International Health Terminology Standards Development Organisation LONDON


Founded in 2015, International Health Terminology Standards Development Organisation, classified under reg no. 09915820 is an active company. Currently registered at One Kingdom Street W2 6BD, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Anne-Marie G., Bersabel E. and Isabelle G. and others. In addition one secretary - Duncan M. - is with the firm. As of 27 April 2024, there were 15 ex directors - Michael L., Hadas B. and others listed below. There were no ex secretaries.

International Health Terminology Standards Development Organisation Address / Contact

Office Address One Kingdom Street
Office Address2 Paddington Central
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09915820
Date of Incorporation Mon, 14th Dec 2015
Industry Other human health activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Anne-Marie G.

Position: Director

Appointed: 01 February 2023

Bersabel E.

Position: Director

Appointed: 01 February 2023

Isabelle G.

Position: Director

Appointed: 07 October 2020

Andrew R.

Position: Director

Appointed: 07 October 2020

Joanne B.

Position: Director

Appointed: 24 April 2017

Matic M.

Position: Director

Appointed: 24 April 2017

Mengchun G.

Position: Director

Appointed: 24 April 2017

Duncan M.

Position: Secretary

Appointed: 24 April 2017

Michael L.

Position: Director

Appointed: 07 October 2020

Resigned: 24 October 2023

Hadas B.

Position: Director

Appointed: 07 October 2020

Resigned: 27 September 2022

Barbara J.

Position: Director

Appointed: 24 April 2017

Resigned: 01 September 2020

Cheemin B.

Position: Director

Appointed: 24 April 2017

Resigned: 07 October 2020

Victor P.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Johan V.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Jeremy T.

Position: Director

Appointed: 14 December 2015

Resigned: 31 October 2018

James F.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Kathleen F.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Duncan M.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

David B.

Position: Director

Appointed: 14 December 2015

Resigned: 31 October 2016

Ian A.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Julian Z.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Andrew W.

Position: Director

Appointed: 14 December 2015

Resigned: 24 April 2017

Douglas F.

Position: Director

Appointed: 14 December 2015

Resigned: 07 October 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Balance Sheet
Cash Bank In Hand691 784
Current Assets4 521 862
Debtors3 830 078
Other
Creditors Due Within One Year4 521 862

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements