ALLIANCE OF REGISTERED HOMEOPATHS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04241422

Incorporation date

26/06/2001

Size

Small

Contacts

Registered address

Registered address

Millbrook, Millbrook Hill, Nutley, East Sussex TN22 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon26/09/2025
Accounts for a small company made up to 2024-09-26
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon02/06/2025
Termination of appointment of Steven Philip Scrutton as a director on 2025-05-24
dot icon26/09/2024
Accounts for a small company made up to 2023-09-27
dot icon28/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon10/07/2023
Accounts for a small company made up to 2022-09-28
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon29/09/2022
Accounts for a small company made up to 2021-09-29
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-09-29
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon14/09/2020
Accounts for a small company made up to 2019-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon11/04/2018
Notification of Karin Mont as a person with significant control on 2016-04-06
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon13/07/2016
Annual return made up to 2016-06-25 no member list
dot icon29/06/2016
Accounts for a small company made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-06-25 no member list
dot icon12/06/2015
Accounts for a small company made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-25 no member list
dot icon11/06/2014
Appointment of Ms Myriam Shivadikar as a director
dot icon11/06/2014
Termination of appointment of Susan Berry as a director
dot icon11/06/2014
Accounts for a small company made up to 2013-09-30
dot icon24/07/2013
Annual return made up to 2013-06-25 no member list
dot icon24/07/2013
Termination of appointment of Nigel Bird as a director
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon27/06/2011
Annual return made up to 2011-06-25 no member list
dot icon05/07/2010
Annual return made up to 2010-06-25 no member list
dot icon05/07/2010
Director's details changed for Steven Philip Scrutton on 2010-06-25
dot icon05/07/2010
Director's details changed for Dr Nigel Bird on 2010-06-25
dot icon05/07/2010
Director's details changed for Karin Mont on 2010-06-25
dot icon05/07/2010
Director's details changed for Mrs June Georgina Sayer on 2010-06-25
dot icon05/07/2010
Director's details changed for Susan Berry on 2009-10-22
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon24/07/2009
Annual return made up to 25/06/09
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon18/07/2008
Annual return made up to 25/06/08
dot icon17/07/2008
Director and secretary's change of particulars / june sayer / 01/05/2008
dot icon20/05/2008
Director appointed dr nigel bird
dot icon10/03/2008
Director appointed susan elizabeth joan berry
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon25/06/2007
Annual return made up to 25/06/07
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon25/07/2006
Annual return made up to 26/06/06
dot icon19/10/2005
Annual return made up to 26/06/05
dot icon07/09/2005
Accounts for a small company made up to 2004-09-30
dot icon18/08/2004
Annual return made up to 26/06/04
dot icon02/07/2004
Director resigned
dot icon24/06/2004
Registered office changed on 24/06/04 from: 1 london road ipswich suffolk IP1 2HA
dot icon17/05/2004
Director resigned
dot icon10/02/2004
Full accounts made up to 2003-09-30
dot icon31/12/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon28/08/2003
Annual return made up to 26/06/03
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon22/01/2003
Accounts for a small company made up to 2002-09-30
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon16/08/2002
Annual return made up to 26/06/02
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Secretary resigned
dot icon28/08/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon10/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon26/06/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
192.24K
-
0.00
314.66K
-
2022
5
191.39K
-
0.00
297.23K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Anglea Jean
Secretary
26/06/2001 - 19/07/2001
85
Brooke, Karima
Director
05/07/2003 - 20/06/2004
-
Meredith, Frank Stephen
Director
03/07/2001 - 26/07/2002
1
Taylor, Martyn
Director
26/06/2001 - 19/07/2001
208
Emmans Dean, Michael
Director
06/07/2002 - 28/02/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE OF REGISTERED HOMEOPATHS LIMITED

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at Millbrook, Millbrook Hill, Nutley, East Sussex TN22 3PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE OF REGISTERED HOMEOPATHS LIMITED?

toggle

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED is currently Active. It was registered on 26/06/2001 .

Where is ALLIANCE OF REGISTERED HOMEOPATHS LIMITED located?

toggle

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED is registered at Millbrook, Millbrook Hill, Nutley, East Sussex TN22 3PJ.

What does ALLIANCE OF REGISTERED HOMEOPATHS LIMITED do?

toggle

ALLIANCE OF REGISTERED HOMEOPATHS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ALLIANCE OF REGISTERED HOMEOPATHS LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-09-26.