THE INSTITUTE OF RURAL HEALTH

Register to unlock more data on OkredoRegister

THE INSTITUTE OF RURAL HEALTH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299626

Incorporation date

06/01/1997

Size

-

Contacts

Registered address

Registered address

C/O PETER JONES, Peniarth Uchaf, Penybontfawr, Oswestry, Shropshire SY10 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon14/07/2016
Application to strike the company off the register
dot icon05/07/2016
Registered office address changed from St David's House New Road Newtown Powys SY16 1RB to C/O Peter Jones Peniarth Uchaf Penybontfawr Oswestry Shropshire SY10 0HW on 2016-07-06
dot icon03/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/06/2016
Director's details changed for Mr Dylan Woodhouse on 2016-06-18
dot icon17/06/2016
Director's details changed for Rev Nicholas John Read on 2016-06-18
dot icon17/06/2016
Director's details changed for Mr Christopher John Mann on 2016-06-18
dot icon17/06/2016
Director's details changed for Mr Alan Thomas Axford on 2016-06-18
dot icon10/03/2016
Annual return made up to 2016-01-07 no member list
dot icon08/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon10/02/2015
Annual return made up to 2015-01-07 no member list
dot icon10/02/2015
Termination of appointment of Richard Pugh as a director on 2014-10-10
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-07 no member list
dot icon06/01/2014
Director's details changed for Mr Christopher John Mann on 2014-01-07
dot icon06/01/2014
Director's details changed for Mr Dylan Woodhouse on 2014-01-07
dot icon06/01/2014
Director's details changed for Rev Nicholas John Read on 2014-01-07
dot icon06/01/2014
Director's details changed for Rev Nicholas John Read on 2014-01-07
dot icon06/01/2014
Director's details changed for Rev Nicholas John Read on 2014-01-07
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/12/2013
Appointment of Dr Alan Thomas Axford as a director
dot icon08/12/2013
Termination of appointment of Linda Mckie as a director
dot icon12/02/2013
Termination of appointment of Elizabeth Sutton as a director
dot icon30/01/2013
Annual return made up to 2013-01-07 no member list
dot icon20/01/2013
Appointment of Mr Dylan Woodhouse as a director
dot icon14/01/2013
Appointment of Dr Richard Pugh as a director
dot icon03/01/2013
Termination of appointment of Nicholas Webb as a director
dot icon03/01/2013
Termination of appointment of Hester Rawlins as a director
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Michael Ponton as a director
dot icon01/10/2012
Termination of appointment of Jane Randall Smith as a secretary
dot icon02/02/2012
Annual return made up to 2012-01-07 no member list
dot icon02/02/2012
Termination of appointment of Keith Montgomery as a director
dot icon02/02/2012
Termination of appointment of David Littlemore as a director
dot icon05/01/2012
Registered office address changed from Gregynog Newtown Powys SY16 3PW on 2012-01-06
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Appointment of Mr Michael Thomas John Ponton as a director
dot icon25/01/2011
Appointment of Mrs Hester Marie Rawlins as a director
dot icon18/01/2011
Resolutions
dot icon10/01/2011
Annual return made up to 2011-01-07 no member list
dot icon10/01/2011
Termination of appointment of Meriel Oliver as a director
dot icon13/12/2010
Termination of appointment of Antony Lewis as a director
dot icon07/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Appointment of Ms Elizabeth Sutton as a director
dot icon24/01/2010
Annual return made up to 2010-01-07 no member list
dot icon24/01/2010
Director's details changed for Nicholas Charles Webb on 2010-01-25
dot icon24/01/2010
Director's details changed for Prof Linda Mckie on 2010-01-25
dot icon24/01/2010
Director's details changed for Keith Charles Montgomery on 2010-01-25
dot icon24/01/2010
Director's details changed for Meriel Edith Milicent Oliver on 2010-01-25
dot icon24/01/2010
Director's details changed for Dr Peter Nicholas Graham Jones on 2010-01-25
dot icon24/01/2010
Director's details changed for David Bernard Littlemore on 2010-01-25
dot icon24/01/2010
Termination of appointment of Margaret Lloyd as a director
