27 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE is an active with number 03333951. It was incorporated 27 years, 3 months, 1 day ago, on 14 March 1997. The company address is 18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Old address: 5 North Street Hailsham East Sussex BN27 1DQ

Change date: 2024-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Melanie Jane De Grooth

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Marie Hendricks

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Miss Melanie Jane De Grooth

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel O'shaughnessy

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mrs Jessica Anne Fonteneau

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Daniel O'shaughnessy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Miguel Angel Toribio-Mateas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Victoria Powell

Termination date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Richard Eric Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Isabel Hemmings

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Miss Emma Hendricks

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 09 Mar 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Eric Miller

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abir Amelia Hamza-Goodacre

Appointment date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Karen Marie Slattery

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Marie Slattery

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Joanna Louise Wright

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Louise Wright

Appointment date: 2016-07-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Henson Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Nigel James Penny

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Cohen

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henson Jackson

Appointment date: 2015-05-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Francis Botfield

Termination date: 2015-01-10

Documents

View document PDF

Termination director company

Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-03

Officer name: Nigel James Penny

Documents

View document PDF

Termination director company

Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel O'shaughnessy

Appointment date: 2014-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-11

Officer name: Mrs Barbara Victoria Powell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-15

Officer name: Rosemary Jessie Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-11

Officer name: Graham Francis Botfield

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Deborah Lynne Colson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Catharine Fiona Trustram Eve

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Catherine Nodder

Termination date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-07

Officer name: Mr Miguel Toribio-Mateas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-26

Officer name: Mrs Rosemary Jessie Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-29

Officer name: Sarah Green

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Cohen

Appointment date: 2013-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel O'shaughnessy

Appointment date: 2013-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Gratrix

Termination date: 2013-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-11

Officer name: Jayne Eveline Claire Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Constantinides

Termination date: 2013-04-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Macgillivray-Fallis

Termination date: 2013-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-09

Officer name: Louise Carder

Documents

View document PDF

Accounts amended with made up date

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catharine Fiona Trustram Eve

Appointment date: 2012-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Carder

Appointment date: 2012-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-17

Officer name: Karen Macgillivray-Fallis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Gratrix

Appointment date: 2012-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-17

Officer name: Deborah Lynne Colson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-17

Officer name: Karen Marie Slattery

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Constantinides

Appointment date: 2012-03-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-17

Officer name: Faye Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-17

Officer name: Catherine Elizabeth Honeywell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Walker

Termination date: 2012-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Hemmings

Termination date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-03

Officer name: Simon Frederick Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-10

Officer name: Theresa Millman

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Walker

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Catherine Nodder

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Hemmings

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theresa Millman

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Callis

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Barber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miguel Toribio-Mateas

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Stiles

Documents

View document PDF


Some Companies

CLARITY WASTE SOLUTIONS LIMITED

79 HOLTYE CRESCENT,MAIDSTONE,ME15 7DD

Number:10606666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEWLETT LIMITED

CENTURION HOUSE,MANCHESTER,M3 3WR

Number:08885638
Status:ACTIVE
Category:Private Limited Company

MERIDIAN RAW CIC

WAT TYLER HOUSE,EXETER,EX4 6PD

Number:08640482
Status:ACTIVE
Category:Community Interest Company

SOMETHING AWESOME LTD

16 AYLMER PARADE,LONDON,N2 0PE

Number:09692495
Status:ACTIVE
Category:Private Limited Company

TAYLOR GAS SERVICES LIMITED

2 MEADOWS CLOSE,STOCKPORT,SK7 4JX

Number:06900439
Status:ACTIVE
Category:Private Limited Company

THE PAGE DESIGN CONSULTANCY LIMITED

MAINWOOD FARM,NEWARK,NG22 0AH

Number:06012930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source