About

Registered Number: 06063084
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 6-8 Bath House Bath Street, Redcliffe, Bristol, BS1 6HL,

 

Association for Cognitive Analytic Therapy was registered on 23 January 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Henrietta Jane 23 June 2016 - 1
COSHLAND, Angela 07 July 2018 - 1
DEWSHI, Rabhya, Dr 07 July 2018 - 1
DICKINSON, Stella Jean, Dr 14 December 2017 - 1
HARRISON, Louise 01 October 2019 - 1
MCCORMICK, Elizabeth Wilde 01 April 2011 - 1
PAYNE, Martin Robert 01 October 2019 - 1
WATSON, Robert James David 01 April 2011 - 1
BROWN, Hilary Jennifer 26 January 2007 24 April 2009 1
CARSON, Ruth Hazel 06 July 2012 07 July 2018 1
CURRAN, Annalee 26 January 2007 22 March 2013 1
DELISSER, Cheryl Rose 24 June 2016 01 October 2019 1
DUDLEY, Jay 22 March 2013 07 July 2018 1
DUNN, Mary Frances 26 January 2007 01 April 2011 1
EMILION, Jacintha 26 January 2008 06 July 2012 1
HEPPLE, Jason Neil 01 April 2011 22 September 2017 1
MAPLE, Norma Anderson 06 July 2012 11 July 2014 1
OWEN, Peter John 22 March 2013 26 June 2015 1
PARKINSON, Rosemary Ann 22 March 2013 24 June 2016 1
RAMSDEN, Marilyn 26 June 2015 01 June 2019 1
RICHER, Victoria Jozanne, Dr 26 January 2007 26 June 2015 1
WEST, Virginia 26 January 2007 11 July 2014 1
WESTACOTT, Mark Conway, Dr 05 February 2008 22 March 2013 1
YABSLEY, Susan Ann 01 April 2011 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Neil 23 January 2007 26 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 26 January 2018
AP01 - Appointment of director 25 December 2017
TM01 - Termination of appointment of director 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 February 2014
RESOLUTIONS - N/A 22 May 2013
MEM/ARTS - N/A 22 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
RESOLUTIONS - N/A 23 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
RESOLUTIONS - N/A 20 April 2011
CC04 - Statement of companies objects 12 April 2011
MEM/ARTS - N/A 12 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 15 April 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
RESOLUTIONS - N/A 26 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 13 February 2009
RESOLUTIONS - N/A 08 August 2008
AA - Annual Accounts 27 May 2008
225 - Change of Accounting Reference Date 03 March 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
353 - Register of members 14 February 2007
318 - Location of directors' service contracts 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.