EDUCATION FOR HEALTH
Overview
Company Name | EDUCATION FOR HEALTH |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03090774 |
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 EDUCATION FOR HEALTH?
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is EDUCATION FOR HEALTH located?
Registered Office Address | 1 Lowes Lane Wellesbourne CV35 9RB Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDUCATION FOR HEALTH?
Company Name | From | Until |
---|---|---|
NATIONAL RESPIRATORY TRAINING CENTRE | Sep 04, 2001 | Sep 04, 2001 |
NATIONAL ASTHMA AND RESPIRATORY TRAINING CENTRE | Mar 25, 1997 | Mar 25, 1997 |
NATIONAL ASTHMA TRAINING CENTRE | Aug 14, 1995 | Aug 14, 1995 |
What are the latest accounts for EDUCATION FOR HEALTH?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EDUCATION FOR HEALTH?
Last Confirmation Statement Made Up To | Aug 11, 2025 |
---|---|
Next Confirmation Statement Due | Aug 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2024 |
Overdue | No |
What are the latest filings for EDUCATION FOR HEALTH?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mrs Cathy Winfield as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Ms Aileen Muir on Jan 30, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael John Attwood on Jan 20, 2025 | 2 pages | CH01 | ||||||
Appointment of Mrs Jacqueline Claire Moore as a secretary on Jan 08, 2025 | 2 pages | AP03 | ||||||
Appointment of Mr Paresh Narottam Samat as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jacqueline Claire Moore as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||
Termination of appointment of Robert Martin Angus as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick CV35 9RB England to 1 Lowes Lane Wellesbourne Warwick CV35 9RB on Aug 29, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Rebecca Joy Dean Harkcom as a secretary on Aug 18, 2024 | 1 pages | TM02 | ||||||
Appointment of Ms Jacqueline Claire Moore as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Landrey as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Gary Parkinson as a director on May 03, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Robert William Hardy Strange as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||
Appointment of Cathy Winfield as a director on May 25, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Steven Landrey as a director on May 25, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Ursula Maire Gallagher as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2020 | 47 pages | AA | ||||||
Who are the officers of EDUCATION FOR HEALTH?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Jacqueline Claire | Secretary | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | 331352110001 | |||||||
ATTWOOD, Michael John | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | England | British | Company Director | 266784850002 | ||||
MUIR, Aileen | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | England | British | Consultant | 253985900002 | ||||
ROWLES, Christopher | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | England | British | Owner Of Learn To Change Ltd | 261507620001 | ||||
SAMAT, Paresh Narottam | Director | Pipers Green Hall Green B28 0NU Birmingham 67 England | England | British | Accountant | 39192840001 | ||||
WINFIELD, Cathy | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | United Kingdom | British | Company Director | 283590880001 | ||||
BARRETT, Estelle | Secretary | The Farmhouse Dunnimere Farm Britway Lane B79 9LA Hariston Staffordshire | British | Management Accountant | 93861040002 | |||||
BOWEN, Robin Andrew | Secretary | Barclays Bank Chambers Bridge Street CV37 6AH Stratford Upon Avon Warwickshire | British | 44194870001 | ||||||
HARKCOM, Rebecca Joy Dean | Secretary | Wentworth Road B17 9SY Birmingham 98 West Midlands | British | 145996020001 | ||||||
LOVERIDGE, Trudie | Secretary | Woodview Pathlow CV37 0RQ Stratford Upon Avon Warwickshire | British | Director Of Strategy | 101561960001 | |||||
ANGUS, Robert Martin, Dr | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | United Kingdom | British | Respiratory Consultant | 194344590001 | ||||
