Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH WEST COLLEGE OF HOMEOPATHY LTD.
Company Information for

NORTH WEST COLLEGE OF HOMEOPATHY LTD.

BRINDLEY LODGE, ADCROFT STREET, STOCKPORT, SK1 3HS,
Company Registration Number
06676209
Private Limited Company
Active

Company Overview

About North West College Of Homeopathy Ltd.
NORTH WEST COLLEGE OF HOMEOPATHY LTD. was founded on 2008-08-19 and has its registered office in Stockport. The organisation's status is listed as "Active". North West College Of Homeopathy Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH WEST COLLEGE OF HOMEOPATHY LTD.
 
Legal Registered Office
BRINDLEY LODGE
ADCROFT STREET
STOCKPORT
SK1 3HS
Other companies in BB4
 
Previous Names
THE NORTH WEST COLLEGE OF HOMOEOPATHY (MANCHESTER) LIMITED25/04/2017
Filing Information
Company Number 06676209
Company ID Number 06676209
Date formed 2008-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 17:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH WEST COLLEGE OF HOMEOPATHY LTD.
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 NORTH WEST COLLEGE OF HOMEOPATHY LTD.

Current Directors
Officer Role Date Appointed
RENATA WILDE
Company Secretary 2008-08-19
EMMA LOUISE COX
Director 2016-06-04
CATHERINE DONOVAN
Director 2016-06-27
CAROLYN GARLAND
Director 2008-08-19
GEORGE GARLICK
Director 2008-08-19
SUSAN ANN HLADKY
Director 2016-06-04
ZOE ESTHER HOLDEN
Director 2017-04-01
RANJANA DEVI MAISURIA
Director 2008-10-24
CAROLE ANGELA NEEDHAM
Director 2008-09-03
FFRANSES WHARTON-FARAUT
Director 2008-09-03
RENATA AMALIA WILDE
Director 2008-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
UMAIPALAN MAYURANATHAN
Director 2008-10-24 2012-12-01
MOIRA CAHILL
Director 2010-05-07 2012-07-07
ROBIN GRENFELL COWAN
Director 2008-10-24 2011-11-11
ANN LILIAN SAUNDERS
Director 2008-09-03 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE ESTHER HOLDEN HEBDEN BRIDGE SCHOOL LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off

