HEALTHPROM - LONDON


Company Profile Company Filings

Overview

HEALTHPROM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
HEALTHPROM was incorporated 21 years ago on 04/09/2003 and has the registered number: 04887855. The accounts status is SMALL and accounts are next due on 31/12/2024.

HEALTHPROM - LONDON

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 / 3 31/03/2023 31/12/2024

Registered Office

200A PENTONVILLE ROAD
LONDON
N1 9JP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HEALTH PROM (until 12/10/2012)

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALIYA BORANBAYEVA Aug 1982 Kazakh Director 2023-05-03 CURRENT
MR JAMES MICHAEL COLEMAN Jul 1961 British Director 2023-01-03 CURRENT
MR JAMES MICHAEL COLEMAN Secretary 2023-09-27 CURRENT
MRS TATIANA GOLUB Jun 1981 British Director 2023-05-14 CURRENT
MRS NATALIE BONNETT Apr 1979 American Director 2023-05-03 CURRENT
DR BARBARA PROFETA Nov 1974 Swiss Director 2022-03-03 CURRENT
MR SIMON RAY Nov 1948 British Director 2011-04-28 CURRENT
DR ZUBAIR POPALZAI Jun 1979 British Director 2019-12-05 UNTIL 2023-02-13 RESIGNED
MR GEOFFREY KEITH MORRIS Jan 1932 British Director 2005-09-21 UNTIL 2006-01-13 RESIGNED
MR GEOFFREY KEITH MORRIS Jan 1932 British Director 2004-09-21 UNTIL 2006-07-06 RESIGNED
MS ELENA NIKOLAEVA Apr 1980 British Director 2015-02-16 UNTIL 2019-03-25 RESIGNED
JUDITH ANN SEDGWICK Nov 1941 British Director 2006-01-13 UNTIL 2009-06-30 RESIGNED
NIGEL NORMAN PRODDON Sep 1929 British Director 2003-09-04 UNTIL 2004-11-06 RESIGNED
MR ISMAYIL TAHMAZOV Oct 1981 British Director 2014-09-25 UNTIL 2017-05-15 RESIGNED
MRS ANGIE ROQUES Mar 1948 British Director 2011-04-28 UNTIL 2012-03-14 RESIGNED
MR ROBERT ANGUS KEITH SCALLON Nov 1942 British Director 2006-01-13 UNTIL 2018-04-16 RESIGNED
MR TIMOTHY STUART BROOKE UNMACK Aug 1937 British Director 2011-10-04 UNTIL 2018-04-16 RESIGNED
JENNIFER ANNE MORGAN Feb 1978 British Director 2009-01-08 UNTIL 2011-09-14 RESIGNED
DR JOSEPH JUDE LONG Feb 1976 British Director 2016-02-15 UNTIL 2024-08-12 RESIGNED
MR ROBERT JOHN ROOTS May 1967 British Director 2003-09-04 UNTIL 2005-09-21 RESIGNED
MR TIMOTHY STUART BROOKE UNMACK Aug 1937 British Secretary 2005-12-08 UNTIL 2011-05-30 RESIGNED
MR ROBERT ANGUS KEITH SCALLON Secretary 2011-05-30 UNTIL 2018-04-16 RESIGNED
MR ROBERT JOHN ROOTS May 1967 British Secretary 2003-09-04 UNTIL 2005-09-21 RESIGNED
MR GEOFFREY KEITH MORRIS Jan 1932 British Secretary 2004-09-21 UNTIL 2005-12-08 RESIGNED
MR GEOFFREY KEITH MORRIS Jan 1932 British Secretary 2005-09-21 UNTIL 2006-01-13 RESIGNED
MS OLGA JOHNSON Dec 1945 British Director 2009-11-12 UNTIL 2019-12-05 RESIGNED
MS OLENA VINAREVA Mar 1978 British Director 2016-12-12 UNTIL 2021-12-13 RESIGNED
MS TINA BAJEC Jul 1979 Slovenian Director 2016-02-15 UNTIL 2019-12-05 RESIGNED
DR ANDREW HOWE Jan 1964 British Director 2019-12-05 UNTIL 2023-12-31 RESIGNED
MR RICHARD ANDREW HOBBS HOLLAND Aug 1984 British Director 2019-03-25 UNTIL 2024-08-01 RESIGNED
DR ILYA VLADIMIROVICH EIGENBROT Aug 1967 British Director 2006-01-13 UNTIL 2006-11-16 RESIGNED
OLGA DZHUMAEVA Aug 1975 British Director 2019-03-25 UNTIL 2022-12-14 RESIGNED
DR STEWART BRITTEN Jun 1940 British Director 2005-09-21 UNTIL 2006-11-16 RESIGNED
DOCTOR CHARLES STEWART BRITTEN Jun 1940 British Director 2009-01-08 UNTIL 2010-03-25 RESIGNED
MS RACHEL MAI JONES Feb 1957 British Director 2009-11-12 UNTIL 2011-08-01 RESIGNED
