UKBizDB.co.uk

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Trust For Psychoanalytic Psychotherapy. The company was founded 28 years ago and was given the registration number 03160605. The firm's registered office is in BIRMINGHAM. You can find them at Studio 322 Custard Factory, Gibb Street, Birmingham, West Midlands. This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY
Company Number:03160605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Studio 322 Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 322, Custard Factory, Gibb Street, Birmingham, B9 4AA

Secretary01 September 2014Active
37 Green Hill Road, Moseley, Birmingham, B13 9SS

Director12 May 2000Active
Studio 322, Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director18 February 2011Active
Studio 322, Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director18 February 2011Active
Studio 322, Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director18 February 2011Active
10 Hales Lane, Smethwick, B67 6RS

Secretary16 February 1996Active
10 Hales Lane, Smethwick, B67 6RS

Secretary16 February 1996Active
Carouge, 33 Grange Road, Halesowen, B63 3EF

Secretary08 December 2005Active
37 Green Hill Road, Moseley, Birmingham, B13 9SS

Director12 May 2000Active
362 Moor Green Lane, Moseley, Birmingham, B13 8QP

Director22 October 2003Active
Studio 322, Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director18 February 2011Active
14 Lansdowne Crescent, Malvern, WR14 2AW

Director12 May 2000Active
14 Lansdowne Crescent, Malvern, WR14 2AW

Director12 May 2000Active
5 Wescott Road, Wokingham, RG40 2ER

Director12 May 2000Active
5 Wescott Road, Wokingham, RG40 2ER

Director12 May 2000Active
Queens College, Somerset Road, Edgbaston, Birmingham, B15 2QH

Director18 February 2011Active
16 Winthrop House, White City Estate, London, W12 7QB

Director16 February 1996Active
43 Westwood Park, London, SE23 3QG

Director12 October 2005Active
3a Exeter Road, London, NW2 4SJ

Director16 February 1996Active
7 Beacon Rise, Aldridge, WS9 0TQ

Director12 May 2000Active
45 Heath Drive, Potters Bar, EN6 1EJ

Director16 February 1996Active
10 Hales Lane, Smethwick, B67 6RS

Director16 February 1996Active
Studio 322, Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director18 February 2011Active

People with Significant Control

Mr Kevin Booth
Notified on:01 September 2016
Status:Active
Date of birth:June 1963
Nationality:Irish
Address:Studio 322, Custard Factory, Birmingham, B9 4AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Annual return

Annual return company with made up date no member list.

Download
2015-03-04Accounts

Accounts with accounts type total exemption full.

Download
2015-02-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.