British Association For Nutrition And Lifestyle Medicine EAST SUSSEX


British Association For Nutrition And Lifestyle Medicine started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03333951. The British Association For Nutrition And Lifestyle Medicine company has been functioning successfully for 27 years now and its status is active. The firm's office is based in East Sussex at 5 North Street. Postal code: BN27 1DQ. Since 9th March 2018 British Association For Nutrition And Lifestyle Medicine is no longer carrying the name British Association For Applied Nutrition And Nutritional Therapy.

At the moment there are 5 directors in the the firm, namely Jessica F., Isabel H. and Abir H. and others. In addition one secretary - Melanie D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Association For Nutrition And Lifestyle Medicine Address / Contact

Office Address 5 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333951
Date of Incorporation Fri, 14th Mar 1997
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Melanie D.

Position: Secretary

Appointed: 30 September 2020

Jessica F.

Position: Director

Appointed: 23 July 2020

Isabel H.

Position: Director

Appointed: 01 April 2019

Abir H.

Position: Director

Appointed: 18 March 2017

Satu J.

Position: Director

Appointed: 13 May 2015

Sarah G.

Position: Director

Appointed: 29 May 2013

Emma H.

Position: Director

Appointed: 30 October 2018

Resigned: 30 September 2021

Richard M.

Position: Director

Appointed: 26 June 2017

Resigned: 23 April 2019

Joanna W.

Position: Director

Appointed: 26 July 2016

Resigned: 31 October 2016

Nigel P.

Position: Director

Appointed: 03 October 2014

Resigned: 04 December 2015

Barbara P.

Position: Director

Appointed: 11 June 2014

Resigned: 30 November 2019

Graham B.

Position: Director

Appointed: 11 June 2014

Resigned: 10 January 2015

Daniel O.

Position: Director

Appointed: 11 June 2014

Resigned: 30 September 2020

Rosemary M.

Position: Director

Appointed: 26 June 2013

Resigned: 15 March 2014

Jonathan C.

Position: Director

Appointed: 30 May 2013

Resigned: 29 May 2015

Daniel O.

Position: Secretary

Appointed: 12 March 2013

Resigned: 30 September 2020

Catharine T.

Position: Director

Appointed: 17 March 2012

Resigned: 31 May 2014

Karen M.

Position: Director

Appointed: 17 March 2012

Resigned: 09 March 2013

Deborah C.

Position: Director

Appointed: 17 March 2012

Resigned: 31 May 2014

Joanna C.

Position: Director

Appointed: 17 March 2012

Resigned: 08 April 2013

Karen S.

Position: Director

Appointed: 17 March 2012

Resigned: 17 March 2016

Louise C.

Position: Director

Appointed: 17 March 2012

Resigned: 09 March 2013

Nicola G.

Position: Director

Appointed: 17 March 2012

Resigned: 22 April 2013

Valerie H.

Position: Director

Appointed: 05 February 2011

Resigned: 06 February 2012

Angela W.

Position: Director

Appointed: 05 February 2011

Resigned: 17 March 2012

Jane N.

Position: Director

Appointed: 05 February 2011

Resigned: 31 May 2014

Theresa M.

Position: Director

Appointed: 05 February 2011

Resigned: 10 August 2011

Miguel T.

Position: Director

Appointed: 06 February 2010

Resigned: 30 September 2020

Jayne N.

Position: Secretary

Appointed: 01 December 2008

Resigned: 11 March 2013

Jill B.

Position: Director

Appointed: 29 November 2008

Resigned: 05 February 2011

Catherine H.

Position: Director

Appointed: 29 November 2008

Resigned: 17 March 2012

Simon L.

Position: Director

Appointed: 13 October 2007

Resigned: 03 January 2012

Faye B.

Position: Director

Appointed: 13 October 2007

Resigned: 17 March 2012

Janine W.

Position: Director

Appointed: 13 October 2007

Resigned: 29 November 2008

Avril M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 December 2008

Margaret S.

Position: Director

Appointed: 01 October 2005

Resigned: 13 October 2007

Kate K.

Position: Director

Appointed: 12 June 2004

Resigned: 13 October 2007

Tracey C.

Position: Director

Appointed: 25 September 2003

Resigned: 05 February 2011

Kate C.

Position: Director

Appointed: 25 September 2003

Resigned: 13 October 2007

Emma S.

