LONDON ARTS IN HEALTH FORUM

  • Company statusactive
  • Company No06939695
  • Age16 years 1 month Incorporated 19 June 2009
  • Officers11

Address

St Margarets House, Old Ford Road, London, E2 9PL, England

LONDON ARTS IN HEALTH FORUM is an active company incorporated on 19 June 2009 and based in London, England. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 28 Jun 2025

Appoint Person Secretary Company With Name Date

4 Months Ago on 06 Mar 2025

Appoint Person Director Company With Name Date

6 Months Ago on 22 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 21 Jan 2025

Appoint Person Secretary Company With Name Date

6 Months Ago on 16 Jan 2025

Change Person Director Company With Change Date

6 Months Ago on 16 Jan 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 18 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 11 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 11 Dec 2024

Confirmation Statement With No Updates

11 Months Ago on 21 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 07 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 07 Dec 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 06 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 31 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 31 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 05 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 05 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 27 Sep 2022

Appoint Person Director Company With Name Date

3 Years Ago on 26 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 20 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Jul 2022

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COUPER, Matthewsecretary 16 Jan 2025
MUNRO, Joanna Elizabeth, Professorsecretary 27 Apr 2022
WOOLF, Anna Fay Bosworthsecretary 06 Mar 2025
DE CHARMANT, Annedirector Feb 195831 Mar 2022
FERNANDEZ, Marina Carraldirector Nov 199323 Mar 2023
MIAH, Babludirector Apr 197731 Mar 2022
MUNRO, Joanna Elizabeth, Professordirector Mar 195414 Feb 2022
PRESCOD, Jameish Renai Rebeccadirector Sep 199528 Jun 2022
RAFFERTY, Anne Marie, Professordirector May 195831 Mar 2022
WALKER, Beatricedirector May 199228 Jun 2022
ZONTOU, Zoe, Drdirector Apr 198210 May 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.