This company is commonly known as Adam Eason College Of Clinical And Experimental Hypnosis Ltd.. The company was founded 18 years ago and was given the registration number 05726287. The firm's registered office is in FORDINGBRIDGE. You can find them at Total Tax Group Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. |
---|---|---|
Company Number | : | 05726287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Total Tax Group Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX | Director | 01 March 2006 | Active |
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX | Director | 07 November 2017 | Active |
28 Winston Avenue, Branksome, Poole, BH12 1PE | Secretary | 01 March 2006 | Active |
28 Winston Avenue, Branksome, Poole, BH12 1PE | Director | 01 March 2006 | Active |
Mrs Katie Jayne Eason | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX |
Nature of control | : |
|
Mr Adam Dennis Eason | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Eldon Road, Bournemouth, England, BH9 2RU |
Nature of control | : |
|
Mr Keith Allen Watson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Total Tax Group, Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX |
Nature of control | : |
|
Mr Adam Dennis Eason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.