BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002805

Incorporation date

19/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Colleton Crescent, Exeter EX2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/12/2025
Termination of appointment of Alison Kirian Cullen as a director on 2025-12-05
dot icon15/09/2025
Termination of appointment of Martin Gerard Dooley as a director on 2025-09-15
dot icon01/07/2025
Appointment of Alison Kirian Cullen as a director on 2025-06-26
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/09/2022
Termination of appointment of Cheryl Reid as a director on 2022-09-01
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/10/2021
Termination of appointment of Peter Richard Bradley as a director on 2021-10-01
dot icon18/06/2021
Director's details changed for Ms Blanca Laura Perez Alonso on 2021-06-17
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Director's details changed for Ms Ann Katherine Godsell on 2021-05-01
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/11/2020
Appointment of Ms Blanca Laura Perez Alonso as a director on 2020-10-15
dot icon17/11/2020
Appointment of Mr Martin Gerard Dooley as a director on 2020-10-15
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/08/2019
Termination of appointment of Emma Sophy Farrant as a director on 2019-08-06
dot icon17/06/2019
Termination of appointment of Michael Richard Gaston as a director on 2019-06-13
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Appointment of Ms Jane Wragg as a director on 2018-06-07
dot icon31/10/2018
Appointment of Mr Jim Alfred Belcher as a director on 2018-06-07
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/11/2017
Termination of appointment of Lisa Marie Grassie as a director on 2017-11-03
dot icon28/06/2017
Appointment of Lisa Marie Grassie as a director on 2017-06-15
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/08/2016
Appointment of Dr Christopher John Etheridge as a director
dot icon16/08/2016
Appointment of Dr Christopher John Etheridge as a director on 2016-06-23
dot icon27/07/2016
Appointment of Ms Emma Sophy Farrant as a director on 2016-06-23
dot icon27/06/2016
Termination of appointment of Elizabeth Mary Williamson as a director on 2016-06-23
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Judit Kokai as a director on 2016-04-19
dot icon01/03/2016
Termination of appointment of Shahid Arif as a director on 2016-03-01
dot icon22/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/12/2015
Termination of appointment of Raymond Albert Hill as a director on 2015-12-08
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/01/2015
Annual return made up to 2014-12-31 no member list
dot icon08/09/2014
Appointment of Shahid Arif as a director on 2014-06-19
dot icon08/09/2014
Appointment of Dr Sarah Elizabeth Edwards as a director on 2014-06-19
dot icon08/09/2014
Appointment of Professor Elizabeth Mary Williamson as a director on 2014-06-19
dot icon08/09/2014
Appointment of Cheryl Reid as a director on 2014-06-19
dot icon08/09/2014
Appointment of Michael Richard Gaston as a director on 2014-06-19
dot icon08/09/2014
Termination of appointment of Suham Adil Sidani as a director on 2014-06-19
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Appointment of Simon Yarnton Mills as a director
dot icon07/01/2014
Annual return made up to 2013-12-31 no member list
dot icon09/09/2013
Appointment of Miss Judit Kokai as a director
dot icon09/09/2013
Termination of appointment of Dragana Vilinac as a director
dot icon09/09/2013
Termination of appointment of Simon Mills as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/09/2012
Termination of appointment of Ann Walker as a director
dot icon25/05/2012
Termination of appointment of Stephen Hicks as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Dr Richard William Middleton as a director
dot icon08/02/2012
Appointment of Janet Groves as a director
dot icon13/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/10/2011
Termination of appointment of Paul Henly as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/08/2010
Appointment of Terry Gallagher as a director
dot icon12/08/2010
Termination of appointment of Colin Newbould as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 no member list
dot icon06/01/2010
Director's details changed for Mr Suham Adil Sidani on 2010-01-06
dot icon06/01/2010
Director's details changed for Raymond Albert Hill on 2010-01-06
dot icon06/01/2010
Director's details changed for Dragana Vilinac on 2010-01-06
dot icon06/01/2010
Director's details changed for Simon Yarnton Mills on 2010-01-06
dot icon06/01/2010
Director's details changed for Colin Newbould on 2010-01-06
dot icon06/01/2010
Director's details changed for Dr Stephen Michael Hicks on 2010-01-06
dot icon06/01/2010
Director's details changed for Paul John Henly on 2010-01-06
dot icon06/01/2010
Director's details changed for Ann Katherine Godsell on 2010-01-06
dot icon25/11/2009
Director's details changed for Dr Stephen Michael Hicks on 2009-11-25
dot icon24/11/2009
Director's details changed for Dr Stephen Michel Hicks on 2009-11-24
dot icon24/11/2009
Director's details changed for Dr Martin James Willoughby on 2009-11-24
dot icon24/11/2009
Director's details changed for Dr Ann Francis Walker on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Ms Roberta Hutchins on 2009-11-24
