COLLEGE OF HEALING LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 1BN

Company number 02142527
Status Active
Incorporation Date 26 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GREENDAWN ACCOUNTING LIMITED, 1A THE HOMEND, LEDBURY, HEREFORDSHIRE, HR8 1BN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Appointment of Mrs Sharon Marie Theresa Ward as a director on 7 December 2016; Termination of appointment of Patricia Ann Thomas as a director on 7 December 2016. The most likely internet sites of COLLEGE OF HEALING LIMITED are www.collegeofhealing.co.uk, and www.college-of-healing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. College of Healing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02142527. College of Healing Limited has been working since 26 June 1987. The present status of the company is Active. The registered address of College of Healing Limited is Greendawn Accounting Limited 1a The Homend Ledbury Herefordshire Hr8 1bn. . LAMBERT, Mark is a Secretary of the company. BALEN, David Edwin is a Director of the company. LAMBERT, Mark is a Director of the company. RADLEY, Jo is a Director of the company. WARD, Sharon Marie Theresa is a Director of the company. Secretary NEATE, Anthony Ernest has been resigned. Secretary SMITH, Eileen Margaret has been resigned. Secretary THOMAS, Ernest Henley has been resigned. Director BURTON, Jenifer Sarah Vance has been resigned. Director JEWELL, Judith Ann has been resigned. Director NEATE, Anthony Ernest has been resigned. Director NEATE, Anthony Ernest has been resigned. Director ROSE, Nicholas Frank Killeen has been resigned. Director SMITH, Eileen Margaret has been resigned. Director ST AUBYN, Lorna has been resigned. Director THOMAS, Patricia Ann has been resigned. Director THOMAS, Patricia Ann has been resigned. Director WALLACE, Peter Austin has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LAMBERT, Mark
Appointed Date: 01 February 2005

Director
BALEN, David Edwin
Appointed Date: 13 March 1998
77 years old

Director
LAMBERT, Mark
Appointed Date: 01 April 2009
60 years old

Director
RADLEY, Jo
Appointed Date: 01 April 2009
67 years old

Director
WARD, Sharon Marie Theresa
Appointed Date: 07 December 2016
55 years old

Resigned Directors

Secretary
NEATE, Anthony Ernest
Resigned: 31 January 2005
Appointed Date: 19 June 2002

Secretary
SMITH, Eileen Margaret
Resigned: 26 February 2001
Appointed Date: 12 December 1997

Secretary
THOMAS, Ernest Henley
Resigned: 12 December 1997

Director
BURTON, Jenifer Sarah Vance
Resigned: 31 March 2011
Appointed Date: 22 May 2003
87 years old

Director
JEWELL, Judith Ann
Resigned: 12 July 1996
74 years old

Director
NEATE, Anthony Ernest
Resigned: 31 May 2003
Appointed Date: 01 February 1999
95 years old

Director
NEATE, Anthony Ernest
Resigned: 01 January 1993
95 years old

Director
ROSE, Nicholas Frank Killeen
Resigned: 01 June 2005
Appointed Date: 11 October 1996
87 years old

Director
SMITH, Eileen Margaret
Resigned: 26 February 2001
Appointed Date: 10 February 1995
91 years old

Director
ST AUBYN, Lorna
Resigned: 08 June 1994
Appointed Date: 23 March 1993
96 years old

Director
THOMAS, Patricia Ann
Resigned: 07 December 2016
Appointed Date: 24 July 2011
86 years old

Director
THOMAS, Patricia Ann
Resigned: 20 September 1999
86 years old

Director
WALLACE, Peter Austin
Resigned: 20 March 2000
Appointed Date: 10 February 1995
79 years old

COLLEGE OF HEALING LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
15 Dec 2016
Appointment of Mrs Sharon Marie Theresa Ward as a director on 7 December 2016
15 Dec 2016
Termination of appointment of Patricia Ann Thomas as a director on 7 December 2016
27 Oct 2016
Total exemption full accounts made up to 31 March 2016
18 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 80 more events
09 Oct 1989
Full accounts made up to 31 March 1989

07 Feb 1989
Annual return made up to 03/01/89

13 Jan 1989
Full accounts made up to 31 March 1988

06 Apr 1988
Accounting reference date notified as 31/03

26 Jun 1987
Incorporation