UKBizDB.co.uk

THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD

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

This company is commonly known as The International Hypnotherapy Association Ltd. The company was founded 26 years ago and was given the registration number 03462687. The firm's registered office is in LANCASHIRE. You can find them at 14 Crown Street, Chorley, Lancashire, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD
Company Number:03462687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:14 Crown Street, Chorley, Lancashire, PR7 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Cliff End, Purley, CR8 1BN

Director23 April 2005Active
9, Courunna Close, Eaton Ford, St Neots, United Kingdom, PE19 7NE

Director02 March 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director07 October 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director21 October 2011Active
85, Great Portland Street, London, England, W1W 7LT

Director27 January 2017Active
40 Cliff End, Purley, CR8 1BN

Secretary31 July 2006Active
262 Spendmore Lane, Coppull, Chorley, PR7 5DE

Secretary07 November 1997Active
152 Park Road, Blackpool, FY1 5QN

Secretary04 March 2001Active
12 Towlsons Croft, Nottingham, NG6 0QS

Secretary23 April 2005Active
85, Great Portland Street, London, England, W1W 7LT

Secretary30 June 2010Active
24 Milton Road, Impington, Cambridge, CB4 9NF

Secretary21 January 2006Active
24 Milton Road, Impington, Cambridge, CB4 9NF

Secretary29 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 November 1997Active
85, Great Portland Street, London, England, W1W 7LT

Director07 October 2020Active
89 Manor Road, Darwen, BB3 2SN

Director07 November 1997Active
Clatterford House, Clatterford Shute, Carisbroove Newport, PO30 1PD

Director16 July 2000Active
262 Spendmore Lane, Coppull, Chorley, PR7 5DE

Director07 November 1997Active
6 Rivington Close, Tarleton, Preston, PR4 6DS

Director07 November 1997Active
23 Sanderling Court, 10a Boscombe Spa Road, Bournemouth, BH5 1BH

Director20 September 2002Active
Crichton House, Village Road, Dorney, SL4 6QH

Director04 March 1998Active
152 Park Road, Blackpool, FY1 5QN

Director07 November 1997Active
1 Penrith Road, Basingstoke, RG21 8XN

Director21 April 2006Active
Lesingey Cottage, Lesingey Penzance, Truro, TR20 8TQ

Director20 May 2001Active
Lesingey Cottage, Lesingey Penzance, Truro, TR20 8TQ

Director07 November 1997Active
13 Beechwood Drive, Eaton, Congleton, CW12 2NQ

Director07 November 1997Active
Springfield House, Newgate Road, Wilmslow, SK9 5LL

Director07 November 1997Active
75, Maxwell Road, Bournemouth, United Kingdom, BH9 1DQ

Director23 April 2005Active
7 Salisbury Crescent, Oxford, OX2 7TJ

Director04 March 2001Active
85, Great Portland Street, London, England, W1W 7LT

Director07 November 1997Active
Vine Cottage 35 Old Lane, Cobham, England, KT11 1NW

Director07 November 1997Active
2 Berryfield, Long Buckby, Northampton, NN6 7RQ

Director20 May 2001Active
14 Crown Street, Chorley, Lancashire, PR7 1DX

Director12 June 2012Active
1 Shop Lane, Trescott, Wolverhampton, WV6 7EX

Director20 May 2001Active
27 Saint Pauls Gardens, Whitley Bay, NE25 8RG

Director05 June 2000Active
14 Crown Street, Chorley, Lancashire, PR7 1DX

Director14 September 2012Active

People with Significant Control

Ms Helen Elizabeth Fogg
Notified on:17 March 2021
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Penrith Road, Basingstoke, United Kingdom, RG21 8XN
Nature of control:
  • Significant influence or control
Dr Josephine Patricia Teague
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:14 Crown Street, Lancashire, PR7 1DX
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-18Address

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

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-25Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.