dot icon14/11/2009
Appointment of Simon Yarnton Mills as a director
dot icon03/09/2009
Director appointed ann katherine godsell
dot icon30/07/2009
Appointment terminated director jeffreys hampson
dot icon30/07/2009
Appointment terminated director richard middleton
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Annual return made up to 31/12/08
dot icon14/01/2009
Secretary's change of particulars / roberta hutchins / 30/12/2008
dot icon30/09/2008
Director appointed colin newbould
dot icon30/09/2008
Director appointed dragana vilinac
dot icon10/09/2008
Secretary's change of particulars / roberta hutchins / 11/07/2007
dot icon11/07/2008
Registered office changed on 11/07/2008 from 2 imber park road esher surrey KT10 8JB
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Annual return made up to 31/12/07
dot icon14/02/2008
Registered office changed on 14/02/08 from: 64 baker street london W1U 7GB
dot icon11/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
New secretary appointed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Annual return made up to 31/12/06
dot icon19/01/2007
Director resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Resolutions
dot icon17/03/2006
Director resigned
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon12/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon30/11/2004
Registered office changed on 30/11/04 from: 41-42 berners street london W1T 3NB
dot icon10/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon28/01/2004
Annual return made up to 31/12/03
dot icon27/05/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Annual return made up to 31/12/02
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon27/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon17/01/2002
Annual return made up to 31/12/01
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Annual return made up to 19/06/01
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/07/2000
Annual return made up to 28/06/00
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Director's particulars changed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Annual return made up to 28/06/99
dot icon30/06/1999
Accounts for a small company made up to 1998-12-31
dot icon04/05/1999
Secretary's particulars changed
dot icon16/07/1998
Annual return made up to 28/06/98
dot icon21/06/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1997
Annual return made up to 28/06/97
dot icon03/08/1997
New director appointed
dot icon03/03/1997
Accounts for a small company made up to 1996-12-31
dot icon05/07/1996
Annual return made up to 28/06/96
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/07/1995
Annual return made up to 28/06/95
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Annual return made up to 28/06/94
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Registered office changed on 10/01/94 from: 68-70 wardour street london wiv 3HP
dot icon22/08/1993
Annual return made up to 28/06/93
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon31/03/1993
Director resigned;new director appointed
dot icon02/09/1992
Accounts for a small company made up to 1991-12-31
dot icon02/09/1992
Annual return made up to 28/06/92
dot icon17/02/1992
Annual return made up to 28/06/91
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon05/09/1991
Registered office changed on 05/09/91 from: stanhope house 110 drury lane london WC2B 5ST
dot icon02/08/1991
Auditor's resignation
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Annual return made up to 31/12/90
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
Annual return made up to 28/06/89
dot icon01/09/1989
Annual return made up to 31/12/88
dot icon15/08/1989
Full accounts made up to 1987-12-31
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon02/06/1989
First gazette
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Annual return made up to 08/07/87
dot icon12/03/1987
Annual return made up to 01/07/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Accounts for a small company made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
14
73.46K
-
0.00
71.80K
-
2022
13
70.37K
-
0.00
68.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbould, Colin
Director
19/06/2008 - 17/06/2010
10
Reid, Cheryl
Director
19/06/2014 - 01/09/2022
-
Gallagher, Terence
Director
17/06/2010 - Present
8
Wragg, Jane
Director
07/06/2018 - Present
4
Hill, Raymond Albert
Director
11/02/2004 - 08/12/2015
15

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 HERBAL MEDICINE ASSOCIATION LIMITED(THE)

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 19/02/1971 with the registered office located at 1 Colleton Crescent, Exeter EX2 4DG. There are currently 12 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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)?

toggle

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) is currently Active. It was registered on 19/02/1971 .

Where is BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) located?

toggle

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) is registered at 1 Colleton Crescent, Exeter EX2 4DG.

What does BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) do?

toggle

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.