INSTITUTE OF HEALTH PROMOTION AND EDUCATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Professor Holly Blake on 2025-03-26

View Document

12/03/2512 March 2025 Appointment of Professor Holly Blake as a director on 2025-02-28

View Document

12/03/2512 March 2025 Appointment of Mr John Paul Wright as a director on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Ms Claire Cotter as a director on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Karen Neil as a director on 2024-10-17

View Document

11/03/2511 March 2025 Termination of appointment of Robin Jack Lansman as a director on 2024-10-17

View Document

11/03/2511 March 2025 Termination of appointment of Patricia Owen as a director on 2024-10-17

View Document

11/03/2511 March 2025 Appointment of Mrs Hilary Frances Burrage as a director on 2025-02-28

View Document

21/02/2521 February 2025 Director's details changed for Ms Sylvia Jean Cheater Mbe on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Professor Stephen John Palmer on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Mr Robin Jack Lansman on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Dr Michelle Baybutt on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Mr Elvis Tarkang on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Dr Karen Neil on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Mr Tim Theaker on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Dr Michael Craig Watson on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Ms Anne Whitcombe on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Miss Angela Towers on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Dr Patricia Owen on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Ms Denise Penny on 2025-02-10

View Document

17/02/2517 February 2025 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

20/05/2420 May 2024 Cessation of Susan Thompson as a person with significant control on 2023-09-05

View Document

14/05/2414 May 2024 Termination of appointment of Anne Marie Coufopoulos as a director on 2023-09-05

View Document

14/05/2414 May 2024 Appointment of Mr Elvis Tarkang as a director on 2023-11-02

View Document

14/05/2414 May 2024 Appointment of Ms Denise Penny as a director on 2023-11-02

View Document

14/05/2414 May 2024 Termination of appointment of Susan Thompson as a director on 2023-09-05

View Document

14/05/2414 May 2024 Termination of appointment of Afua Opare-Anoff as a director on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/06/2328 June 2023 Cessation of Sylvia Tilford as a person with significant control on 2022-05-24

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Appointment of Dr Katherine Whittingham as a director on 2022-07-31

View Document

27/06/2327 June 2023 Termination of appointment of Sylvia Tilford as a director on 2022-05-24

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Appointment of Afua Opare-Anoff as a director on 2022-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Cessation of Mark John Forshaw as a person with significant control on 2020-05-14

View Document

20/05/2220 May 2022 Appointment of Dr Karen Neil as a director on 2021-05-12

View Document

20/05/2220 May 2022 Appointment of Ms Anne Whitcombe as a director on 2021-05-12

View Document

20/05/2220 May 2022 Cessation of Michael Richard Oliver as a person with significant control on 2021-11-06

View Document

20/05/2220 May 2022 Cessation of Charlotte Jeavons as a person with significant control on 2021-11-06

View Document

20/05/2220 May 2022 Cessation of Ruth Cross as a person with significant control on 2020-05-14

View Document

20/05/2220 May 2022 Termination of appointment of Michael Richard Oliver as a director on 2021-11-06

View Document

20/05/2220 May 2022 Termination of appointment of Charlotte Jeavons as a director on 2021-11-06

View Document

04/04/224 April 2022 Change of details for Miss Charlotte Jeavons as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Dr Mark John Forshaw as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mrs Susan Thompson as a person with significant control on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Director's details changed for Ms Sylvia Jean Cheater Mbe on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Ms Anne Marie Coufopoulos on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Dr Michelle Baybutt on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Professor Stephen John Palmer on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Robin Jack Lansman on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Dr Michael Craig Watson on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Professor Sylvia Tilford on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Miss Charlotte Jeavons on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mrs Susan Thompson on 2021-12-01

View Document

14/12/2114 December 2021 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Michael Richard Oliver on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Tim Theaker on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Dr Patricia Owen on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Miss Angela Towers on 2021-12-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA OWEN / 04/04/2019

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS HELENA CONIBEAR

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED DR ANNE MARIE COUFOPOULOS

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS PATRICIA OWEN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR TIM THEAKER

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK ATTWOOD

View Document

23/06/1623 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 05/04/16 NO MEMBER LIST

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MICHAEL RICHARD OLIVER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS SUSAN THOMPSON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIOBHAIN O'RIORDAN

View Document

04/06/154 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

24/04/1524 April 2015 05/04/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HART

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HART

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE COUFOPOULOS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEWIS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGEL CHATER

View Document

01/05/141 May 2014 05/04/14 NO MEMBER LIST

View Document

01/05/141 May 2014 DIRECTOR APPOINTED DR CAROLINE HART

View Document

01/05/141 May 2014 DIRECTOR APPOINTED DR ANNE COUFOPOULOS

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN FORSHAW / 30/04/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN EVANS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHITTA CHOWDHURY

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company