ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)

ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00027293
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Jonathan Pearson-Stuttard as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Nigel Carter as a director on Sep 21, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr William George Roberts as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Heather Jill Hartwell as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Notification of Subramaniam Parthy Parthipan as a person with significant control on Jun 13, 2017

    2 pagesPSC01

    Confirmation statement made on May 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 20, 2016 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTHIPAN, Parthy Subramaniam
    59
    Mansell Street
    E1 8AN London
    John Snow House
    England
    Secretary
    59
    Mansell Street
    E1 8AN London
    John Snow House
    England
    152058140001
    PARTHIPAN, Subramaniam Parthy
    59
    Mansell Street
    E1 8AN London
    John Snow House
    Director
    59
    Mansell Street
    E1 8AN London
    John Snow House
    EnglandBritishManagement Accountant173379010001
    PEARSON-STUTTARD, Jonathan Andrew
    59
    Mansell Street
    E1 8AN London
    John Snow House
    Director
    59
    Mansell Street
    E1 8AN London
    John Snow House
    EnglandBritishTrustee197413660002
    ROBERTS, William George
    59
    Mansell Street
    E1 8AN London
    John Snow House
    Director
    59
    Mansell Street
    E1 8AN London
    John Snow House
    EnglandBritishChief Executive312273250001
    GOAD, David
    12 Albert Road
    Chelsfield
    BR6 6JG Orpington
    Kent
    Secretary
    12 Albert Road
    Chelsfield
    BR6 6JG Orpington
    Kent
    British14959970001
    JASON, Alain Jacques
    42 Manor Road
    CR4 1JA Mitcham
    Surrey
    Secretary
    42 Manor Road
    CR4 1JA Mitcham
    Surrey
    BritishCharity Finance Manager22070390001
    KING, Graham John
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    Secretary
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    BritishSecretary40489200001
    LOWSON, Hugh Alasdair
    47 Cheviot Road
    SE27 0LF West Norwood
    London
    Secretary
    47 Cheviot Road
    SE27 0LF West Norwood
    London
    BritishChief Exective76258110001
    PARISH, Richard, Professor
    2 Saint Johns Road
    Moggerhanger
    MK44 3RJ Bedford
    Secretary
    2 Saint Johns Road
    Moggerhanger
    MK44 3RJ Bedford
    BritishPublic Health Consultant72933570001
    ROYSTON, George Stuart
    South View House
    Potbridge, Odiham
    RG29 1JN Hook
    Hampshire
    Secretary
    South View House
    Potbridge, Odiham
    RG29 1JN Hook
    Hampshire
    British87133370001
    RUSTOMJI, Sohrab
    14 Hartshill Close
    UB10 9LH Hillingdon
    Middlesex
    Secretary
    14 Hartshill Close
    UB10 9LH Hillingdon
    Middlesex
    British55579870001
    THORPE, William Bloice
    3 Wedgwood Way
    SE19 3ES London
    Secretary
    3 Wedgwood Way
    SE19 3ES London
    British61392890001
    CSCS NOMINEES LIMITED
    2 Lions Gate
    33-39 High Street
    SP6 1AX Fordingbridge
    Hampshire
    Secretary
    2 Lions Gate
    33-39 High Street
    SP6 1AX Fordingbridge
    Hampshire
    36612140001
    ASTON, Graham William
    Little Foxes
    Cleves Wood
    KT13 9TH Weybridge
    Surrey
    Director
    Little Foxes
    Cleves Wood
    KT13 9TH Weybridge
    Surrey
    BritishCd-Consultant38753990001
    ASTON, Graham William
    Little Foxes
    Cleves Wood
    KT13 9TH Weybridge
    Surrey
    Director
    Little Foxes
    Cleves Wood
    KT13 9TH Weybridge
    Surrey
    BritishConsultant/Director38753990001
    BAKER, Alan Howard
    38 Davenport Road
    Felpham
    PO22 7JS Bognor Regis
    West Sussex
    Director
    38 Davenport Road
    Felpham
    PO22 7JS Bognor Regis
    West Sussex
    EnglandBritishArchitect56740370001
    BANFIELD, Andrew Eric Joseph
    15 Northwood Road
    SM5 3JA Carshalton Beeches
    Surrey
    Director
    15 Northwood Road
    SM5 3JA Carshalton Beeches
    Surrey
    BritishRetired Environmental Health P117725830001
    BAXENDINE, David Michael, Dr
    1 Pond Cottages
    Gold Hill East, Chalfont St. Peter
