About

Registered Number: 08529099
Date of Incorporation: 14/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Rodney House Clifton Down Road, Clifton, Bristol, BS8 4AL,

 

Established in 2013, National Centre for Integrative Medicine Community Interest Company have registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Reid, Marion Elizabeth, Shewell, Christina, Still, Duncan, Dr, Thompson, Elizabeth Anita, Dr, Turton, Ann Patricia, Daniels, Tiffany, Grant, Joanna Jane, Carrington, Celia Mary, Eve, Michele Blanche, Warner, Diana Lewen, Dr for National Centre for Integrative Medicine Community Interest Company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Marion Elizabeth 15 May 2019 - 1
SHEWELL, Christina 28 September 2016 - 1
STILL, Duncan, Dr 17 July 2019 - 1
THOMPSON, Elizabeth Anita, Dr 14 May 2013 - 1
TURTON, Ann Patricia 09 September 2014 - 1
CARRINGTON, Celia Mary 10 March 2014 31 December 2019 1
EVE, Michele Blanche 09 September 2014 08 April 2016 1
WARNER, Diana Lewen, Dr 14 December 2017 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Tiffany 28 September 2016 14 May 2017 1
GRANT, Joanna Jane 14 May 2017 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 10 December 2018
RESOLUTIONS - N/A 05 October 2018
CS01 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 17 May 2017
AP03 - Appointment of secretary 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 04 November 2016
AD01 - Change of registered office address 06 October 2016
AP03 - Appointment of secretary 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 01 October 2014
AA01 - Change of accounting reference date 13 August 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 26 March 2014
CERTNM - Change of name certificate 25 March 2014
CICCON - N/A 25 March 2014
CONNOT - N/A 25 March 2014
NEWINC - New incorporation documents 14 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.