The College Of Practical Homeopathy (UK) Limited LONDON


The College Of Practical Homeopathy (UK) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04781658. The The College Of Practical Homeopathy (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD.

The firm has 2 directors, namely Sominder J., Ellen K.. Of them, Ellen K. has been with the company the longest, being appointed on 30 May 2003 and Sominder J. has been with the company for the least time - from 2 March 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony F. who worked with the the firm until 7 February 2019.

The College Of Practical Homeopathy (UK) Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04781658
Date of Incorporation Fri, 30th May 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Sominder J.

Position: Director

Appointed: 02 March 2020

Ellen K.

Position: Director

Appointed: 30 May 2003

Stefan K.

Position: Director

Appointed: 01 June 2019

Resigned: 02 February 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 30 May 2003

Anthony F.

Position: Secretary

Appointed: 30 May 2003

Resigned: 07 February 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 30 May 2003

Anthony F.

Position: Director

Appointed: 30 May 2003

Resigned: 07 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 97720 64813 33236 54156 44336 627100 423
Current Assets16 60521 47015 30337 27557 20138 066101 608
Debtors3 6288221 9717347581 4391 185
Net Assets Liabilities16 84718 263     
Other Debtors3 4537971 9717347581 4391 185
Property Plant Equipment4 6942 6254 9333 7008 3696 2775 361
Other
Accumulated Depreciation Impairment Property Plant Equipment39 8827 3758 3009 53312 32414 41616 203
Additions Other Than Through Business Combinations Property Plant Equipment 2 500     
Average Number Employees During Period2222222
Corporation Tax Payable 210     
Creditors4 4525 8325 60922 72451 49841 629139 708
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 382     
Disposals Property Plant Equipment 37 076     
Increase From Depreciation Charge For Year Property Plant Equipment 8759251 2332 7912 0921 787
Net Current Assets Liabilities12 15315 6389 69414 5515 703-3 563-38 100
Other Creditors2 5743 8835 60923 94552 34236 484115 301
Other Taxation Social Security Payable2231 559 -1 221-844-1942 253
Property Plant Equipment Gross Cost44 57610 00013 23313 23320 69320 69321 564
Total Assets Less Current Liabilities16 84718 26314 62718 25114 0722 714-32 739
Trade Creditors Trade Payables1 655390   5 33922 154
Trade Debtors Trade Receivables17525     
Total Additions Including From Business Combinations Property Plant Equipment  3 233 7 460 871

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements