UKBizDB.co.uk

NATIONAL SCHOOL OF HYPNOSIS & PSYCHOTHERAPY LIMITED

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

This company is commonly known as National School Of Hypnosis & Psychotherapy Limited. The company was founded 23 years ago and was given the registration number 04133590. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NATIONAL SCHOOL OF HYPNOSIS & PSYCHOTHERAPY LIMITED
Company Number:04133590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England, LE11 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director06 November 2009Active
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director06 November 2009Active
28 Finsbury Park Road, London, N4 2JX

Secretary29 December 2000Active
24 Milton Road, Impington, CB4 9NF

Secretary01 January 2005Active
Epworth House, 25 City Road, London, EC1Y 1AR

Corporate Secretary29 December 2000Active
5 The Furrows, St Ives, PE27 5WG

Director01 January 2007Active
28 Finsbury Park Road, London, N4 2JX

Director29 December 2000Active
28 Finsbury Park Road, London, N4 2JX

Director29 December 2000Active
24 Milton Road, Impington, Cambridge, CB4 9NF

Director11 October 2004Active
Hope Agar, 25 City Road, London, EC1Y 1AR

Corporate Director29 December 2000Active

People with Significant Control

Mrs Fiona Karen Biddle
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:C/O Brockhurst Davies Ltd, 11 The Office Village, Loughborough, England, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Shaun Joseph Francis Brookhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:C/O Brockhurst Davies Ltd, 11 The Office Village, Loughborough, England, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-09Address

Change registered office address company with date old address new address.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Officers

Change person director company with change date.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.