    SL9 9DJ Gerrards Cross
    Buckinghamshire
    Director
    1 Pond Cottages
    Gold Hill East, Chalfont St. Peter
    SL9 9DJ Gerrards Cross
    Buckinghamshire
    BritishHealth & Safety Consultant70635980001
    BIGGS, James William
    Westpoint Ridley Hill
    TQ6 0BY Kingswear
    Devon
    Director
    Westpoint Ridley Hill
    TQ6 0BY Kingswear
    Devon
    EnglandEnglishRetired93573850001
    BRADBURY-WILLIAMS, John Clifford
    48 Dowell Close
    TA2 6BA Taunton
    Somerset
    Director
    48 Dowell Close
    TA2 6BA Taunton
    Somerset
    BritishRetired14959990001
    BRUNDRETT, Geoffrey Wilmot, Dr
    Cooks Hill
    Kingswood
    WA6 6JT Frodsham
    Cheshire
    Director
    Cooks Hill
    Kingswood
    WA6 6JT Frodsham
    Cheshire
    United KingdomBritishRetired22147070001
    BUSS, David Hugh
    5 Howard Close
    GU13 9ER Fleet
    Hampshire
    Director
    5 Howard Close
    GU13 9ER Fleet
    Hampshire
    BritishNutrition Consultant53323590001
    CAMM, Charles Eric, Dr
    9 Kirkhouse Road
    Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    9 Kirkhouse Road
    Blanefield
    G63 9BX Glasgow
    Lanarkshire
    BritishRetired Consultant14960000001
    CARNELL, William Frank
    Ashgate Lodge
    Broadway Road Kingsteignton
    TQ12 3EH Newton Abbot
    Devon
    Director
    Ashgate Lodge
    Broadway Road Kingsteignton
    TQ12 3EH Newton Abbot
    Devon
    BritishEnvironmental Health Consultant8964790002
    CARTER, Nigel, Dr
    Smile House
    2 East Union Street
    CV22 6AJ Rugby
    Warwickshire
    Director
    Smile House
    2 East Union Street
    CV22 6AJ Rugby
    Warwickshire
    United KingdomBritishChief Executive91591520001
    COTTRELL, Richard Conrad, Dr
    349 South Lane
    KT3 5RS New Molden
    Surrey
    Director
    349 South Lane
    KT3 5RS New Molden
    Surrey
    BritishScience Group Manager99371340001
    CUSHING, Jean Marie
    17 Bytham Heights
    Castle Bytham
    NG33 4ST Grantham
    Lincolnshire
    Director
    17 Bytham Heights
    Castle Bytham
    NG33 4ST Grantham
    Lincolnshire
    BritishRetired N H S Midwife68714060002
    DARLEY, Clifford Derek
    5 Birch Road
    Oxton
    L43 5UF Birkenhead
    Merseyside
    Director
    5 Birch Road
    Oxton
    L43 5UF Birkenhead
    Merseyside
    BritishRetired3446470001
    DAVIES, Allan John
    Forge House
    Sedbury Lane
    NP6 7DU Tutshill Chepstow
    Gwent
    Director
    Forge House
    Sedbury Lane
    NP6 7DU Tutshill Chepstow
    Gwent
    BritishLocal Government Officer36125530001
    DAVIES, Gloria Jill, Professor
    21 Falcon Way
    Clippers Quay
    E14 9UP Isle Of Dogs
    London
    Director
    21 Falcon Way
    Clippers Quay
    E14 9UP Isle Of Dogs
    London
    BritishUniversity Professor38892260001
    DICKERSON, John William Taylor, Professor
    Aston Woodlands Close
    GU6 7HP Cranleigh
    Surrey
    Director
    Aston Woodlands Close
    GU6 7HP Cranleigh
    Surrey
    BritishRetired University Professor46549980001
    DRIVER, Geoffrey
    10 Leach Way
    Riddlesden
    BD20 5DB Keighley
    West Yorkshire
    Director
    10 Leach Way
    Riddlesden
    BD20 5DB Keighley
    West Yorkshire
    BritishRetired36767950001
    ELLIOTT, Katherine Ann
    87 St Georges Avenue
    Tufnell Park
    N7 0AJ London
    Director
    87 St Georges Avenue
    Tufnell Park
    N7 0AJ London
    British/CanadianProgramme Manager27896640001
    EVANS, Derek John
    Langarth Back Lane
    Hetton
    BD23 6LX Skipton
    North Yorkshire
    Director
    Langarth Back Lane
    Hetton
    BD23 6LX Skipton
    North Yorkshire
    BritishRetired14960030002
    FINN, Edward Vivian
    Tintern
    19 Marine Drive
    BH25 7EG Barton-On-Sea
    Hants
    Director
    Tintern
    19 Marine Drive
    BH25 7EG Barton-On-Sea
    Hants
    BritishRetired14960040001

    Who are the persons with significant control of ROYAL SOCIETY FOR THE PROMOTION OF HEALTH(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Subramaniam Parthy Parthipan
    59
    Mansell Street
    E1 8AN London
    John Snow House
    Jun 13, 2017
    59
    Mansell Street
    E1 8AN London
    John Snow House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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