About

Registered Number: 05712128
Date of Incorporation: 16/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 20 Chamberlain Street, Wells, Somerset, BA5 2PF

 

The Confederation of Healing Organisations was registered on 16 February 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 18 directors listed as Daggett, Jane Caroline, O'connell, Diane Elizabeth, Riste, Lisa Kate, Dr, Gillman, Patricia, Hannay, Samantha Claire, Lyle, Diane, Slade, Nicola Jane, Ballard, Douglas, Bowkett, Ewart Douglas Charles, Charman, Robert, Eyes, Jane, Hallett, Annie, Meakin, Michael Robin, Moore-cullen, Kim Lorraine, Newport, Susan, Redwood, Dawn, Tshabalala, Dumisa, Watson, Joyce Avril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGGETT, Jane Caroline 12 March 2019 - 1
O'CONNELL, Diane Elizabeth 16 February 2006 - 1
RISTE, Lisa Kate, Dr 17 December 2018 - 1
BALLARD, Douglas 01 September 2007 15 February 2016 1
BOWKETT, Ewart Douglas Charles 18 March 2010 16 February 2011 1
CHARMAN, Robert 16 February 2006 31 December 2011 1
EYES, Jane 06 September 2015 29 March 2017 1
HALLETT, Annie 01 August 2017 31 December 2019 1
MEAKIN, Michael Robin 16 February 2006 20 June 2007 1
MOORE-CULLEN, Kim Lorraine 16 February 2015 23 April 2016 1
NEWPORT, Susan 03 September 2010 03 September 2010 1
REDWOOD, Dawn 15 January 2011 31 December 2011 1
TSHABALALA, Dumisa 05 September 2015 06 October 2017 1
WATSON, Joyce Avril 16 February 2006 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GILLMAN, Patricia 14 May 2012 24 July 2013 1
HANNAY, Samantha Claire 01 December 2016 23 March 2017 1
LYLE, Diane 16 February 2006 12 May 2012 1
SLADE, Nicola Jane 16 September 2013 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 30 March 2017
TM02 - Termination of appointment of secretary 30 March 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AP03 - Appointment of secretary 13 December 2016
RESOLUTIONS - N/A 01 December 2016
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 01 May 2016
RESOLUTIONS - N/A 19 February 2016
MA - Memorandum and Articles 19 February 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 28 October 2014
CH01 - Change of particulars for director 23 February 2014
AR01 - Annual Return 22 February 2014
CH01 - Change of particulars for director 22 February 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 01 December 2013
AP03 - Appointment of secretary 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 04 March 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AP01 - Appointment of director 09 July 2012
CH03 - Change of particulars for secretary 28 June 2012
CH03 - Change of particulars for secretary 17 May 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
RESOLUTIONS - N/A 26 January 2010
MEM/ARTS - N/A 26 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
RESOLUTIONS - N/A 24 May 2007
MEM/ARTS - N/A 24 May 2007
363s - Annual Return 11 April 2007
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.