THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD
BATH THE BRITISH COLLEGE OF HOLISTIC MEDICINE LTD

Hellopages » Somerset » Bath and North East Somerset » BA1 3HH

Company number 06035120
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 215 NEWBRIDGE ROAD, BATH, SOMERSET, ENGLAND, BA1 3HH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from 13 Ashley Road Bathford Bath BA1 7TT to 215 Newbridge Road Bath Somerset BA1 3HH on 6 February 2017; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD are www.thebritishcollegeofintegratedmedicine.co.uk, and www.the-british-college-of-integrated-medicine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The British College of Integrated Medicine Ltd is a Private Limited Company. The company registration number is 06035120. The British College of Integrated Medicine Ltd has been working since 21 December 2006. The present status of the company is Active. The registered address of The British College of Integrated Medicine Ltd is 215 Newbridge Road Bath Somerset England Ba1 3hh. . DANIEL, Rosemary Marguerite, Dr is a Director of the company. Secretary ATKINSON, Serena has been resigned. Secretary COKER, Robert has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director ATKINSON, Mark, Dr has been resigned. Director GILL, Simon Guy has been resigned. The company operates in "Other human health activities".


Current Directors

Director
DANIEL, Rosemary Marguerite, Dr
Appointed Date: 08 May 2008
70 years old

Resigned Directors

Secretary
ATKINSON, Serena
Resigned: 15 January 2009
Appointed Date: 17 January 2008

Secretary
COKER, Robert
Resigned: 18 March 2015
Appointed Date: 15 January 2009

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 17 January 2008
Appointed Date: 21 December 2006

Director
ATKINSON, Mark, Dr
Resigned: 15 January 2009
Appointed Date: 21 December 2006
53 years old

Director
GILL, Simon Guy
Resigned: 29 August 2009
Appointed Date: 10 December 2008
71 years old

Persons With Significant Control

Mr Christopher Brian Davidson Smith
Notified on: 29 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Jeremy Colledge
Notified on: 19 April 2016
62 years old
Nature of control: Has significant influence or control

THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD Events

21 Feb 2017
Micro company accounts made up to 31 May 2016
06 Feb 2017
Registered office address changed from 13 Ashley Road Bathford Bath BA1 7TT to 215 Newbridge Road Bath Somerset BA1 3HH on 6 February 2017
08 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1

...
... and 39 more events
16 Nov 2007
Accounting reference date shortened from 31/12/07 to 31/05/07
13 Jun 2007
Registered office changed on 13/06/07 from: 101 greenfield road farnham surrey GU9 8TH
16 Mar 2007
Registered office changed on 16/03/07 from: 29 queen victoria road westbury park bristol BS6 7PE
24 Jan 2007
Company name changed the british college of holistic medicine LTD\certificate issued on 24/01/07
21 Dec 2006
Incorporation