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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Woodland Way, Birchmoor, Tamworth, England, B78 1AY | Director | 05 March 2022 | Active |
66, Station Road, Wigston, England, LE18 2DJ | Director | 25 May 2021 | Active |
197b, Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, England, B93 0PU | Director | 03 March 2018 | Active |
Vicarage, Church Avenue, Stourport-On-Severn, England, DY13 9DD | Director | 01 June 2023 | Active |
39 Beaumont Road, Bournville, Birmingham, B30 2EA | Secretary | 03 March 2003 | Active |
12 Willow Avenue, Birmingham, B17 8HD | Secretary | 06 March 2006 | Active |
133 Wensleydale Road, Birmingham, B42 1PT | Secretary | 01 March 1999 | Active |
55 Elmfield Crescent, Moseley, Birmingham, B13 9TL | Secretary | 17 January 1994 | Active |
36 Harborne Road, Edgbaston, Birmingham, B15 3AF | Secretary | 27 March 2013 | Active |
36 Harborne Road, Edgbaston, Birmingham, B15 3AF | Secretary | 01 March 2010 | Active |
174 Walmley Road, Sutton Coldfield, B76 2PY | Secretary | 04 March 1996 | Active |
44 Underdale Road, Shrewsbury, SY2 5DT | Secretary | 20 September 1999 | Active |
51 Greenhill Road, Moseley, Birmingham, B13 9SU | Secretary | 03 March 1997 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 22 December 1993 | Active |
6a St Marks Rise, London, E8 2NJ | Director | 02 March 1998 | Active |
45 Clarendon Avenue, Leamington Spa, CV32 4SQ | Director | 17 January 1994 | Active |
197b, Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, England, B93 0PU | Director | 02 June 2017 | Active |
38 Gable Croft, Lichfield, WS14 9RY | Director | 04 March 1996 | Active |
39 Beaumont Road, Bournville, Birmingham, B30 2EA | Director | 05 March 2001 | Active |
Nairn House, 1174 Stratford Road, Hall Green, Birmingham, England, B28 8AQ | Director | 18 May 2015 | Active |
8 Moor Lane, Moseley, Birmingham, B6 7AE | Director | 17 January 1994 | Active |
Wayside House, Evenlode, Moreton-In-Marsh, GL56 0YS | Director | 03 March 2008 | Active |
Ivy Cottage, The Square, Lower Slaughter, Cheltenham, GL54 2HU | Director | 07 March 2005 | Active |
6 Clarence Road, Moseley, Birmingham, B13 9SX | Director | 17 January 1994 | Active |
41 Shirley Road, Droitwich, WR9 8NR | Director | 18 July 1994 | Active |
66 Carless Avenue, Harborne, Birmingham, B17 9BW | Director | 21 April 1997 | Active |
1 Tenby Road, Moseley, Birmingham, B13 9LZ | Director | 19 March 2001 | Active |
1 Tenby Road, Moseley, Birmingham, B13 9LZ | Director | 03 March 1997 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 22 December 1993 | Active |
36 Harborne Road, Edgbaston, Birmingham, B15 3AF | Director | 26 March 2012 | Active |
The Old Vicarage, White Ladies Aston, Worcester, WR7 4QH | Director | 08 March 2004 | Active |
37 Cambridge Road, Birmingham, B13 9UE | Director | 07 March 2005 | Active |
36 Harborne Road, Edgbaston, Birmingham, B15 3AF | Director | 26 March 2012 | Active |
13 Cartland Road, Kings Heath, Birmingham, B14 7NS | Director | 06 March 2000 | Active |
6 Clarence Road, Moseley, Birmingham, B13 9SX | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company current shortened. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.