UKBizDB.co.uk

WEST MIDLANDS INSTITUTE OF PSYCHOTHERAPY

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

This company is commonly known as West Midlands Institute Of Psychotherapy. The company was founded 30 years ago and was given the registration number 02883306. The firm's registered office is in KNOWLE, SOLIHULL. You can find them at 197b Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEST MIDLANDS INSTITUTE OF PSYCHOTHERAPY
Company Number:02883306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:197b Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, England, B93 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Woodland Way, Birchmoor, Tamworth, England, B78 1AY

Director05 March 2022Active
66, Station Road, Wigston, England, LE18 2DJ

Director25 May 2021Active
197b, Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, England, B93 0PU

Director03 March 2018Active
Vicarage, Church Avenue, Stourport-On-Severn, England, DY13 9DD

Director01 June 2023Active
39 Beaumont Road, Bournville, Birmingham, B30 2EA

Secretary03 March 2003Active
12 Willow Avenue, Birmingham, B17 8HD

Secretary06 March 2006Active
133 Wensleydale Road, Birmingham, B42 1PT

Secretary01 March 1999Active
55 Elmfield Crescent, Moseley, Birmingham, B13 9TL

Secretary17 January 1994Active
36 Harborne Road, Edgbaston, Birmingham, B15 3AF

Secretary27 March 2013Active
36 Harborne Road, Edgbaston, Birmingham, B15 3AF

Secretary01 March 2010Active
174 Walmley Road, Sutton Coldfield, B76 2PY

Secretary04 March 1996Active
44 Underdale Road, Shrewsbury, SY2 5DT

Secretary20 September 1999Active
51 Greenhill Road, Moseley, Birmingham, B13 9SU

Secretary03 March 1997Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary22 December 1993Active
6a St Marks Rise, London, E8 2NJ

Director02 March 1998Active
45 Clarendon Avenue, Leamington Spa, CV32 4SQ

Director17 January 1994Active
197b, Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, England, B93 0PU

Director02 June 2017Active
38 Gable Croft, Lichfield, WS14 9RY

Director04 March 1996Active
39 Beaumont Road, Bournville, Birmingham, B30 2EA

Director05 March 2001Active
Nairn House, 1174 Stratford Road, Hall Green, Birmingham, England, B28 8AQ

Director18 May 2015Active
8 Moor Lane, Moseley, Birmingham, B6 7AE

Director17 January 1994Active
Wayside House, Evenlode, Moreton-In-Marsh, GL56 0YS

Director03 March 2008Active
Ivy Cottage, The Square, Lower Slaughter, Cheltenham, GL54 2HU

Director07 March 2005Active
6 Clarence Road, Moseley, Birmingham, B13 9SX

Director17 January 1994Active
41 Shirley Road, Droitwich, WR9 8NR

Director18 July 1994Active
66 Carless Avenue, Harborne, Birmingham, B17 9BW

Director21 April 1997Active
1 Tenby Road, Moseley, Birmingham, B13 9LZ

Director19 March 2001Active
1 Tenby Road, Moseley, Birmingham, B13 9LZ

Director03 March 1997Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director22 December 1993Active
36 Harborne Road, Edgbaston, Birmingham, B15 3AF

Director26 March 2012Active
The Old Vicarage, White Ladies Aston, Worcester, WR7 4QH

Director08 March 2004Active
37 Cambridge Road, Birmingham, B13 9UE

Director07 March 2005Active
36 Harborne Road, Edgbaston, Birmingham, B15 3AF

Director26 March 2012Active
13 Cartland Road, Kings Heath, Birmingham, B14 7NS

Director06 March 2000Active
6 Clarence Road, Moseley, Birmingham, B13 9SX

Director01 March 1999Active

People with Significant Control

Mr Thomas Richard Camps
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:197b, Office 2 Greswolde House, Knowle, Solihull, England, B93 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Carolyn Rosemary Worrall
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:197b, Office 2 Greswolde House, Knowle, Solihull, England, B93 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Jane Maria Sumner
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:197b, Office 2 Greswolde House, Knowle, Solihull, England, B93 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company current shortened.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.