HARRY EDWARDS HEALING SANCTUARY LIMITED
SHERE GUILDFORD

Hellopages » Surrey » Guildford » GU5 9QG

Company number 04731491
Status Active
Incorporation Date 11 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BURROWS LEA, HOOK LANE, SHERE GUILDFORD, SURREY, GU5 9QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Miss Alison Jane Mcwhinnie as a director on 15 March 2017; Full accounts made up to 30 September 2016; Appointment of Ms Amanda Jane Emilia Massie as a director on 12 October 2016. The most likely internet sites of HARRY EDWARDS HEALING SANCTUARY LIMITED are www.harryedwardshealingsanctuary.co.uk, and www.harry-edwards-healing-sanctuary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Harry Edwards Healing Sanctuary Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04731491. Harry Edwards Healing Sanctuary Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Harry Edwards Healing Sanctuary Limited is Burrows Lea Hook Lane Shere Guildford Surrey Gu5 9qg. . BELL, Stella Grace is a Secretary of the company. BELL, Stella Grace is a Director of the company. BUCKLE, Jennifer is a Director of the company. MASSIE, Amanda Jane Emilia is a Director of the company. MCWHINNIE, Alison Jane is a Director of the company. MITCHELL, Christopher Richard is a Director of the company. WYATT, Kenneth Anthony is a Director of the company. Secretary BUCKLE, Jennifer has been resigned. Secretary CAMPBELL, Donald John has been resigned. Secretary VAUGHAN ATKINS, Stephen Michael has been resigned. Secretary WHITE, Paul Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Colin David has been resigned. Director BAUME, Paulina Angela has been resigned. Director BAZIN, Philip Mark has been resigned. Director BENNETT, Anthony Richard has been resigned. Director GLICK, Bernard has been resigned. Director MOORE, Alan Arthur has been resigned. Director REDDELL, Sheila has been resigned. Director TURNER, David Heaney has been resigned. Director WHITE, Paul Charles has been resigned. Director WILKINS, Ruth Elizabeth has been resigned. Director WYATT, Kenneth Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BELL, Stella Grace
Appointed Date: 05 January 2011

Director
BELL, Stella Grace
Appointed Date: 04 February 2010
79 years old

Director
BUCKLE, Jennifer
Appointed Date: 11 April 2003
80 years old

Director
MASSIE, Amanda Jane Emilia
Appointed Date: 12 October 2016
55 years old

Director
MCWHINNIE, Alison Jane
Appointed Date: 15 March 2017
65 years old

Director
MITCHELL, Christopher Richard
Appointed Date: 22 August 2007
84 years old

Director
WYATT, Kenneth Anthony
Appointed Date: 24 February 2007
83 years old

Resigned Directors

Secretary
BUCKLE, Jennifer
Resigned: 05 January 2011
Appointed Date: 30 July 2008

Secretary
CAMPBELL, Donald John
Resigned: 19 September 2006
Appointed Date: 11 April 2003

Secretary
VAUGHAN ATKINS, Stephen Michael
Resigned: 21 January 2008
Appointed Date: 19 September 2006

Secretary
WHITE, Paul Charles
Resigned: 30 July 2008
Appointed Date: 26 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
BAKER, Colin David
Resigned: 24 October 2007
Appointed Date: 22 August 2007
81 years old

Director
BAUME, Paulina Angela
Resigned: 30 December 2003
Appointed Date: 11 April 2003
80 years old

Director
BAZIN, Philip Mark
Resigned: 10 September 2014
Appointed Date: 05 June 2012
64 years old

Director
BENNETT, Anthony Richard
Resigned: 12 April 2007
Appointed Date: 05 August 2004
73 years old

Director
GLICK, Bernard
Resigned: 12 April 2007
Appointed Date: 19 September 2006
66 years old

Director
MOORE, Alan Arthur
Resigned: 17 August 2015
Appointed Date: 25 March 2015
76 years old

Director
REDDELL, Sheila
Resigned: 31 December 2012
Appointed Date: 25 August 2010
84 years old

Director
TURNER, David Heaney
Resigned: 24 May 2010
Appointed Date: 22 July 2009
87 years old

Director
WHITE, Paul Charles
Resigned: 30 September 2008
Appointed Date: 11 April 2003
100 years old

Director
WILKINS, Ruth Elizabeth
Resigned: 31 May 2009
Appointed Date: 11 June 2008
66 years old

Director
WYATT, Kenneth Anthony
Resigned: 05 October 2004
Appointed Date: 11 April 2003
83 years old

HARRY EDWARDS HEALING SANCTUARY LIMITED Events

19 Mar 2017
Appointment of Miss Alison Jane Mcwhinnie as a director on 15 March 2017
18 Jan 2017
Full accounts made up to 30 September 2016
02 Dec 2016
Appointment of Ms Amanda Jane Emilia Massie as a director on 12 October 2016
11 Apr 2016
Annual return made up to 11 April 2016 no member list
04 Mar 2016
Full accounts made up to 30 September 2015
...
... and 59 more events
08 Aug 2003
Memorandum and Articles of Association
29 Jul 2003
Resolutions
  • RES13 ‐ Charity handbook 17/07/03

29 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2003
Secretary resigned
11 Apr 2003
Incorporation