THE RESPONSIBLE USE OF MEDICINES IN AGRICULTURE ALLIANCE - LEOMINSTER


Company Profile Company Filings

Overview

THE RESPONSIBLE USE OF MEDICINES IN AGRICULTURE ALLIANCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEOMINSTER and has the status: Active.
THE RESPONSIBLE USE OF MEDICINES IN AGRICULTURE ALLIANCE was incorporated 17 years ago on 29/03/2007 and has the registered number: 06191860. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE RESPONSIBLE USE OF MEDICINES IN AGRICULTURE ALLIANCE - LEOMINSTER

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRICK HOUSE
LEOMINSTER
HEREFORDSHIRE
HR6 0NQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP BRETT STOCKER Apr 1956 British Director 2019-03-20 CURRENT
RICHARD MICHAEL GRIFFITHS Nov 1974 British Director 2017-02-15 CURRENT
MS ANNA MARY JUDSON Dec 1963 British Director 2022-12-08 CURRENT
CHRISTOPHER LLOYD Dec 1964 British Director 2018-01-03 CURRENT
MR BRYAN JOHN LOVEGROVE Jan 1961 English Director 2016-05-17 CURRENT
DR GEORGINA MCDOWELL Apr 1989 British Director 2020-01-02 CURRENT
CATHERINE RACHEL MCLAUGHLIN Mar 1974 British Director 2010-06-08 CURRENT
MR TERENCE MCMANUS May 1961 Northern Irish Director 2016-11-11 CURRENT
MR RICHARD JOHN REMMER Apr 1966 British Director 2022-07-14 CURRENT
MR TIMOTHY DAVID ALEXANDER BRIGSTOCKE Sep 1951 British Director 2007-03-29 CURRENT
MR MATTHEW JAMES TURNER Jun 1987 British Director 2021-01-18 CURRENT
MR MICHAEL SAVAGE TYERS Mar 1963 British Director 2023-05-18 CURRENT
MS CLAIRE WHITE Aug 1986 British Director 2021-09-13 CURRENT
STEPHEN RICHARD DAWSON Feb 1974 British Director 2010-02-09 CURRENT
PETER FRANCIS DAWSON Apr 1962 British Director 2017-02-15 CURRENT
DR AMANDA NEVEL Sep 1964 British Director 2020-01-06 CURRENT
TIMOTHY DAVID ALEXANDER BRIGSTOCKE Secretary 2010-01-01 CURRENT
GAEL LYNETTE O'NEILL Jan 1967 British Director 2017-08-30 UNTIL 2019-03-25 RESIGNED
ANN PETERSSON Jul 1946 British Director 2007-06-01 UNTIL 2013-02-19 RESIGNED
LORNA MARGARET SCHNEIDER Jan 1975 British Director 2011-03-01 UNTIL 2013-07-09 RESIGNED
PETER GEOFFREY RUDMAN Jun 1949 British Director 2007-06-01 UNTIL 2013-09-01 RESIGNED
MR JOHN CHARLES FISHWICK Jun 1961 British Director 2016-10-14 UNTIL 2019-12-17 RESIGNED
MR JAMES SIMON RUSSELL Sep 1977 British Director 2020-01-02 UNTIL 2022-12-08 RESIGNED
MS CATHERINE ALISON HUME SAYER Sep 1974 British Director 2021-06-23 UNTIL 2022-07-11 RESIGNED
DR HELEN FERRIER May 1977 British Director 2007-06-01 UNTIL 2010-06-08 RESIGNED
AUDREY ELIZABETH KERRIGAN Nov 1952 British Director 2014-01-16 UNTIL 2016-08-12 RESIGNED
MR PETER GLYNNE HARLECH JONES Aug 1947 Welsh Director 2009-09-24 UNTIL 2014-12-01 RESIGNED
MR GWYNFOR ALUN JONES Mar 1954 British Director 2013-09-28 UNTIL 2021-03-04 RESIGNED
DAWN ELIZABETH HOWARD Feb 1961 British Director 2014-12-31 UNTIL 2024-03-07 RESIGNED
KATHARINE ANNE HOVERS Nov 1959 British Director 2007-09-10 UNTIL 2009-07-21 RESIGNED
SUSAN ELIZABETH HENDERSON Jul 1965 British Director 2007-06-01 UNTIL 2011-03-01 RESIGNED
DR DUNCAN PULLAR Apr 1962 British Director 2011-03-01 UNTIL 2014-12-01 RESIGNED
DR ANTHONY HUNTER ANDREWS Aug 1942 British Secretary 2007-03-29 UNTIL 2009-12-31 RESIGNED
JOHN FRANCIS PAUL FITZGERALD Nov 1953 Irish Director 2011-11-21 UNTIL 2017-12-31 RESIGNED
DR ZOE ELENA DAVIES Jun 1973 British Director 2012-03-06 UNTIL 2019-06-06 RESIGNED
MRS JOANNE MARGARET BRIGGS Dec 1982 British Director 2018-04-27 UNTIL 2019-03-25 RESIGNED
MR JOHN MARTIN BLACKWELL Nov 1961 British Director 2014-12-01 UNTIL 2016-10-14 RESIGNED
JAMES DEREK ARMSTRONG Feb 1960 Irish Director 2007-06-01 UNTIL 2021-03-04 RESIGNED
DR ANTHONY HUNTER ANDREWS Aug 1942 British Director 2007-03-29 UNTIL 2009-12-31 RESIGNED
MR JOHN PETER ALLEN Jan 1951 British Director 2007-06-01 UNTIL 2013-02-19 RESIGNED
