Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMEOPATHY RESEARCH INSTITUTE
Company Information for

HOMEOPATHY RESEARCH INSTITUTE

INTERNATIONAL HOUSE 142 CROMWELL ROAD, KENSINGTON, LONDON, SW7 4EF,
Company Registration Number
06230101
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Homeopathy Research Institute
HOMEOPATHY RESEARCH INSTITUTE was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Active". Homeopathy Research Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEOPATHY RESEARCH INSTITUTE
 
Legal Registered Office
INTERNATIONAL HOUSE 142 CROMWELL ROAD
KENSINGTON
LONDON
SW7 4EF
Other companies in SW7
 
Charity Registration
Charity Number 1132901
Charity Address 15 WREN ROAD, ST. ATHAN, BARRY, CF62 4NG
Charter
Filing Information
Company Number 06230101
Company ID Number 06230101
Date formed 2007-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB386062384  
Last Datalog update: 2024-07-05 08:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEOPATHY RESEARCH INSTITUTE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMEOPATHY RESEARCH INSTITUTE

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER WILKINSON-BLAKE
Company Secretary 2016-01-01
ELIZABETH ANITA THOMPSON
Director 2009-06-15
ALEXANDER LOUIS TOURNIER
Director 2007-04-27
PETTER VIKSVEEN
Director 2010-01-12
CHARLES JOSE WANSBROUGH
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE HELEN CAROL RELTON
Director 2010-02-02 2014-02-28
MARCUS ANTONIO FERNANDEZ
Director 2007-04-27 2012-11-23
LOUISE NETTLETON
Company Secretary 2010-03-31 2011-05-31
NICOLA ASKWITH
Company Secretary 2008-03-17 2010-03-31
CHARLES JOSE WANSBROUGH
Director 2009-04-27 2010-03-02
NAGIN LAD
Director 2007-04-27 2009-02-18
CLARE HELEN CAROL RELTON
Director 2007-06-01 2009-02-18
SARA PERKINS
Company Secretary 2007-04-27 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANITA THOMPSON NATIONAL CENTRE FOR INTEGRATIVE MEDICINE COMMUNITY INTEREST COMPANY Director 2013-05-14 CURRENT 2013-05-14 Active
CHARLES JOSE WANSBROUGH AARDVARK RENOVATIONS LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
CHARLES JOSE WANSBROUGH FOREIGN CURRENCY INNOVATIONS LIMITED Director 2014-12-11 CURRENT 2010-06-04 Liquidation
CHARLES JOSE WANSBROUGH PANTHERA HOLDINGS LTD Director 2008-09-23 CURRENT 2008-09-23 Dissolved 2014-02-18
CHARLES JOSE WANSBROUGH 7 COLVILLE TERRACE (MANAGEMENT) LIMITED Director 1995-05-02 CURRENT 1995-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-05-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28Termination of appointment of Jacqueline Johnson on 2024-02-20
2024-02-28Appointment of Mr Benjamin Dowdeswell as company secretary on 2024-02-20
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Director's details changed for Dr Alexander Louis Tournier on 2023-09-02
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-01-31Director's details changed for Dr Alexander Louis Tournier on 2023-01-30
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETTER VIKSVEEN
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Dr Alexander Louis Tournier on 2021-09-01
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE JOHNSON on 2021-09-11
2021-09-11AD02Register inspection address changed from 5 Celadon Drive Coalville LE67 4UH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG
2021-09-11CH01Director's details changed for Dr Ashley Hilton Adrian Ross on 2021-09-11
2021-09-11AP03Appointment of Mrs Jacqueline Johnson as company secretary on 2021-09-11
2021-09-11TM02Termination of appointment of Karen Elizabeth Shore on 2021-09-11
2021-07-30AP01DIRECTOR APPOINTED DR ASHLEY HILTON ADRIAN ROSS
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-06AD02Register inspection address changed from The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ England to 5 Celadon Drive Coalville LE67 4UH
2020-05-06AP03Appointment of Miss Karen Elizabeth Shore as company secretary on 2020-01-01
2020-05-06TM02Termination of appointment of Simon Christopher Wilkinson-Blake on 2019-12-31
2020-05-04AAMDAmended account full exemption
2020-03-03AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-02-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANITA THOMPSON
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM International House 124 Cromwell Road Kensington London SW7 4ET England
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AD03Registers moved to registered inspection location of The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ