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
2024-08-19CONFIRMATION STATEMENT MADE ON 19/08/24, WITH UPDATES
2024-08-1601/08/24 STATEMENT OF CAPITAL GBP 55300
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-31Termination of appointment of Renata Wilde on 2023-11-30
2024-01-29Appointment of Anne Gabarre as company secretary on 2023-11-30
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-08-0301/08/23 STATEMENT OF CAPITAL GBP 49000
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-17Director's details changed for Andrene Mills on 2023-05-12
2023-05-17Director's details changed for Emma Louise Cox on 2023-05-12
2023-05-17Director's details changed for Susan Ann Hladky on 2023-05-12
2023-05-17Director's details changed for Ffranses Wharton-Faraut on 2023-05-12
2023-05-17Director's details changed for Rachael Sharpe on 2023-05-12
2023-05-17Director's details changed for Catherine Donovan on 2023-05-12
2023-05-17Director's details changed for Ranjana Devi Maisuria on 2023-05-12
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-19SH0101/08/22 STATEMENT OF CAPITAL GBP 48300
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-11Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-11RES09Resolution of authority to purchase a number of shares
2022-01-10Purchase of own shares
2022-01-10Cancellation of shares. Statement of capital on 2021-09-02 GBP 46,400
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-09-02 GBP 46,400
2022-01-10SH03Purchase of own shares
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CAROLYN GARLAND
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GARLAND
2021-11-17AP01DIRECTOR APPOINTED RACHAEL SHARPE
2021-11-17SH0101/09/21 STATEMENT OF CAPITAL GBP 50400
2021-10-21CH01Director's details changed for Ranjana Devi Maisuria on 2021-10-06
2021-10-06CH01Director's details changed for Emma Louise Cox on 2021-10-06
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-19SH0101/08/21 STATEMENT OF CAPITAL GBP 49400
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ESTHER HOLDEN
2021-07-08AAMDAmended mirco entity accounts made up to 2020-08-31
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-11SH06Cancellation of shares. Statement of capital on 2020-02-12 GBP 460
2021-03-11RES09Resolution of authority to purchase a number of shares
2021-03-11SH03Purchase of own shares
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM The Birchcliffe Centre Birchcliffe Road Hebden Bridge HX7 8DB United Kingdom
2020-08-20SH0101/08/20 STATEMENT OF CAPITAL GBP 48200
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-22AP01DIRECTOR APPOINTED ANDRENE MILLS
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-09-12SH0131/08/18 STATEMENT OF CAPITAL GBP 43300
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-30CH01Director's details changed for Zoe Esther Holden on 2019-05-22
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GARLICK
2018-10-10SH0129/08/18 STATEMENT OF CAPITAL GBP 42900
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANGELA NEEDHAM
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 5 Bridge End Helmshore Rossendale BB4 4NJ
2017-08-24PSC08Notification of a person with significant control statement
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 39100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 39100
2017-08-10SH0101/09/16 STATEMENT OF CAPITAL GBP 39100
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HLADKY / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DONOVAN / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FFRANSES WHARTON-FARAUT / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJANA DEVI MAISURIA / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COX / 03/08/2017
2017-07-27CH01Director's details changed for Emma Loise Cox on 2017-07-27
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-28AP01DIRECTOR APPOINTED ZOE ESTHER HOLDEN
2017-04-25RES15CHANGE OF COMPANY NAME 12/06/19
2017-04-25CERTNMCOMPANY NAME CHANGED THE NORTH WEST COLLEGE OF HOMOEOPATHY (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 25/04/17
2017-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 38500
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-20SH0130/09/15 STATEMENT OF CAPITAL GBP 38500
2016-07-12AP01DIRECTOR APPOINTED SUSAN ANN HLADKY
2016-07-12AP01DIRECTOR APPOINTED CATHERINE DONOVAN
2016-07-12AP01DIRECTOR APPOINTED EMMA LOISE COX
2016-05-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-16AR0119/08/15 FULL LIST
2015-09-15RES1323 ORD SHARES OF £100 RETURNED TO COMPANY 24/08/2015
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 37300
2015-09-15SH0624/08/15 STATEMENT OF CAPITAL GBP 37300
2015-08-25SH0130/09/14 STATEMENT OF CAPITAL GBP 39600
2015-05-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 38100
2014-09-17AR0119/08/14 FULL LIST
2014-09-17SH0130/09/13 STATEMENT OF CAPITAL GBP 38100
2014-05-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-09-16AR0119/08/13 FULL LIST
2013-09-13SH0130/09/12 STATEMENT OF CAPITAL GBP 37400
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARLICK / 16/05/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5 BRIDGE END HELMSMORE ROSSENDALE BB4 4NJ UNITED KINGDOM
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR UMAIPALAN MAYURANATHAN
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM INNOSPACE MINSHULL HOUSE CHORLTON STREET MANCHESTER GREATER MANCHESTER M1 3FY
2012-12-19AR0119/08/12 FULL LIST
2012-11-08RP04SECOND FILING WITH MUD 19/08/11 FOR FORM AR01
2012-11-08ANNOTATIONClarification
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FFRANSES WHARTON-FARAUT / 18/08/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FFRANSES DAWN WHARTON / 18/08/2012
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA CAHILL
2012-09-11SH0101/07/12 STATEMENT OF CAPITAL GBP 36600
2012-09-11SH0101/11/10 STATEMENT OF CAPITAL GBP 35600
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COWAN
2011-09-27AR0119/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS, CAROLYN GARLAND / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA AMALIA WILDE / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FFRANSES DAWN WHARTON / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA NEEDHAM / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / UMAIPALAN MAYURANATHAN / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJANA DEVI MAISURIA / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARLICK / 19/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CAMILL / 19/08/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RENARTH WILDE / 19/08/2011
2011-09-20SH0109/07/11 STATEMENT OF CAPITAL GBP 35.500
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, HOULDSWORTH MILL BUSINESS AND ARTS CENTRE HOULDSWORTH STREET, REDDISH, STOCKPORT, MANCHESTER, SK5 6DA
2011-05-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-25AR0119/08/10 FULL LIST
2010-06-14SH0107/05/10 STATEMENT OF CAPITAL GBP 34600
2010-06-11AP01DIRECTOR APPOINTED MOIRA CAMILL
2010-06-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-1688(2)AD 07/06/09 GBP SI 31@100=3100 GBP IC 27000/30100
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ANN SAUNDERS
2008-12-11288aDIRECTOR APPOINTED ROBIN GRENFELL COWAN
2008-11-14288aDIRECTOR APPOINTED UMAIPALAN MAYURANATHAN
2008-11-04288aDIRECTOR APPOINTED RANJANA DEVI MAISURIA
2008-11-0488(2)AD 03/09/08 GBP SI 210@100=21000 GBP IC 6000/27000
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 14 YORK DRIVE, ALTINCHAM, MANCHESTER, CHESHIRE, WA14 3HF
2008-09-17288aDIRECTOR APPOINTED FFRANSES DAWN WHARTON
2008-09-17288aDIRECTOR APPOINTED RENATA AMALIA WILDE
2008-09-17288aDIRECTOR APPOINTED CAROLE ANGELA NEEDHAM
2008-09-17288aDIRECTOR APPOINTED ANN LILIAN SAUNDERS
2008-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to NORTH WEST COLLEGE OF HOMEOPATHY LTD. 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 NORTH WEST COLLEGE OF HOMEOPATHY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH WEST COLLEGE OF HOMEOPATHY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NORTH WEST COLLEGE OF HOMEOPATHY LTD.

Intangible Assets
Patents
We have not found any records of NORTH WEST COLLEGE OF HOMEOPATHY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH WEST COLLEGE OF HOMEOPATHY LTD.
Trademarks
We have not found any records of NORTH WEST COLLEGE OF HOMEOPATHY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST COLLEGE OF HOMEOPATHY LTD.. 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 (85421 - First-degree level higher education) as NORTH WEST COLLEGE OF HOMEOPATHY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH WEST COLLEGE OF HOMEOPATHY LTD. 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 NORTH WEST COLLEGE OF HOMEOPATHY LTD. 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 NORTH WEST COLLEGE OF HOMEOPATHY LTD. 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.