BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333951

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Hyde Gardens, Eastbourne, East Sussex BN21 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon05/03/2026
Director's details changed for Abir Amelia Hamza-Goodacre on 2026-03-02
dot icon05/03/2026
Director's details changed for Mrs Sarah Eileen Elizabeth Green on 2026-03-02
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon05/03/2026
Director's details changed for Abir Amelia Hamza-Goodacre on 2026-03-05
dot icon04/03/2026
Director's details changed for Mrs Satu Sinikka Jackson on 2026-03-02
dot icon02/03/2026
Appointment of Mrs Portia Hodges as a director on 2026-02-16
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Appointment of Ms Alison Tracey Callis as a director on 2025-04-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon05/03/2024
Secretary's details changed for Miss Melanie Jane De Grooth on 2024-03-05
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/10/2021
Termination of appointment of Emma Marie Hendricks as a director on 2021-09-30
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Miss Melanie Jane De Grooth as a secretary on 2020-09-30
dot icon26/04/2021
Termination of appointment of Daniel O'shaughnessy as a secretary on 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/03/2021
Appointment of Mrs Jessica Anne Fonteneau as a director on 2020-07-23
dot icon27/10/2020
Termination of appointment of Daniel O'shaughnessy as a director on 2020-09-30
dot icon26/10/2020
Termination of appointment of Miguel Angel Toribio-Mateas as a director on 2020-09-30
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon22/01/2020
Termination of appointment of Barbara Victoria Powell as a director on 2019-11-30
dot icon11/11/2019
Termination of appointment of Richard Eric Miller as a director on 2019-04-23
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Isabel Hemmings as a director on 2019-04-01
dot icon23/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon07/03/2019
Appointment of Miss Emma Hendricks as a director on 2018-10-30
dot icon30/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Resolutions
dot icon09/03/2018
Miscellaneous
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Change of name notice
dot icon29/06/2017
Appointment of Richard Eric Miller as a director on 2017-06-26
dot icon06/04/2017
Appointment of Abir Amelia Hamza-Goodacre as a director on 2017-03-18
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/02/2017
Termination of appointment of Karen Marie Slattery as a director on 2016-03-17
dot icon31/01/2017
Termination of appointment of Karen Marie Slattery as a director on 2016-03-17
dot icon16/11/2016
Termination of appointment of Joanna Louise Wright as a director on 2016-10-31
dot icon10/08/2016
Appointment of Miss Joanna Louise Wright as a director on 2016-07-26
dot icon18/03/2016
Annual return made up to 2016-03-14 no member list
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Director's details changed for Henson Jackson on 2016-02-04
dot icon14/12/2015
Termination of appointment of Nigel James Penny as a director on 2015-12-04
dot icon16/06/2015
Termination of appointment of Jonathan David Cohen as a director on 2015-05-29
dot icon22/05/2015
Appointment of Henson Jackson as a director on 2015-05-13
dot icon09/04/2015
Annual return made up to 2015-03-14 no member list
dot icon09/04/2015
Termination of appointment of Graham Francis Botfield as a director on 2015-01-10
dot icon08/04/2015
Termination of appointment of a director
dot icon07/04/2015
Appointment of Nigel James Penny as a director on 2014-10-03
dot icon07/04/2015
Termination of appointment of a director
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Appointment of Mr Daniel O'shaughnessy as a director on 2014-06-11
dot icon08/09/2014
Appointment of Mrs Barbara Victoria Powell as a director on 2014-06-11
dot icon19/08/2014
Termination of appointment of Rosemary Jessie Morgan as a director on 2014-03-15
dot icon19/08/2014
Appointment of Graham Francis Botfield as a director on 2014-06-11
dot icon23/06/2014
Termination of appointment of Deborah Lynne Colson as a director on 2014-05-31
dot icon23/06/2014
Termination of appointment of Catharine Fiona Trustram Eve as a director on 2014-05-31
dot icon23/06/2014
Termination of appointment of Jane Catherine Nodder as a director on 2014-05-31
dot icon24/03/2014
Annual return made up to 2014-03-14 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Director's details changed for Mr Miguel Toribio-Mateas on 2013-10-07
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Appointment of Mrs Rosemary Jessie Morgan as a director on 2013-06-26
dot icon24/06/2013
Appointment of Sarah Green as a director on 2013-05-29
dot icon12/06/2013
Appointment of Jonathan David Cohen as a director on 2013-05-30
dot icon03/05/2013
Appointment of Daniel O'shaughnessy as a secretary on 2013-03-12
dot icon02/05/2013
Termination of appointment of Nicola Gratrix as a director on 2013-04-22
dot icon02/05/2013
Termination of appointment of Jayne Eveline Claire Nelson as a secretary on 2013-03-11
dot icon17/04/2013
Termination of appointment of Joanna Constantinides as a director on 2013-04-08
dot icon25/03/2013
Annual return made up to 2013-03-14 no member list
dot icon13/03/2013
Termination of appointment of Karen Macgillivray-Fallis as a director on 2013-03-09
dot icon13/03/2013
Termination of appointment of Louise Carder as a director on 2013-03-09
dot icon04/03/2013
Amended accounts made up to 2012-09-30
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Current accounting period shortened from 2013-09-30 to 2012-12-31
dot icon05/04/2012
Appointment of Catharine Fiona Trustram Eve as a director on 2012-03-17
dot icon05/04/2012
Appointment of Louise Carder as a director on 2012-03-17
dot icon04/04/2012
Appointment of Karen Macgillivray-Fallis as a director on 2012-03-17
dot icon28/03/2012
Appointment of Nicola Gratrix as a director on 2012-03-17
dot icon28/03/2012
Appointment of Deborah Lynne Colson as a director on 2012-03-17
dot icon28/03/2012
Appointment of Karen Marie Slattery as a director on 2012-03-17
dot icon28/03/2012
Appointment of Joanna Constantinides as a director on 2012-03-17
dot icon22/03/2012
