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.
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 | : |
|
Registered Address | : | 14 Crown Street, Chorley, Lancashire, PR7 1DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Cliff End, Purley, CR8 1BN | Director | 23 April 2005 | Active |
9, Courunna Close, Eaton Ford, St Neots, United Kingdom, PE19 7NE | Director | 02 March 2022 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 07 October 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 21 October 2011 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 27 January 2017 | Active |
40 Cliff End, Purley, CR8 1BN | Secretary | 31 July 2006 | Active |
262 Spendmore Lane, Coppull, Chorley, PR7 5DE | Secretary | 07 November 1997 | Active |
152 Park Road, Blackpool, FY1 5QN | Secretary | 04 March 2001 | Active |
12 Towlsons Croft, Nottingham, NG6 0QS | Secretary | 23 April 2005 | Active |
85, Great Portland Street, London, England, W1W 7LT | Secretary | 30 June 2010 | Active |
24 Milton Road, Impington, Cambridge, CB4 9NF | Secretary | 21 January 2006 | Active |
24 Milton Road, Impington, Cambridge, CB4 9NF | Secretary | 29 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 November 1997 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 07 October 2020 | Active |
89 Manor Road, Darwen, BB3 2SN | Director | 07 November 1997 | Active |
Clatterford House, Clatterford Shute, Carisbroove Newport, PO30 1PD | Director | 16 July 2000 | Active |
262 Spendmore Lane, Coppull, Chorley, PR7 5DE | Director | 07 November 1997 | Active |
6 Rivington Close, Tarleton, Preston, PR4 6DS | Director | 07 November 1997 | Active |
23 Sanderling Court, 10a Boscombe Spa Road, Bournemouth, BH5 1BH | Director | 20 September 2002 | Active |
Crichton House, Village Road, Dorney, SL4 6QH | Director | 04 March 1998 | Active |
152 Park Road, Blackpool, FY1 5QN | Director | 07 November 1997 | Active |
1 Penrith Road, Basingstoke, RG21 8XN | Director | 21 April 2006 | Active |
Lesingey Cottage, Lesingey Penzance, Truro, TR20 8TQ | Director | 20 May 2001 | Active |
Lesingey Cottage, Lesingey Penzance, Truro, TR20 8TQ | Director | 07 November 1997 | Active |
13 Beechwood Drive, Eaton, Congleton, CW12 2NQ | Director | 07 November 1997 | Active |
Springfield House, Newgate Road, Wilmslow, SK9 5LL | Director | 07 November 1997 | Active |
75, Maxwell Road, Bournemouth, United Kingdom, BH9 1DQ | Director | 23 April 2005 | Active |
7 Salisbury Crescent, Oxford, OX2 7TJ | Director | 04 March 2001 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 07 November 1997 | Active |
Vine Cottage 35 Old Lane, Cobham, England, KT11 1NW | Director | 07 November 1997 | Active |
2 Berryfield, Long Buckby, Northampton, NN6 7RQ | Director | 20 May 2001 | Active |
14 Crown Street, Chorley, Lancashire, PR7 1DX | Director | 12 June 2012 | Active |
1 Shop Lane, Trescott, Wolverhampton, WV6 7EX | Director | 20 May 2001 | Active |
27 Saint Pauls Gardens, Whitley Bay, NE25 8RG | Director | 05 June 2000 | Active |
14 Crown Street, Chorley, Lancashire, PR7 1DX | Director | 14 September 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Change of name | Certificate change of name company. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2019-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-09-25 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.