College Of Healing Limited LEDBURY


College Of Healing started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02142527. The College Of Healing company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Ledbury at 1a The Homend. Postal code: HR8 1BN.

The company has 6 directors, namely Helen B., Isabella B. and Frances D. and others. Of them, David B. has been with the company the longest, being appointed on 13 March 1998 and Helen B. has been with the company for the least time - from 13 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

College Of Healing Limited Address / Contact

Office Address 1a The Homend
Town Ledbury
Post code HR8 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142527
Date of Incorporation Fri, 26th Jun 1987
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Helen B.

Position: Director

Appointed: 13 March 2023

Isabella B.

Position: Director

Appointed: 05 December 2022

Frances D.

Position: Director

Appointed: 05 December 2022

Steven L.

Position: Director

Appointed: 07 April 2021

Jo R.

Position: Director

Appointed: 01 April 2009

David B.

Position: Director

Appointed: 13 March 1998

Peter E.

Position: Director

Appointed: 26 January 2021

Resigned: 25 October 2022

Sharon W.

Position: Director

Appointed: 07 December 2016

Resigned: 07 April 2021

Patricia T.

Position: Director

Appointed: 24 July 2011

Resigned: 07 December 2016

Mark L.

Position: Director

Appointed: 01 April 2009

Resigned: 26 January 2021

Mark L.

Position: Secretary

Appointed: 01 February 2005

Resigned: 26 January 2021

Jenifer B.

Position: Director

Appointed: 22 May 2003

Resigned: 31 March 2011

Anthony N.

Position: Secretary

Appointed: 19 June 2002

Resigned: 31 January 2005

Anthony N.

Position: Director

Appointed: 01 February 1999

Resigned: 31 May 2003

Eileen S.

Position: Secretary

Appointed: 12 December 1997

Resigned: 26 February 2001

Nicholas R.

Position: Director

Appointed: 11 October 1996

Resigned: 01 June 2005

Eileen S.

Position: Director

Appointed: 10 February 1995

Resigned: 26 February 2001

Peter W.

Position: Director

Appointed: 10 February 1995

Resigned: 20 March 2000

Lorna S.

Position: Director

Appointed: 23 March 1993

Resigned: 08 June 1994

Patricia T.

Position: Director

Appointed: 11 December 1991

Resigned: 20 September 1999

Judith J.

Position: Director

Appointed: 11 December 1991

Resigned: 12 July 1996

Anthony N.

Position: Director

Appointed: 11 December 1991

Resigned: 01 January 1993

Ernest T.

Position: Secretary

Appointed: 11 December 1991

Resigned: 12 December 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (15 pages)

Company search

Advertisements