ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)
Overview
Company Name | ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00027293 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE) located?
Registered Office Address | John Snow House 59 Mansell Street E1 8AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jonathan Pearson-Stuttard as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel Carter as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr William George Roberts as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Termination of appointment of Heather Jill Hartwell as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Notification of Subramaniam Parthy Parthipan as a person with significant control on Jun 13, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on May 20, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||
Annual return made up to May 20, 2016 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||
Who are the officers of ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARTHIPAN, Parthy Subramaniam | Secretary | 59 Mansell Street E1 8AN London John Snow House England | 152058140001 | |||||||
PARTHIPAN, Subramaniam Parthy | Director | 59 Mansell Street E1 8AN London John Snow House | England | British | Management Accountant | 173379010001 | ||||
PEARSON-STUTTARD, Jonathan Andrew | Director | 59 Mansell Street E1 8AN London John Snow House | England | British | Trustee | 197413660002 | ||||
ROBERTS, William George | Director | 59 Mansell Street E1 8AN London John Snow House | England | British | Chief Executive | 312273250001 | ||||
GOAD, David | Secretary | 12 Albert Road Chelsfield BR6 6JG Orpington Kent | British | 14959970001 | ||||||
JASON, Alain Jacques | Secretary | 42 Manor Road CR4 1JA Mitcham Surrey | British | Charity Finance Manager | 22070390001 | |||||
KING, Graham John | Secretary | Langdale School Road Arborfield Cross RG2 9NX Reading Berkshire | British | Secretary | 40489200001 | |||||
LOWSON, Hugh Alasdair | Secretary | 47 Cheviot Road SE27 0LF West Norwood London | British | Chief Exective | 76258110001 | |||||
PARISH, Richard, Professor | Secretary | 2 Saint Johns Road Moggerhanger MK44 3RJ Bedford | British | Public Health Consultant | 72933570001 | |||||
ROYSTON, George Stuart | Secretary | South View House Potbridge, Odiham RG29 1JN Hook Hampshire | British | 87133370001 | ||||||
RUSTOMJI, Sohrab | Secretary | 14 Hartshill Close UB10 9LH Hillingdon Middlesex | British | 55579870001 | ||||||
THORPE, William Bloice | Secretary | 3 Wedgwood Way SE19 3ES London | British | 61392890001 | ||||||
CSCS NOMINEES LIMITED | Secretary | 2 Lions Gate 33-39 High Street SP6 1AX Fordingbridge Hampshire | 36612140001 | |||||||
ASTON, Graham William | Director | Little Foxes Cleves Wood KT13 9TH Weybridge Surrey | British | Cd-Consultant | 38753990001 | |||||
ASTON, Graham William | Director | Little Foxes Cleves Wood KT13 9TH Weybridge Surrey | British | Consultant/Director | 38753990001 | |||||
BAKER, Alan Howard | Director | 38 Davenport Road Felpham PO22 7JS Bognor Regis West Sussex | England | British | Architect | 56740370001 | ||||
BANFIELD, Andrew Eric Joseph | Director | 15 Northwood Road SM5 3JA Carshalton Beeches Surrey | British | Retired Environmental Health P | 117725830001 | |||||
BAXENDINE, David Michael, Dr | Director | 1 Pond Cottages Gold Hill East, Chalfont St. Peter SL9 9DJ Gerrards Cross Buckinghamshire | British | Health & Safety Consultant | 70635980001 | |||||
BIGGS, James William | Director | Westpoint Ridley Hill TQ6 0BY Kingswear Devon | England | English | Retired | 93573850001 | ||||
BRADBURY-WILLIAMS, John Clifford | Director | 48 Dowell Close TA2 6BA Taunton Somerset | British | Retired | 14959990001 | |||||
BRUNDRETT, Geoffrey Wilmot, Dr | Director | Cooks Hill Kingswood WA6 6JT Frodsham Cheshire | United Kingdom | British | Retired | 22147070001 | ||||
BUSS, David Hugh | Director | 5 Howard Close GU13 9ER Fleet Hampshire | British | Nutrition Consultant | 53323590001 | |||||
CAMM, Charles Eric, Dr | Director | 9 Kirkhouse Road Blanefield G63 9BX Glasgow Lanarkshire | British | Retired Consultant | 14960000001 | |||||
CARNELL, William Frank | Director | Ashgate Lodge Broadway Road Kingsteignton TQ12 3EH Newton Abbot Devon | British | Environmental Health Consultant | 8964790002 | |||||
CARTER, Nigel, Dr | Director | Smile House 2 East Union Street CV22 6AJ Rugby Warwickshire | United Kingdom | British | Chief Executive | 91591520001 | ||||
COTTRELL, Richard Conrad, Dr | Director | 349 South Lane KT3 5RS New Molden Surrey | British | Science Group Manager | 99371340001 | |||||
CUSHING, Jean Marie | Director | 17 Bytham Heights Castle Bytham NG33 4ST Grantham Lincolnshire | British | Retired N H S Midwife | 68714060002 | |||||
DARLEY, Clifford Derek | Director | 5 Birch Road Oxton L43 5UF Birkenhead Merseyside | British | Retired | 3446470001 | |||||
DAVIES, Allan John | Director | Forge House Sedbury Lane NP6 7DU Tutshill Chepstow Gwent | British | Local Government Officer | 36125530001 | |||||
DAVIES, Gloria Jill, Professor | Director | 21 Falcon Way Clippers Quay E14 9UP Isle Of Dogs London | British | University Professor | 38892260001 | |||||
DICKERSON, John William Taylor, Professor | Director | Aston Woodlands Close GU6 7HP Cranleigh Surrey | British | Retired University Professor | 46549980001 | |||||
DRIVER, Geoffrey | Director | 10 Leach Way Riddlesden BD20 5DB Keighley West Yorkshire | British | Retired | 36767950001 | |||||
ELLIOTT, Katherine Ann | Director | 87 St Georges Avenue Tufnell Park N7 0AJ London | British/Canadian | Programme Manager | 27896640001 | |||||
EVANS, Derek John | Director | Langarth Back Lane Hetton BD23 6LX Skipton North Yorkshire | British | Retired | 14960030002 | |||||
FINN, Edward Vivian | Director | Tintern 19 Marine Drive BH25 7EG Barton-On-Sea Hants | British | Retired | 14960040001 |
Who are the persons with significant control of ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Subramaniam Parthy Parthipan | Jun 13, 2017 | 59 Mansell Street E1 8AN London John Snow House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0