HEREFORD CENTRE FOR NATURAL HEALTH - HEREFORD


Company Profile Company Filings

Overview

HEREFORD CENTRE FOR NATURAL HEALTH is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
HEREFORD CENTRE FOR NATURAL HEALTH was incorporated 38 years ago on 09/07/1985 and has the registered number: 01929402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEREFORD CENTRE FOR NATURAL HEALTH - HEREFORD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EASTHOLME AVENUE
HEREFORD
HR2 7XT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PHYLLIS IRENE STEELE Jan 1950 English Director 2017-08-10 CURRENT
DR PETER WEBB OVERSTALL Apr 1944 British Director CURRENT
MR ANTHONY LAWSON Jul 1942 British Director 2014-02-01 CURRENT
MS RUTH ANN KETTEL Feb 1954 British Director 2015-11-11 CURRENT
MRS JANET ANN STONES Jul 1961 British Director 2013-02-28 CURRENT
JULIE GOODRIDGE Jan 1965 British Director 2019-09-25 CURRENT
DR BRUCE FRASER Jan 1946 British Director 2008-10-06 CURRENT
MRS JULIET ABLETT Secretary 2016-09-14 CURRENT
RACHEL MARY MURDOCH Dec 1969 Secretary 1996-10-28 UNTIL 1997-08-14 RESIGNED
DR MIKE BARKER Oct 1953 British Director 1992-10-13 UNTIL 1996-05-29 RESIGNED
PENELOPE ANN MORGAN Secretary 1994-10-17 UNTIL 1996-10-28 RESIGNED
HEATHER MARY JOHNSON Oct 1961 Secretary 1993-10-18 UNTIL 1995-03-31 RESIGNED
ELIZABETH MARY PERRY Secretary RESIGNED
MS LORRAINE TINA STOWE Mar 1962 British Director 2014-09-18 UNTIL 2016-02-03 RESIGNED
LIZ THEARLE Oct 1940 British Director RESIGNED
MR GRAEME WILLIAM TOBYN Dec 1956 British Director 1995-10-17 UNTIL 2000-10-09 RESIGNED
RENSKE EMILY TOBYN Sep 1958 British Director 2000-10-10 UNTIL 2008-10-06 RESIGNED
TIMOTHY SPARROW Sep 1967 British Secretary 1993-10-18 UNTIL 2000-04-10 RESIGNED
JENNIFER ANNE DRUSILLA TUCKER British Secretary 1997-08-15 UNTIL 2007-03-31 RESIGNED
FRANCES MARY HARVEY British Secretary 2007-04-01 UNTIL 2016-08-19 RESIGNED
PUSHPA RATHOD May 1955 British Director 1998-10-13 UNTIL 2002-11-26 RESIGNED
MARTINE BARNARD Jan 1948 British Director 1992-10-13 UNTIL 1999-08-03 RESIGNED
COLETTE MANDY CLEMENTS Mar 1949 British Director 2000-10-10 UNTIL 2006-10-16 RESIGNED
MRS MORAG JUDITH DICKENSON Mar 1968 British Director 2012-09-01 UNTIL 2013-10-15 RESIGNED
BARBARA WINTON Oct 1953 British Director RESIGNED
MRS ALICE MATTHEWS Mar 1943 British Director 2010-10-06 UNTIL 2015-09-02 RESIGNED
DR ROBIN ANDREWS May 1947 British Director RESIGNED
KATHLEEN JILL ETHERIDGE Feb 1947 British Director 1995-10-17 UNTIL 1998-10-13 RESIGNED
DR ROBIN ANDREWS May 1947 British Director 1995-10-17 UNTIL 2001-03-09 RESIGNED
COLIN DAVID ANDERSON Sep 1937 British Director 1998-10-13 UNTIL 2010-10-06 RESIGNED
MR WILFRED GARDNER Apr 1920 English Director 1992-10-13 UNTIL 1997-10-14 RESIGNED
MICHAEL BOOTH Dec 1946 British Director 2004-10-18 UNTIL 2011-10-03 RESIGNED
JOHN ALLAN JONES Sep 1945 British Director 1992-10-13 UNTIL 1995-10-17 RESIGNED
KATHLEEN MARY KERRIDGE Dec 1947 British Director 2007-11-01 UNTIL 2014-09-17 RESIGNED
DR PAUL HARRIS Feb 1960 British Director 1992-10-13 UNTIL 1995-10-17 RESIGNED
DAVID WILLIAM MORGAN Jul 1961 British Director 1996-10-28 UNTIL 2003-09-14 RESIGNED
PENELOPE ANN MORGAN Dec 1961 British Director 2003-10-14 UNTIL 2007-11-01 RESIGNED
ALAN PAPIER Sep 1948 British Director RESIGNED
DIANA RUTH PULLEN Sep 1936 British Director 2006-10-16 UNTIL 2012-10-29 RESIGNED
DIANA RUTH PULLEN Sep 1936 British Director RESIGNED
CARL LUIS ARROYO Apr 1960 British Director 2002-11-26 UNTIL 2004-10-18 RESIGNED
ANNIE WESTOBY May 1950 British Director RESIGNED
DOCTOR MARK RICHARD WATERS Aug 1964 Uk Director 1998-10-13 UNTIL 2002-11-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARODEL LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management
ADLEVITE LIMITED GLOUCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HEALING HERBS LIMITED HEREFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MARGARET ALLEN FOUNDATION MONMOUTH WALES Active MICRO ENTITY 85590 - Other education n.e.c.
THE INSTITUTE FOR OPTIMUM NUTRITION RICHMOND ENGLAND Active FULL 85590 - Other education n.e.c.
KISS OF LIFE MULTIMEDIA LTD HEREFORD Dissolved... TOTAL EXEMPTION SMALL 85422 - Post-graduate level higher education
MAIDS BUSINESS SERVICES LIMITED HEREFORD ENGLAND Dissolved... 81210 - General cleaning of buildings
OAK LODGE CHIROPRACTIC LTD HEREFORD Active MICRO ENTITY 86220 - Specialists medical practice activities
HEREFORD YOGA CIC HEREFORD UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
JANET STONES COUNSELLING LTD HEREFORD UNITED KINGDOM Dissolved... DORMANT 86220 - Specialists medical practice activities
SCALING THE HEIGHTS LLP MALMESBURY ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HEREFORD_CENTRE_FOR_NATUR - Accounts 2022-08-24 31-03-2022
HEREFORD_CENTRE_FOR_NATUR - Accounts 2022-02-01 31-03-2021
HEREFORD_CENTRE_FOR_NATUR - Accounts 2021-03-12 31-03-2020