THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS - EXETER


Company Profile Company Filings

Overview

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS was incorporated 128 years ago on 29/06/1895 and has the registered number: 00044483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS - EXETER

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLOVER HOUSE JAMES COURT
EXETER
EX1 1EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN RICHARD SCHOENBECK Nov 1965 British Director 2020-09-27 CURRENT
MS EMMA BARKER Jan 1979 British Director 2018-12-13 CURRENT
MISS NATASHA LLOYD Mar 1973 British Director 2023-05-09 CURRENT
MS PAULA MCCREARY Apr 1964 British Director 2021-11-09 CURRENT
MS KAMALDEEP KAUR SIDHU Feb 1985 British Director 2023-05-09 CURRENT
MRS ROBYN SOMA Jun 1970 British,Irish Director 2021-07-08 CURRENT
MRS MARY CATHERINE TASSELL Jul 1962 British Director 2022-05-10 CURRENT
MS KATIE DOBIESZ Feb 1963 British Director 2021-09-26 CURRENT
SUSAN PATRICIA ALLSHORN Jan 1955 British Secretary 2000-05-07 UNTIL 2001-07-14 RESIGNED
JANET HICKS Jun 1955 Secretary 1997-04-06 UNTIL 2000-05-07 RESIGNED
MISS NATHALIE CHUNG Feb 1978 British Director 2015-03-17 UNTIL 2017-10-14 RESIGNED
MR STEPHEN PHILIP CHURCH Nov 1947 British Director RESIGNED
MRS BRENDA JULIET COOKE Oct 1936 British Director RESIGNED
SANJEE CORBYN Aug 1953 Director 1993-04-05 UNTIL 1996-03-31 RESIGNED
ALISON MARGARET DENHAM Dec 1949 British Director 1997-04-04 UNTIL 2003-04-12 RESIGNED
EMMA LOUISE DALTON Dec 1970 British Director 2017-10-14 UNTIL 2021-09-26 RESIGNED
DR PHILIP JOHN DEAKIN May 1954 British Director 2017-10-14 UNTIL 2021-09-26 RESIGNED
MRS TERRILL DOBSON Jun 1955 British Director 2010-10-17 UNTIL 2014-03-13 RESIGNED
MS ANNE HELENA BERNADETTE VARLEY Sep 1962 Irish Secretary 2006-04-23 UNTIL 2009-06-13 RESIGNED
MRS ELIZABETH JANE GRAY Secretary 2010-10-15 UNTIL 2013-11-01 RESIGNED
PAUL NIGEL CHENERY Sep 1951 British Secretary 2003-04-12 UNTIL 2005-04-02 RESIGNED
SCHIA HELOISE MITCHELL Nov 1969 Secretary 2005-04-02 UNTIL 2006-04-22 RESIGNED
MRS JANET CAROL DARE Secretary RESIGNED
ANN MARGARET GEORGE Jul 1945 British Director 2009-06-13 UNTIL 2010-05-12 RESIGNED
DOROTHY MARIANNE LAST Dec 1949 Secretary 2001-07-14 UNTIL 2002-04-13 RESIGNED
DEREK JOHNSTON Secretary 2002-07-06 UNTIL 2003-04-12 RESIGNED
SANJEE CORBYN Aug 1953 Secretary 1993-04-05 UNTIL 1996-03-31 RESIGNED
PHILIP NOEL EVANS Dec 1953 British Secretary 1996-04-01 UNTIL 1997-04-04 RESIGNED
ANN MARGARET GEORGE Jul 1945 British Secretary 2009-06-13 UNTIL 2010-05-07 RESIGNED
PAUL NIGEL CHENERY Sep 1951 British Director 2003-04-12 UNTIL 2005-04-02 RESIGNED
MR PAUL JEREMY HAMBLY Apr 1960 British Director 2011-01-29 UNTIL 2014-10-10 RESIGNED
MRS LAURA CARPENTER Oct 1983 British Director 2015-03-05 UNTIL 2015-07-13 RESIGNED
ZOE CHRISVLA CAPERNAROS Oct 1955 British Director 1994-04-12 UNTIL 1998-04-17 RESIGNED
WENDY BUDD Feb 1979 British Director 2015-10-30 UNTIL 2017-02-06 RESIGNED
MRS HANANJA BRICE-YTSMA Mar 1961 Dutch Director 2012-08-06 UNTIL 2022-05-10 RESIGNED
MRS ROSALIND BARBARA BLACKWELL Apr 1948 British Director 1994-04-12 UNTIL 1995-04-03 RESIGNED
CHRISTINE CATON Sep 1963 British Director 2006-04-22 UNTIL 2006-08-18 RESIGNED
MRS KATHERINE ANNE BELLCHAMBERS-WILSON Oct 1968 British Director 2012-01-11 UNTIL 2018-12-13 RESIGNED
SUSAN PATRICIA ALLSHORN Jan 1955 British Director 2000-05-07 UNTIL 2001-07-14 RESIGNED
DEIRDRE ADA ATKINSON Jul 1961 British Director 2009-05-14 UNTIL 2015-10-08 RESIGNED
ANDREW PETER DUNFORD Dec 1954 British Director 1993-04-05 UNTIL 1994-04-11 RESIGNED