Annual return made up to 2012-03-14 no member list
dot icon21/03/2012
Termination of appointment of Faye Baxter as a director on 2012-03-17
dot icon21/03/2012
Termination of appointment of Catherine Elizabeth Honeywell as a director on 2012-03-17
dot icon21/03/2012
Termination of appointment of Angela Walker as a director on 2012-03-17
dot icon10/02/2012
Termination of appointment of Valerie Hemmings as a director on 2012-02-06
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Termination of appointment of Simon Frederick Lewis as a director on 2012-01-03
dot icon06/10/2011
Termination of appointment of Theresa Millman as a director on 2011-08-10
dot icon16/06/2011
Amended accounts made up to 2010-09-30
dot icon18/03/2011
Annual return made up to 2011-03-14 no member list
dot icon11/03/2011
Appointment of Angela Walker as a director
dot icon11/03/2011
Appointment of Jane Catherine Nodder as a director
dot icon11/03/2011
Appointment of Valerie Hemmings as a director
dot icon11/03/2011
Appointment of Theresa Millman as a director
dot icon11/03/2011
Termination of appointment of Tracey Callis as a director
dot icon11/03/2011
Termination of appointment of Jill Barber as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/03/2010
Annual return made up to 2010-03-14 no member list
dot icon11/03/2010
Appointment of Miguel Toribio-Mateas as a director
dot icon11/03/2010
Termination of appointment of Emma Stiles as a director
dot icon11/03/2010
Termination of appointment of Jayne Nelson as a director
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon08/07/2009
Secretary appointed jayne nelson
dot icon03/07/2009
Appointment terminated secretary avril mccracken
dot icon30/03/2009
Director appointed catherine honeywell
dot icon30/03/2009
Annual return made up to 14/03/09
dot icon27/01/2009
Director appointed jill barber
dot icon19/12/2008
Appointment terminated director amanda whitewood
dot icon19/12/2008
Appointment terminated director janine wilson
dot icon25/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon24/04/2008
Director appointed janine claire wilson
dot icon23/04/2008
Annual return made up to 14/03/08
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon24/10/2007
Certificate of change of name
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Accounting reference date extended from 31/03/08 to 30/09/08
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon05/04/2007
Annual return made up to 14/03/07
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 14/03/06
dot icon18/10/2005
New director appointed
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Annual return made up to 14/03/05
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon31/03/2004
Annual return made up to 14/03/04
dot icon19/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon24/03/2003
Annual return made up to 14/03/03
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon08/07/2002
Certificate of change of name
dot icon12/03/2002
Annual return made up to 14/03/02
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon01/06/2001
Accounts for a small company made up to 2001-03-31
dot icon16/03/2001
Annual return made up to 14/03/01
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
New director appointed
dot icon13/12/2000
Registered office changed on 13/12/00 from: 2 north street hailsham east sussex BN27 1DQ
dot icon09/10/2000
Director's particulars changed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon21/03/2000
Annual return made up to 14/03/00
dot icon25/02/2000
Director resigned
dot icon21/09/1999
New secretary appointed
dot icon23/07/1999
Secretary resigned
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/04/1999
Annual return made up to 14/03/99
dot icon25/01/1999
Registered office changed on 25/01/99 from: 2 north street hailsham east sussex BN27 1DQ
dot icon12/01/1999
Registered office changed on 12/01/99 from: 200 windsor road maidenhead berkshire SL6 2BW
dot icon17/07/1998
New secretary appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: 94 shell road lewisham london SE13 7DF
dot icon23/06/1998
Secretary resigned
dot icon10/06/1998
Full accounts made up to 1998-03-31
dot icon03/04/1998
Annual return made up to 14/03/98
dot icon21/11/1997
Director resigned
dot icon14/11/1997
Registered office changed on 14/11/97 from: 2 hampden lodge hailsham road heathfield east sussex TN21 8AE
dot icon14/11/1997
New director appointed
dot icon05/11/1997
New secretary appointed
dot icon02/11/1997
New director appointed
dot icon28/10/1997
Secretary resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon14/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+41.97 % *

* during past year

Cash in Bank

£244,443.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
177.28K
-
0.00
172.18K
-
2022
9
252.49K
-
0.00
244.44K
-
2022
9
252.49K
-
0.00
244.44K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

252.49K £Ascended42.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.44K £Ascended41.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Isabel
Director
01/04/2019 - Present
2
Morgan, Rosemary Jessie
Director
25/06/2013 - 14/03/2014
3
Powell, Barbara Victoria
Director
10/06/2014 - 29/11/2019
5
Lewis-Beeching, Simon Frederick
Director
12/10/2007 - 02/01/2012
5
Honeywell, Catherine Elizabeth
Director
28/11/2008 - 16/03/2012
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE is an(a) Active company incorporated on 14/03/1997 with the registered office located at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE?

toggle

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE is currently Active. It was registered on 14/03/1997 .

Where is BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE located?

toggle

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE is registered at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT.

What does BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE do?

toggle

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE have?

toggle

BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE had 9 employees in 2022.

What is the latest filing for BRITISH ASSOCIATION FOR NUTRITION AND LIFESTYLE MEDICINE?

toggle

The latest filing was on 05/03/2026: Director's details changed for Abir Amelia Hamza-Goodacre on 2026-03-02.