2017-05-25AD02Register inspection address changed to The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM WHITEACRES WHITEACRES CAMBRIDGE ROAD, WHETSTONE LEICESTER LEICESTERSHIRE LE8 6ZG ENGLAND
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM WHITEACRES WHITEACRES CAMBRIDGE ROAD, WHETSTONE LEICESTER LEICESTERSHIRE LE8 6ZG ENGLAND
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET
2017-02-06AA30/04/16 TOTAL EXEMPTION FULL
2017-02-06AA30/04/16 TOTAL EXEMPTION FULL
2016-06-23CH01Director's details changed for Mr Petter Viksveen on 2013-05-28
2016-05-16AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr Simon Christopher Wilkinson-Blake as company secretary on 2016-01-01
2016-04-22CH01Director's details changed for Dr Alexander Louis Tournier on 2015-12-01
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-22AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-22CH01Director's details changed for Dr Alexander Louis Tournier on 2014-01-01
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 39 Great Windmill Street London W1D 7LX United Kingdom
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RELTON
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28AR0127/04/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FERNANDEZ
2012-05-21AR0127/04/12 NO MEMBER LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-13AP01DIRECTOR APPOINTED MR CHARLES JOSE WANSBROUGH
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O RACHEL ROBERTS 15 WREN ROAD ST. ATHAN BARRY SOUTH GLAMORGAN CF62 4NG UNITED KINGDOM
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY LOUISE NETTLETON
2011-05-16AR0127/04/11 NO MEMBER LIST
2011-01-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETTER VIKSVEEN / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER LOUIS TOURNIER / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE HELEN CAROL RELTON / 22/11/2010
2010-05-10AR0127/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER LOUIS TOURNIER / 01/01/2010
2010-05-10AP01DIRECTOR APPOINTED MR PETTER VIKSVEEN
2010-05-08AP01DIRECTOR APPOINTED DR CLARE HELEN CAROL RELTON
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WANSBROUGH
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER LOUIS TOURNIER / 01/01/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH THOMPSON / 31/03/2010
2010-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE NETTLETON / 31/03/2010
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY NICOLA ASKWITH
2010-05-06AP03SECRETARY APPOINTED MRS LOUISE NETTLETON
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 18 ESHER GARDENS LONDON SW19 6BY UNITED KINGDOM
2009-12-02AA30/04/09 TOTAL EXEMPTION FULL
2009-11-09RES01ALTER ARTICLES 02/11/2009
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 115 BROOKWOOD ROAD WANDSWORTH LONDON SW18 5BG
2009-06-17288aDIRECTOR APPOINTED DR ELIZABETH THOMPSON
2009-05-02288aDIRECTOR APPOINTED CHARLES JOSE WANSBROUGH
2009-04-27363aANNUAL RETURN MADE UP TO 27/04/09
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR CLARE RELTON
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR NAGIN LAD
2009-02-10AA30/04/08 TOTAL EXEMPTION FULL
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 63 VALE ROAD LONDON N4 1PP
2008-06-04363aANNUAL RETURN MADE UP TO 27/04/08
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY SARA PERKINS
2008-04-25288bAPPOINTMENT TERMINATE, SECRETARY SARA BRAN LOGGED FORM
2008-04-25288aSECRETARY APPOINTED NICOLA ASKWITH
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to HOMEOPATHY RESEARCH INSTITUTE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMEOPATHY RESEARCH INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMEOPATHY RESEARCH INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEOPATHY RESEARCH INSTITUTE

Intangible Assets
Patents
We have not found any records of HOMEOPATHY RESEARCH INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEOPATHY RESEARCH INSTITUTE
Trademarks
We have not found any records of HOMEOPATHY RESEARCH INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEOPATHY RESEARCH INSTITUTE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as HOMEOPATHY RESEARCH INSTITUTE are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HOMEOPATHY RESEARCH INSTITUTE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEOPATHY RESEARCH INSTITUTE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEOPATHY RESEARCH INSTITUTE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.