DOCTOR ROGER ROBSON DAWSON Dec 1944 British Director 2007-09-01 UNTIL 2010-11-18 RESIGNED
PAUL TOPLIS May 1952 British Director 2007-06-01 UNTIL 2021-06-22 RESIGNED
MR IAN MURRAY SCOTT Oct 1954 British Director 2010-06-08 UNTIL 2016-05-17 RESIGNED
MS REBECCA VEALE Nov 1984 British Director 2019-06-06 UNTIL 2022-03-29 RESIGNED
PHILIP HAMBLING Apr 1977 British Director 2013-08-01 UNTIL 2017-07-31 RESIGNED
ROBERT MALCOLM STEVENSON Jan 1942 British Director 2007-06-01 UNTIL 2009-11-06 RESIGNED
MARTIN GREGORY ERVYNE SMITH Nov 1982 British Director 2014-11-19 UNTIL 2017-07-31 RESIGNED
JESSICA SLOSS Jan 1985 British Director 2016-08-23 UNTIL 2019-12-20 RESIGNED
MR PHILIP ALAN SKETCHLEY Jul 1952 British Director 2007-06-01 UNTIL 2014-12-31 RESIGNED
MR DUNCAN SINCLAIR Aug 1966 British Director 2019-04-15 UNTIL 2019-12-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH VETERINARY ASSOCIATION Active FULL 75000 - Veterinary activities
NATIONAL FARMERS UNION TRUST COMPANY LIMITED(THE) STONELEIGH Active DORMANT 74990 - Non-trading company
ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) GRANTHAM ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED BURY ST EDMUNDS Active SMALL 75000 - Veterinary activities
ASSURED BEEF AND LAMB LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LONG CLAWSON VILLAGE HALL AND RECREATION GROUND MELTON MOWBRAY ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
THE PENTALK NETWORK LTD PENRITH Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
BARK SPV LIMITED SHEFFIELD UNITED KINGDOM Dissolved... FULL 85422 - Post-graduate level higher education
EMBRYO VETS LTD HONITON Dissolved... DORMANT 85590 - Other education n.e.c.
EMBRYO VETERINARY SCHOOL LTD HONITON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
VETERINARY PUBLIC HEALTH ASSOCIATION QUEDGELEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NSA/RBST OVINE SEMEN ARCHIVE LIMITED MALVERN Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
AGRIVENTURE GLOBAL LTD MELTON MOWBRAY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
BCVA QUEDGELEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BELVOIR AND MELTON ACADEMY TRUST NOTTINGHAM Dissolved... FULL 85310 - General secondary education
BROWNLOW VETERINARY GROUP LIMITED BRISTOL Active MICRO ENTITY 99999 - Dormant Company
BVDFREE LEAMINGTON SPA ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
COMPANION ANIMALS AND EQUINE (RESPONSIBLE MEDICINE USE) LIMITED LETCHWORTH GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ROSA REGISTRATION LIMITED ASHBOURNE UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
RUMA - Accounts to registrar (filleted) - small 23.2.5 2024-04-03 31-12-2023 £78,284 equity
RUMA - Accounts to registrar (filleted) - small 23.1.2 2023-06-14 31-12-2022 £90,532 equity
RUMA - Accounts to registrar (filleted) - small 18.2 2022-03-16 31-12-2021 £82,419 equity
RUMA - Accounts to registrar (filleted) - small 18.2 2021-03-19 31-12-2020 £62,495 equity
RUMA - Accounts to registrar (filleted) - small 18.2 2020-03-20 31-12-2019 £61,714 equity
RUMA - Accounts to registrar (filleted) - small 18.2 2019-03-22 31-12-2018 £38,861 equity
RUMA - Accounts to registrar (filleted) - small 17.3 2018-03-06 31-12-2017 £22,285 equity
RUMA - Accounts to registrar - small 16.3d 2017-03-16 31-12-2016 £7,930 equity
RUMA - Limited company - abbreviated - 11.9 2016-04-06 31-12-2015 £21,930 Cash £17,701 equity
RUMA - Limited company - abbreviated - 11.6 2015-04-02 31-12-2014 £21,201 Cash £11,556 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATTLE HEALTH CERTIFICATION STANDARDS (UK) LEOMINSTER Active MICRO ENTITY 75000 - Veterinary activities
NATIONAL EQUINE FORUM LEOMINSTER Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
SMART TECHNOLOGIES LTD LEOMINSTER UNITED KINGDOM Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development