College Of Practitioners Of Phytotherapy POLEGATE


Founded in 1993, College Of Practitioners Of Phytotherapy, classified under reg no. 02864218 is an active company. Currently registered at 9 Hythe Close, Polegate, East Sussex BN26 6LQ, Polegate the company has been in the business for 31 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Alex L., Christopher E. and Iman A.. In addition one secretary - Pamela B. - is with the company. Currently 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.

College Of Practitioners Of Phytotherapy Address / Contact

Office Address 9 Hythe Close, Polegate, East Sussex
Office Address2 9 Hythe Close
Town Polegate
Post code BN26 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864218
Date of Incorporation Wed, 20th Oct 1993
Industry Other human health activities
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Alex L.

Position: Director

Appointed: 08 August 2019

Christopher E.

Position: Director

Appointed: 02 December 2015

Pamela B.

Position: Secretary

Appointed: 07 November 2015

Iman A.

Position: Director

Appointed: 12 April 2013

Saul B.

Position: Secretary

Appointed: 03 October 2009

Resigned: 07 November 2015

Victoria R.

Position: Secretary

Appointed: 06 November 2006

Resigned: 03 October 2009

Peter C.

Position: Director

Appointed: 12 April 2005

Resigned: 12 April 2013

Annette Z.

Position: Director

Appointed: 19 November 2001

Resigned: 11 April 2005

Annette Z.

Position: Secretary

Appointed: 19 November 2001

Resigned: 01 November 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 20 October 1993

Hein Z.

Position: Director

Appointed: 20 October 1993

Resigned: 29 June 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 20 October 1993

Kristin J.

Position: Director

Appointed: 20 October 1993

Resigned: 07 August 2019

Hein Z.

Position: Secretary

Appointed: 20 October 1993

Resigned: 29 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth36 67041 01841 036      
Balance Sheet
Cash Bank On Hand  40 46237 20641 49043 149   
Current Assets38 17142 86341 66238 40642 69044 34957 85670 64683 782
Debtors1 2801 2801 0001 0001 0001 000   
Net Assets Liabilities  41 03637 79641 86343 33954 52767 01280 021
Other Debtors  1 0001 0001 0001 000   
Total Inventories  200200200200   
Cash Bank In Hand36 69141 38340 462      
Net Assets Liabilities Including Pension Asset Liability36 67041 01841 036      
Stocks Inventory200200200      
Reserves/Capital
Profit Loss Account Reserve36 67041 01841 036      
Shareholder Funds36 67041 01841 036      
Other
Version Production Software      2 0222 023 
Average Number Employees During Period  1111111
Creditors  6266108271 0103 3293 6343 761
Net Current Assets Liabilities36 67041 01841 03637 79641 86343 33954 52767 01280 021
Other Creditors  480480510540   
Taxation Social Security Payable  146130317470   
Total Assets Less Current Liabilities36 67041 01841 036  43 33954 52767 01280 021
Creditors Due Within One Year1 5011 845626      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, June 2023
Free Download (3 pages)

Company search