ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The European Herbal And Traditional Medicine Practitioners Association

The European Herbal And Traditional Medicine Practitioners Association is a dissolved company incorporated on 27 January 2005 with the registered office located in Norwich, Norfolk. The European Herbal And Traditional Medicine Practitioners Association was registered 20 years ago.
Status
Dissolved
Dissolved on 14 May 2019 (6 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
05344999
Private limited by guarantee without share capital
Age
20 years
Incorporated 27 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Office 3 47 St Giles Street
Norwich
NR2 1JR
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Medical Herbalist • British • Lives in UK • Born in Nov 1968
Director • Herbalist • British • Lives in UK • Born in Apr 1946
Director • Acupuncturist And Herbalist • British • Lives in UK • Born in Sep 1958
Director • Medical Herbalist • British • Lives in England • Born in Aug 1970
Director • Medical Herbalist • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Herbal Medicine Association Limited(The)
Dr Christopher John Etheridge is a mutual person.
Active
College Of Practitioners Of Phytotherapy
Dr Christopher John Etheridge is a mutual person.
Active
E.S.C.O.P
Dr Christopher John Etheridge is a mutual person.
Active
College Of Phytotherapy
Dr Christopher John Etheridge is a mutual person.
Active
The Herbal Alliance Community Interest Company
Mr Lloyd Mark Gee is a mutual person.
Active
The British Association Of Traditional Tibetan Medicine
Dr Tamdin Sither Bradley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period 30 Dec30 Sep 2018
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£52.62K
Increased by £19.23K (+58%)
Total Liabilities
-£1.03K
Decreased by £714 (-41%)
Net Assets
£51.59K
Increased by £19.94K (+63%)
Debt Ratio (%)
2%
Decreased by 3.27% (-62%)
Latest Activity
Voluntarily Dissolution
6 Years Ago on 14 May 2019
Voluntary Gazette Notice
6 Years Ago on 26 Feb 2019
Application To Strike Off
6 Years Ago on 15 Feb 2019
Confirmation Submitted
6 Years Ago on 7 Feb 2019
Accounting Period Shortened
6 Years Ago on 23 Jan 2019
Micro Accounts Submitted
6 Years Ago on 23 Jan 2019
Registered Address Changed
7 Years Ago on 2 Nov 2018
Notification of PSC Statement
7 Years Ago on 21 Jul 2018
Registered Address Changed
7 Years Ago on 15 May 2018
Michael John Owen Mcintyre (PSC) Resigned
7 Years Ago on 14 May 2018
Get Credit Report
Discover The European Herbal And Traditional Medicine Practitioners Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 May 2019
First Gazette notice for voluntary strike-off
Submitted on 26 Feb 2019
Application to strike the company off the register
Submitted on 15 Feb 2019
Confirmation statement made on 30 September 2018 with no updates
Submitted on 7 Feb 2019
Micro company accounts made up to 30 September 2018
Submitted on 23 Jan 2019
Previous accounting period shortened from 31 December 2018 to 30 September 2018
Submitted on 23 Jan 2019
Registered office address changed from 47 Office 3 st Giles Street Norwich NR2 1JR England to Office 3 47 st Giles Street Norwich NR2 1JR on 2 November 2018
Submitted on 2 Nov 2018
Notification of a person with significant control statement
Submitted on 21 Jul 2018
Registered office address changed from Church Cottage Church Westcote Chipping Norton OX7 6SF England to 47 Office 3 st Giles Street Norwich NR2 1JR on 15 May 2018
Submitted on 15 May 2018
Cessation of Michael John Owen Mcintyre as a person with significant control on 14 May 2018
Submitted on 15 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year