ALISON BROUGHTON Apr 1967 British Director 2000-05-07 UNTIL 2004-04-03 RESIGNED
ANDREW CHEVALLIER Feb 1953 British Director 2002-04-14 UNTIL 2002-11-30 RESIGNED
MS ELIZABETH JANE GRAY Dec 1953 British Director 2005-04-02 UNTIL 2006-02-15 RESIGNED
MS ELIZABETH JANE GRAY Dec 1953 British Director 2006-10-14 UNTIL 2013-11-01 RESIGNED
PAULA GRAINGER Nov 1964 British Director 2008-04-18 UNTIL 2009-01-16 RESIGNED
KATHRYN GILMORE Nov 1974 British Director 2017-01-14 UNTIL 2017-08-14 RESIGNED
MR ANTHONY PAUL CARTER Jan 1964 Uk Director 2005-07-23 UNTIL 2011-11-05 RESIGNED
PHILIP NOEL EVANS Dec 1953 British Director 1996-04-01 UNTIL 1997-04-04 RESIGNED
ANNE ELIZABETH CHESHIRE Nov 1957 British Director 2017-10-14 UNTIL 2019-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRITISH NATUROPATHIC ASSOCIATION LIMITED POOLE ENGLAND Dissolved... 94120 - Activities of professional membership organizations
ROSA MEDICA LIMITED CHEDDAR Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
HAMBLY'S HERBAL DISPENSARY LIMITED WADHURST Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PROLINE BOTANICALS LIMITED WALSALL Dissolved... TOTAL EXEMPTION SMALL 2442 - Manufacture of pharmaceutical preparations
RUTLAND BIODYNAMICS LIMITED OAKHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 01280 - Growing of spices, aromatic, drug and pharmaceutical crops
PAUL HAMBLY LIMITED WADHURST Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROSA MEDICA CLINIC LIMITED CHEDDAR Dissolved... MICRO ENTITY 86900 - Other human health activities
ANDREW CHEVALLIER LIMITED MELTON CONSTABLE Dissolved... 86900 - Other human health activities
ENGLISH HERBAL MEDICINES LIMITED OAKHAM Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
TRADITIONAL MEDICINALS LTD ESSENDINE, NEAR STAMFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HERBS OF GRACE (UK) LTD LINCOLN UNITED KINGDOM Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
HERBS IN A BOTTLE LIMITED LONDON ENGLAND Dissolved... SMALL 46460 - Wholesale of pharmaceutical goods
GREEN MANUFACTURING PARTNERS LIMITED STAMFORD Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
PENTOSAN NUTRACEUTICALS LTD AXBRIDGE Dissolved... TOTAL EXEMPTION SMALL 21100 - Manufacture of basic pharmaceutical products
LINCOLN CWP LTD LINCOLN Dissolved... 82990 - Other business support service activities n.e.c.
LUATH PRESS LIMITED Active MICRO ENTITY 58110 - Book publishing
THE EDINBURGH HERBAL DISPENSARY LTD. EDINBURGH SCOTLAND Active FULL 47290 - Other retail sale of food in specialised stores
PROHEALTH CLINICS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
GATHERING NATURE LTD BALLATER SCOTLAND Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s

Free Reports Available

Report Date Filed Date of Report Assets
THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS LIMITED 2023-06-08 31-12-2022 141,457 Cash 312,336 equity
THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS LIMITED 2022-05-21 31-12-2021 206,460 Cash 363,040 equity
The National Institute of Medical Herbalists - Period Ending 2020-12-31 2021-09-30 31-12-2020 £243,518 Cash £340,925 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALEBOARDS LIMITED DEVON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CHARCHRIS HOMES LIMITED EXETER Active MICRO ENTITY 68310 - Real estate agencies
NR EXETER LTD EXETER ENGLAND Active UNAUDITED ABRIDGED 90030 - Artistic creation
EX 59 LIMITED EXETER ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
M & F UKBD LTD EXETER ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands