UKBizDB.co.uk

PLAY THERAPY (UK) - THE UNITED KINGDOM SOCIETY FOR PLAY AND CREATIVE ARTS THERAPIES LIMITED

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

This company is commonly known as Play Therapy (uk) - The United Kingdom Society For Play And Creative Arts Therapies Limited. The company was founded 21 years ago and was given the registration number 04596316. The firm's registered office is in UCKFIELD. You can find them at The Coach House, Belmont Road, Uckfield, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLAY THERAPY (UK) - THE UNITED KINGDOM SOCIETY FOR PLAY AND CREATIVE ARTS THERAPIES LIMITED
Company Number:04596316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Coach House, Belmont Road, Uckfield, East Sussex, TN22 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Belmont Road, Uckfield, England, TN22 1BP

Secretary20 November 2002Active
The Coach House, Belmont Road, Uckfield, United Kingdom, TN22 1BP

Director07 March 2023Active
The Coach House, Belmont Road, Uckfield, England, TN22 1BP

Director20 November 2002Active
52, New Town, Uckfield, East Sussex, United Kingdom, TN22 5DE

Director09 October 2023Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary20 November 2002Active
The Coach House, Belmont Road, Uckfield, United Kingdom, TN22 1BP

Director07 March 2023Active
The Coach House, Belmont Road, Uckfield, England, TN22 1BP

Director20 November 2002Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director20 November 2002Active

People with Significant Control

Mr Jeffery Hugh Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:The Coach House, Belmont Road, Uckfield, TN22 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Monika Jephcott
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:The Coach House, Belmont Road, Uckfield, TN22 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-12-10Incorporation

Memorandum articles.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.