You are here: bizstats.co.uk > a-z index > N list > NP list

Npa Health Education Foundation ST. ALBANS


Founded in 1989, Npa Health Education Foundation, classified under reg no. 02424922 is an active company. Currently registered at Mallinson House AL1 3NP, St. Albans the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Michael G., Philip G. and Nicholas K. and others. In addition one secretary - Helga M. - is with the firm. Currently 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.

Npa Health Education Foundation Address / Contact

Office Address Mallinson House
Office Address2 40-42 St. Peters Street
Town St. Albans
Post code AL1 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02424922
Date of Incorporation Thu, 21st Sep 1989
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Helga M.

Position: Secretary

Appointed: 24 September 2021

Michael G.

Position: Director

Appointed: 18 July 2019

Philip G.

Position: Director

Appointed: 18 July 2019

Nicholas K.

Position: Director

Appointed: 18 December 2018

Ian C.

Position: Director

Appointed: 27 November 2007

James W.

Position: Director

Appointed: 24 June 2014

Resigned: 28 March 2019

Raymond M.

Position: Director

Appointed: 24 March 2012

Resigned: 24 March 2012

Noel W.

Position: Director

Appointed: 24 March 2012

Resigned: 18 December 2018

Janet M.

Position: Secretary

Appointed: 06 May 2011

Resigned: 06 July 2021

Gordon D.

Position: Director

Appointed: 26 April 2010

Resigned: 26 July 2011

Coll M.

Position: Director

Appointed: 26 April 2010

Resigned: 29 April 2014

John T.

Position: Secretary

Appointed: 15 September 2008

Resigned: 07 April 2010

Walter D.

Position: Secretary

Appointed: 29 January 2008

Resigned: 15 September 2008

Alison W.

Position: Secretary

Appointed: 31 October 2007

Resigned: 15 January 2008

Umeshchandra P.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2007

Hemant P.

Position: Director

Appointed: 26 September 2002

Resigned: 24 April 2007

Rajesh P.

Position: Director

Appointed: 24 April 2001

Resigned: 26 April 2010

Walter D.

Position: Director

Appointed: 24 April 2001

Resigned: 26 April 2010

Andrew T.

Position: Director

Appointed: 24 April 2001

Resigned: 01 August 2002

Gerald A.

Position: Director

Appointed: 24 April 2001

Resigned: 28 March 2019

Frederick H.

Position: Director

Appointed: 23 November 1999

Resigned: 24 April 2001

Wieslaw C.

Position: Director

Appointed: 23 November 1999

Resigned: 24 April 2001

Richard M.

Position: Secretary

Appointed: 28 September 1999

Resigned: 31 October 2007

Peter J.

Position: Director

Appointed: 23 June 1998

Resigned: 24 April 2001

John D.

Position: Director

Appointed: 26 November 1996

Resigned: 26 November 1996

Brian D.

Position: Director

Appointed: 21 September 1991

Resigned: 28 September 1999

Timothy A.

Position: Director

Appointed: 21 September 1991

Resigned: 15 November 1996

John T.

Position: Director

Appointed: 21 September 1991

Resigned: 23 June 1998

Jeremy C.

Position: Director

Appointed: 21 September 1991

Resigned: 24 April 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Ian C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gerald A. This PSC has significiant influence or control over the company,. Then there is James W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerald A.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: significiant influence or control

Noel W.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (13 pages)

Company search

Advertisements