Advanced company searchLink opens in new window

THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD

Company number 06035120

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)
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
28 Dec 2023 CH01 Director's details changed for Ms Ann Patricia Turton on 28 December 2023
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
05 Jan 2023 AD01 Registered office address changed from 13 Ashley Road Bathford Bath Somerset BA1 7TT England to Ham Green House Chapel Pill Lane Pill Bristol BS20 0HH on 5 January 2023
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
13 Dec 2022 AP01 Appointment of Ms Ann Patricia Turton as a director on 12 December 2022
12 Dec 2022 PSC07 Cessation of Rosemary Marguerite Daniel as a person with significant control on 12 December 2022
12 Dec 2022 PSC01 Notification of Joanna Jane Grant as a person with significant control on 12 December 2022
12 Dec 2022 PSC01 Notification of Elizabeth Anita Thompson as a person with significant control on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Rosemary Marguerite Daniel as a director on 12 December 2022
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
18 Dec 2019 PSC07 Cessation of Jeremy Colledge as a person with significant control on 1 January 2019
28 May 2019 AD01 Registered office address changed from 215 Newbridge Road Bath Somerset BA1 3HH England to 13 Ashley Road Bathford Bath Somerset BA1 7TT on 28 May 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jan 2019 PSC01 Notification of Rosemary Marguerite Daniel as a person with significant control on 6 January 2019
06 Jan 2019 PSC07 Cessation of Christopher Brian Davidson Smith as a person with significant control on 6 January 2019
05 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017