BARNES, Neil Christopher, Doctor | Director | 107 Palace Road SW2 3LB London | England | British | Professor Of Respiratory Medic | 56943540001 | ||||
BARR-SMITH, Adrian John | Director | Fleet Place EC4M 7WS London 1 Greater London | United Kingdom | British | Solicitor | 134776090001 | ||||
BRIGHTMORE, Christopher | Director | Avalon House 5 The Hollows Legbourne LN11 8NF Louth Lincolnshire | British | Retired | 96512990001 | |||||
COLIN-THOME, David Geoffrey, Dr | Director | Bainbridge Lane Eshott NE65 9FD Morpeth Hunter House Northumberland England | England | British | Independent Healthcare Consultant | 121886130002 | ||||
DALE, Jeremy Roland, Prof | Director | Holly Lane Balsall Common CV7 7EA Coventry Cranbrook Lodge Warwickshire England | England | British | University Prof | 134221200001 | ||||
DRURY, Michael, Professor Sir | Director | Rossall Cottage 14 Church Hill Belbroughton DY9 0DT Stourbridge West Midlands | British | Medical Practitioner | 34811360001 | |||||
FAULKNER, Charles Hugh Branston | Director | Longfield 4 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | Charity Administrator | 27735360001 | |||||
GALLAGHER, Ursula Maire, Professor | Director | High Street SL0 9PW Iver 105 Buckinghamshire England | England | British | Director Of Quality And Patient Safety | 183795170001 | ||||
GEORGE, William John Roadley | Director | Pensham Croft Monkspath B90 4XT Solihull 19 West Midlands United Kingdom | United Kingdom | British | Director | 139627410002 | ||||
GUPTA, Sandy | Director | 2a Eleven Acre Rise IG10 1AN Loughton Essex | United Kingdom | British | Consultant Cardiologist | 110249960001 | ||||
HILTON, Sean Robert, Professor | Director | Woodland 67 York Road SM2 6HN Cheam Surrey | England | British | Medical Practitioner | 80182500001 | ||||
HOLMES, Stephen George, Dr | Director | The Athenaeum 10 Church Street CV34 4AB Warwick | England | British | Gp | 194225670001 | ||||
JOHNSTONE, Gavin Joseph | Director | Farm Evenlode GL56 0NY Moreton-In-Marsh Manor Gloucestershire England | England | British | Company Director | 159796960002 | ||||
KINGSLAND, James Patrick, Professor | Director | Holm Hill CH48 7JA Wirral 7 Merseyside United Kingdom | United Kingdom | British | Gp | 94575150001 | ||||
LANDREY, Steven | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 Lowes Lane Business Park England | England | British | Company Director | 283590690001 | ||||
LANE, Donald John, Dr | Director | Wesley Place Church Street Deddington OX15 0TG Banbury Oxfordshire | British | Medical Practitioner | 9198020002 | |||||
LUKER, Karen Anne, Professor | Director | 8 Grange Park Avenue SK9 4AH Wilmslow Cheshire | British | University Professor | 39942060001 | |||||
MOORE, Jacqueline Claire | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 England | England | British | Accountant | 260600670001 | ||||
PARKINSON, Gary | Director | Lowes Lane Wellesbourne CV35 9RB Warwick 1 Lowes Lane Business Park England | England | English | Group Asset And Supply Chain Director | 76638140001 | ||||
PARTRIDGE, Martyn Richard, Professor | Director | 4 Westfield IG10 4EB Loughton Essex | England | British | Medical Practitioner | 18974490001 | ||||
QUINN, Thomas Joseph, Prof | Director | 5 Old Town Mews CV37 6GP Stratford Upon Avon Warwickshire | British | Professor | 99518010001 | |||||
ROBINSON, Douglas Stewart, Doctor | Director | Royal Brompton Hospital SW3 6NP Sydney Street London | British | Lecturer And Consultant | 79079270001 | |||||
SCHOFIELD, Theo, Dr | Director | Dolphin Farm Weatheroak Hill Alvechurch B48 7EA Birmingham West Midlands | United Kingdom | British | Gp | 108651340001 | ||||
SCULLION, Jane Elizabeth | Director | The Athenaeum 10 Church Street CV34 4AB Warwick | England | British | Nurse Consultant | 97018220002 |
What are the latest statements on persons with significant control for EDUCATION FOR HEALTH?
Notified On | Ceased On | Statement |
---|---|---|
Aug 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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