Position: Director

Appointed: 22 June 2002

Resigned: 06 February 2010

George M.

Position: Director

Appointed: 22 June 2002

Resigned: 20 March 2007

Justin R.

Position: Director

Appointed: 22 June 2002

Resigned: 12 June 2004

Susan M.

Position: Secretary

Appointed: 04 August 2001

Resigned: 01 April 2007

Jayne N.

Position: Director

Appointed: 14 July 2001

Resigned: 06 February 2010

Nigel M.

Position: Director

Appointed: 14 July 2001

Resigned: 22 June 2002

Helen H.

Position: Director

Appointed: 14 July 2001

Resigned: 22 June 2002

Amanda L.

Position: Director

Appointed: 14 July 2001

Resigned: 29 November 2008

Nefertiti S.

Position: Director

Appointed: 20 May 2000

Resigned: 19 May 2001

Wendy B.

Position: Director

Appointed: 20 May 2000

Resigned: 25 September 2003

Heather N.

Position: Director

Appointed: 20 May 2000

Resigned: 14 July 2001

William V.

Position: Secretary

Appointed: 25 July 1999

Resigned: 04 August 2001

Marlies F.

Position: Secretary

Appointed: 08 June 1998

Resigned: 12 July 1999

Julio D.

Position: Director

Appointed: 18 October 1997

Resigned: 08 February 2000

Monica R.

Position: Director

Appointed: 18 October 1997

Resigned: 01 October 1998

Deborah B.

Position: Secretary

Appointed: 18 October 1997

Resigned: 08 June 1998

Joan L.

Position: Director

Appointed: 20 March 1997

Resigned: 14 July 2001

Marilyn G.

Position: Director

Appointed: 20 March 1997

Resigned: 14 July 2001

Deborah B.

Position: Director

Appointed: 20 March 1997

Resigned: 18 October 1997

Veronica G.

Position: Director

Appointed: 20 March 1997

Resigned: 14 July 2001

Constance M.

Position: Director

Appointed: 20 March 1997

Resigned: 01 November 1998

Charles J.

Position: Director

Appointed: 14 March 1997

Resigned: 20 March 1997

Linda L.

Position: Secretary

Appointed: 14 March 1997

Resigned: 18 October 1997

Linda L.

Position: Director

Appointed: 14 March 1997

Resigned: 20 March 1997

Company previous names

British Association For Applied Nutrition And Nutritional Therapy March 9, 2018
The British Association For Nutritional Therapy October 24, 2007
British Association Of Nutritional Therapists July 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111 142148 133     
Balance Sheet
Cash Bank On Hand  107 541110 560115 041172 183244 443
Current Assets130 436159 396120 280135 311131 355186 533266 565
Debtors3 2867 84212 73924 75116 31414 35022 122
Other Debtors  3 08422 40114 79413 55020 722
Cash Bank In Hand127 150151 554     
Net Assets Liabilities Including Pension Asset Liability111 142148 133     
Reserves/Capital
Profit Loss Account Reserve111 142148 133     
Shareholder Funds111 142148 133     
Other
Accumulated Amortisation Impairment Intangible Assets  17 58627 83241 04851 51060 802
Additions Other Than Through Business Combinations Intangible Assets   10 6149 7491 680170
Average Number Employees During Period   7779
Corporation Tax Payable     531
Corporation Tax Recoverable  1 1001 100   
Creditors  8 57928 63810 2279 25114 078
Dividends Paid On Shares  25 29325 661   
Further Item Creditors Component Total Creditors  1 2102 7954 355  
Increase From Amortisation Charge For Year Intangible Assets   10 24613 21610 4629 292
Intangible Assets  25 29325 66132 16827 56622 124
Intangible Assets Gross Cost  42 87953 49373 21679 07682 926
Net Current Assets Liabilities111 142148 133111 701106 673121 128177 282252 487
Other Creditors  4 63122 9433 7967 12310 364
Other Taxation Social Security Payable  2 6882 1502 0761 9183 647
Total Assets Less Current Liabilities111 142148 133136 994132 334153 296204 848274 611
Trade Creditors Trade Payables  50750 20536
Trade Debtors Trade Receivables  8 5551 2501 5208001 400
Creditors Due Within One Year19 29411 263     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements