This company is commonly known as Association Of Hypnotherapy And Stress Management Limited. The company was founded 25 years ago and was given the registration number 03707691. The firm's registered office is in EVESHAM. You can find them at 'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire. This company's SIC code is 86900 - Other human health activities.
Name | : | ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03707691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire, England, WR11 8QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
'serehai', Blakes Hill, North Littleton, Evesham, England, WR11 8QN | Secretary | 30 September 2019 | Active |
The Mathom House, Slaley, Hexham, United Kingdom, NE47 0BQ | Director | 28 September 2013 | Active |
Serehai, Blakes Hill, North Littleton, Evesham, WR11 8QN | Director | 03 July 1999 | Active |
'serehai', Blakes Hill, North Littleton, Evesham, England, WR11 8QN | Director | 08 March 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 04 February 1999 | Active |
'serehai', Blakes Hill, North Littleton, Evesham, England, WR11 8QN | Secretary | 06 October 2018 | Active |
10 Wimborne Avenue, Chadderton, Oldham, OL9 0RN | Secretary | 04 February 1999 | Active |
24 Maino Crescent, Lutterworth, LE17 4QW | Director | 20 September 2003 | Active |
207, Regent Street, Third Floor, London, United Kingdom, W1B 3HH | Director | 11 September 2010 | Active |
1a Willoughby Road, Countesthorpe, Leicester, LE8 5UA | Director | 29 July 2000 | Active |
91 Wilberforce Road, Leicester, LE3 0DG | Director | 21 September 2002 | Active |
119 Gilbert Road, Cambridge, CB4 3NZ | Director | 27 October 2007 | Active |
Landmere Cottage, Landmere Lane, Ruddington, Nottingham, England, NG11 6ND | Director | 06 October 2018 | Active |
34 Ash Crescent, Higham, Rochester, ME3 7BA | Director | 16 September 2006 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 04 February 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 04 February 1999 | Active |
4, Redwood, West Bridgford, Nottingham, United Kingdom, NG2 7UL | Director | 28 September 2013 | Active |
4 Redwood, West Bridgford, Nottingham, NG2 7UL | Director | 04 February 1999 | Active |
The Mathom House, Slaley, Hexham, NE47 0BQ | Director | 04 February 1999 | Active |
Staddlestone House, Evesham Road, Norton, Evesham, England, WR11 4TL | Director | 01 October 2015 | Active |
56 Wigshaw Lane, Culcheth, Warrington, WA3 4NB | Director | 25 September 2004 | Active |
12 Thamesgate Close, Richmond, TW10 7YS | Director | 03 July 1999 | Active |
10 Wimborne Avenue, Chadderton, Oldham, OL9 0RN | Director | 04 February 1999 | Active |
9 Malvern Avenue, Harrow, HA2 9EU | Director | 27 October 2007 | Active |
215 Cambridge Road, Hitchin, SG4 0JP | Director | 04 February 1999 | Active |
4 Musson Close, Abingdon, OX14 5RE | Director | 04 February 1999 | Active |
Flat 5 56 Myddelton Square, London, EC1R 1YA | Director | 04 February 1999 | Active |
69 Waverley Road, Reading, RG3 2QB | Director | 25 September 2004 | Active |
Laurel Bank Court, Bredenbury, Bromyard, HR7 4TF | Director | 04 February 1999 | Active |
6 Willow Close, Reed, Royston, SG8 8BA | Director | 25 September 2004 | Active |
1, Lower Farm Cottages, Fore Street West Camel, Yeovil, England, BA22 7QW | Director | 01 October 2012 | Active |
Lipgate Farm, Pulham, Dorchester, DT2 7DX | Director | 29 July 2000 | Active |
19 Byron Road, Earley, Reading, RG6 1EP | Director | 29 July 2000 | Active |
8 Balmoral Crescent, Dronfield Woodhouse, Dronfield, S18 8ZY | Director | 04 February 1999 | Active |
12 Telfer Court, Middlewich, CW10 0TD | Director | 20 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-15 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Incorporation | Memorandum articles. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.