EDUCATIONAL TRUST FOR HEALTH IMPROVEMENT THROUGH COGNITIVE STRATEGIES

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RHODRI THOMAS

View Document

21/06/1821 June 2018 CESSATION OF MARINA MARKS (BARONESS BROUGHTON) AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SARA LUCY MILLINGTON-SANDERS

View Document

21/06/1821 June 2018 CESSATION OF RACHEL JENKINS AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF MARTIN BRUCE ROYALTON-KISCH AS A PSC

View Document

19/05/1819 May 2018 SECRETARY APPOINTED PAUL RHODRI THOMAS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DR PAUL RHODRI THOMAS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARINA LADY MARKS (BARONESS BROUGHTON)

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROYALTON KISCH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL JENKINS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY MARINA LADY MARKS (BARONESS BROUGHTON)

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DR CATHERINE SARAH MILLINGTON-SANDERS

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 5 ELM TREE ROAD LONDON NW8 9JY

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARINA LADY MARKS (BARONESS BROUGHTON) / 17/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE ROYALTON KISCH / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MARTIN BRUCE ROYALTON-KISCH / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / LADY MARINA MARKS (BARONESS BROUGHTON) / 17/11/2017

View Document

31/07/1731 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 07/11/15 NO MEMBER LIST

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARINA LADY MARKS (BARONESS BROUGHTON) / 06/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARINA LADY MARKS (BARONESS BROUGHTON) / 06/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE ROYALTON KISCH / 06/11/2015

View Document

03/08/153 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 07/11/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 07/11/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 07/11/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEESON

View Document

26/07/1226 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE ROYALTON KISCH / 06/11/2011

View Document

08/12/118 December 2011 07/11/11 NO MEMBER LIST

View Document

01/08/111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE ROYALTON KISCH / 24/11/2010

View Document

24/11/1024 November 2010 07/11/10 NO MEMBER LIST

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEESON / 24/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA LADY MARKS (BARONESS BROUGHTON) / 24/11/2010

View Document

30/06/1030 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED PROFESSOR RACHEL JENKINS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDRE TYLEE

View Document

26/11/0926 November 2009 07/11/09

View Document

09/04/099 April 2009 30/11/08 PARTIAL EXEMPTION

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

15/04/0815 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 07/11/06

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 07/11/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 07/11/04

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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