CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION LTD
Company
CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION
Phone:
01206 570 733
C⁺
rating
KEY FINANCES
Year
2016
Assets
£9.04k
▼ £-32.19k (-78.07 %)
Cash
£0k
▼ £-21.65k (-100.00 %)
Liabilities
£20.41k
▼ £-21.13k (-50.87 %)
Net Worth
£-11.37k
▲ £-11.06k (3,543.27 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Brent
Company name
CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION LTD
Company number
05210051
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
britishschoolofshiatsu.co.uk
Phones
01206 570 733
Registered Address
119 HANOVER ROAD,
LONDON,
NW10 3DN
ECONOMIC ACTIVITIES
85590
Other education n.e.c.
86900
Other human health activities
LAST EVENTS
25 Apr 2017
Micro company accounts made up to 31 August 2016
01 Apr 2017
Statement of capital following an allotment of shares on 29 February 2016 GBP 1,531
01 Apr 2017
Termination of appointment of Adrian Martin Harper as a secretary on 1 April 2017
CHARGES
2 November 2004
Status
Outstanding
Delivered
5 November 2004
Persons entitled
Orazio Gualtieri
Description
Rent deposit in the sum of £6,150.00.
See Also
CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED
CENTRE FOR MANAGEMENT EXCELLENCE UK LIMITED
CENTRELINE DESIGN CONSULTING LIMITED
CENTRELINE MACHINE GUARDS LIMITED
CENTRIC OFFICE SOLUTIONS LIMITED
CENTRIC SOLUTIONS (UK) LIMITED
Last update 2018
CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION LTD DIRECTORS
Katherine Susan Burford
Acting
PSC
Appointed
06 May 2015
Occupation
Shiatsu Practitioner
Role
Director
Age
62
Nationality
British
Address
Chybowjy,, Newmill, Penzance, Cornwall, England, TR20 8XA
Country Of Residence
England
Name
BURFORD, Katherine Susan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Henrietta Firth
Resigned
Appointed
31 August 2004
Resigned
01 June 2015
Role
Secretary
Nationality
British
Address
75 Daren Court, Carleton Road, London, England, N7 0EN
Name
FIRTH, Henrietta
Adrian Martin Harper
Resigned
Appointed
10 June 2015
Resigned
01 April 2017
Role
Secretary
Address
Unit 3, Thane Works, Thane Villas, London, England, N7 7NU
Name
HARPER, Adrian Martin
JECO LIMITED
Resigned
Appointed
19 August 2004
Resigned
31 August 2004
Role
Secretary
Address
240 High Holborn, London, WC1V 7DN
Name
JECO LIMITED
Caroline Anne Salzedo
Resigned
Appointed
01 November 2014
Resigned
29 February 2016
Occupation
Shiatsu Practitioner & Teacher
Role
Director
Age
73
Nationality
Uk
Address
British School Of Shiatsu-do, Unit 3 Thane Works, Thane Works, Thane Villas, London, England, N7 7NU
Country Of Residence
England
Name
SALZEDO, Caroline Anne
Charmaine Suzanne Roux Scrivener
Resigned
Appointed
19 August 2004
Resigned
29 February 2016
Occupation
Shiatsu Practitioner And Teacher
Role
Director
Age
74
Nationality
British
Address
37b Morat Street, Stockwell, SW9 0RH
Country Of Residence
United Kingdom
Name
SCRIVENER, Charmaine Suzanne Roux
REVIEWS
Check The Company
Normal according to the company’s financial health.