CHRISTOPHER JOHN BRIDGE Apr 1948 British Director 2005-12-08 UNTIL 2006-11-16 RESIGNED
MS ERICA BELANGER Jun 1980 Canadian Director 2009-11-12 UNTIL 2010-07-07 RESIGNED
MR GARY ADAM LAWSON Oct 1963 British Director 2018-04-16 UNTIL 2022-02-24 RESIGNED
MR GORDON ALEXANDER May 1952 British Director 2014-07-23 UNTIL 2019-03-25 RESIGNED
GRETA BERESFORD Dec 1933 British Director 2003-09-04 UNTIL 2010-03-13 RESIGNED
MR RALPH RICHARD LAND Oct 1928 British Director 2004-09-21 UNTIL 2015-03-01 RESIGNED
MS ALISON HUNTER Nov 1965 British Director 2011-02-17 UNTIL 2015-08-01 RESIGNED
MS CAROLINE ANN LEVEAUX Feb 1960 British Director 2012-06-29 UNTIL 2014-03-25 RESIGNED
PROF JOHN PATRICK VAUGHAN Dec 1937 British Director 2012-11-21 UNTIL 2014-11-25 RESIGNED
MR TIMOTHY STUART BROOKE UNMACK Aug 1937 British Director 2005-12-08 UNTIL 2008-05-02 RESIGNED
DR ELENA TKATCHENKO Jul 1970 Russian Director 2005-11-07 UNTIL 2009-10-12 RESIGNED
MR DANIEL ROBERT TICKLE Mar 1972 British Director 2018-04-16 UNTIL 2021-12-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE MELTON MOWBRAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OVERSTRAND MANSIONS RESIDENTS ASSOCIATION LIMITED OLD HATFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
FINANCIAL INFORMATION TECHNOLOGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VEGA INTERNATIONAL CAPITAL LIMITED BISHOPS STORTFORD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BBC MEDIA ACTION (INDIA) LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
THE KINNERTON RESEARCH CENTRE LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BMC ACCESS & CONSERVATION TRUST Active FULL 81300 - Landscape service activities
NLF1 LIMITED SWINDON Active DORMANT 64910 - Financial leasing
LONGWIDE LIMITED SWINDON Active DORMANT 64910 - Financial leasing
PLOUTOS LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITISH CONSULTANCY CHARITABLE TRUST RICHMOND Dissolved... 70229 - Management consultancy activities other than financial management
INTERBURNS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ALDENHAM COUNTRY PARK TRUST LIMITED BOREHAMWOOD Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DEVELOPMENT HORIZONS LIMITED LONDON UNITED KINGDOM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
MOULTON ALLOTMENTS C.I.C. NORTHAMPTON ENGLAND Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
DONUM HOLDINGS LTD ASHBOURNE ENGLAND Active DORMANT 99999 - Dormant Company
ETHICAL GOLD LTD ASHBOURNE UNITED KINGDOM Active DORMANT 46720 - Wholesale of metals and metal ores
VERTICAL CAPITAL MANAGEMENT LTD MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
RUSH PRODUCTIONS LIMITED EDINBURGH Dissolved... NO ACCOUNTS FILED 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
THE CHRISTIAN MUSLIM FORUM LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
RESPECT PROJECT LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
KURDISH ASSOCIATION FOR NEW GENERATIONS/ABROAD LTD LONDON UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
CLASSIC MEAT HOUSE LIMITED LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
MIGRANT DEMOCRACY PROJECT LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CLASSIC GRILLS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
JLM GROUP DIGITAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
LONG STORIES SHORT CIC LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
GOLDEN TARA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation