Advanced company searchLink opens in new window

THE PRINCE'S FOUNDATION FOR INTEGRATED HEALTH

Company number 02860097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 TM01 Termination of appointment of Thomas Nigel Clarke as a director on 5 October 2011
20 Oct 2011 TM01 Termination of appointment of June Walker Sebley as a director on 5 October 2011
20 Oct 2011 TM01 Termination of appointment of Donna Kinnair as a director on 5 October 2011
20 Oct 2011 TM01 Termination of appointment of Simon John Fielding as a director on 5 October 2011
20 Oct 2011 TM01 Termination of appointment of Michael Matthew Dooley as a director on 5 October 2011
01 Mar 2011 AA Full accounts made up to 31 May 2010
09 Nov 2010 AR01 Annual return made up to 1 October 2010 no member list
09 Nov 2010 AD02 Register inspection address has been changed from 18 Charlotte Road London EC2A 3PB United Kingdom
24 Aug 2010 AD01 Registered office address changed from C/O Debbie Scrivens Devonshire House 60 Goswell Road London EC1M 7AD England on 24 August 2010
23 Aug 2010 AP03 Appointment of Mr Matthew Paul Bentley as a secretary
23 Aug 2010 TM02 Termination of appointment of Boo Armstrong as a secretary
15 Jul 2010 AP01 Appointment of Mr Michael Dooley as a director
15 Jul 2010 AP01 Appointment of Prof. Dame Donna Kinnair as a director
14 Jun 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010
01 Jun 2010 AD01 Registered office address changed from PO Box 65104 the Charities Office Clarence House London SW1P 9PJ Uk on 1 June 2010
01 Jun 2010 AP03 Appointment of Ms Boo Armstrong as a secretary
01 Jun 2010 TM02 Termination of appointment of George Gray as a secretary
27 May 2010 AA Full accounts made up to 31 December 2008
05 Nov 2009 AR01 Annual return made up to 1 October 2009 no member list
05 Nov 2009 CH01 Director's details changed for Mrs June Sebley on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Thomas Nigel Clarke on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr David Ellis Brownlow on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Simon John Fielding on 1 October 2009