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Annual return made up to 07/01/09
dot icon27/10/2008
Appointment terminated director linda syson nibbs
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Director appointed nicholas charles webb
dot icon14/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon04/02/2008
Director's particulars changed
dot icon03/02/2008
Annual return made up to 07/01/08
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon15/02/2007
New director appointed
dot icon04/02/2007
Annual return made up to 07/01/07
dot icon04/02/2007
Director's particulars changed
dot icon04/02/2007
Director's particulars changed
dot icon01/02/2007
Director's particulars changed
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon28/01/2007
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Annual return made up to 07/01/06
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director's particulars changed
dot icon26/06/2005
New director appointed
dot icon12/06/2005
Director resigned
dot icon12/06/2005
Director resigned
dot icon02/02/2005
Annual return made up to 07/01/05
dot icon17/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon25/01/2004
Annual return made up to 07/01/04
dot icon25/01/2004
New director appointed
dot icon14/01/2004
Director's particulars changed
dot icon28/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon22/12/2003
Full accounts made up to 2003-01-31
dot icon10/11/2003
New director appointed
dot icon24/07/2003
Director's particulars changed
dot icon01/03/2003
Director's particulars changed
dot icon08/02/2003
Annual return made up to 07/01/03
dot icon25/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon01/07/2002
Full accounts made up to 2002-01-31
dot icon15/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon06/02/2002
Annual return made up to 07/01/02
dot icon20/12/2001
Director resigned
dot icon19/07/2001
Full accounts made up to 2001-01-31
dot icon14/01/2001
Annual return made up to 07/01/01
dot icon15/11/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 2000-01-31
dot icon22/03/2000
New director appointed
dot icon08/02/2000
Annual return made up to 07/01/00
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon07/09/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon14/06/1999
Full accounts made up to 1999-01-31
dot icon31/03/1999
Memorandum and Articles of Association
dot icon31/03/1999
Resolutions
dot icon05/02/1999
Annual return made up to 07/01/99
dot icon05/02/1999
Director resigned
dot icon22/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
Registered office changed on 15/09/98 from: robert hanratty antony & company the eagles shortbridge street newtown powys SY16 2LW
dot icon13/09/1998
Full accounts made up to 1998-01-31
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Annual return made up to 07/01/98
dot icon09/03/1997
Memorandum and Articles of Association
dot icon09/03/1997
Resolutions
dot icon06/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis Jones, Janet Ann
Director
29/06/2002 - 16/12/2005
6
Mann, Christopher John
Director
06/10/2003 - Present
6
Littlemore, David Bernard
Director
25/05/2005 - 30/09/2011
4
Ponton, Michael Thomas John
Director
15/12/2010 - 26/09/2012
2
Balsom, Denis Frank, Dr
Director
07/01/1997 - 11/06/1999
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INSTITUTE OF RURAL HEALTH

THE INSTITUTE OF RURAL HEALTH is an(a) Dissolved company incorporated on 06/01/1997 with the registered office located at C/O PETER JONES, Peniarth Uchaf, Penybontfawr, Oswestry, Shropshire SY10 0HW. 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 THE INSTITUTE OF RURAL HEALTH?

toggle

THE INSTITUTE OF RURAL HEALTH is currently Dissolved. It was registered on 06/01/1997 and dissolved on 10/10/2016.

Where is THE INSTITUTE OF RURAL HEALTH located?

toggle

THE INSTITUTE OF RURAL HEALTH is registered at C/O PETER JONES, Peniarth Uchaf, Penybontfawr, Oswestry, Shropshire SY10 0HW.

What does THE INSTITUTE OF RURAL HEALTH do?

toggle

THE INSTITUTE OF RURAL HEALTH operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE INSTITUTE OF RURAL HEALTH?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.