Established in 2004, Hampden House Psychotherapy Ltd have registered office in Manchester, it's status at Companies House is "Active". The current directors of the company are Blythin, Kenneth James, Holland, Kathryn Louise, Anderson, Daniel Edward, Dr, Barker, Helen Carol, Charlton, Maureen, Kaur-thornton, Avtar, Olivier, Michelle Lorraine, Pirquet, Caroline Margaret Ilona, Pollard, Rachel Clare, Rigg, Peter, Towse, Esmeralda, Whitmore, Robert John, Williams, Cheryl Joanna. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTHIN, Kenneth James | 08 February 2014 | - | 1 |
HOLLAND, Kathryn Louise | 13 May 2004 | - | 1 |
ANDERSON, Daniel Edward, Dr | 18 September 2018 | 11 March 2020 | 1 |
BARKER, Helen Carol | 13 May 2004 | 21 November 2006 | 1 |
CHARLTON, Maureen | 13 May 2004 | 20 March 2010 | 1 |
KAUR-THORNTON, Avtar | 13 May 2004 | 26 April 2006 | 1 |
OLIVIER, Michelle Lorraine | 30 May 2012 | 18 May 2013 | 1 |
PIRQUET, Caroline Margaret Ilona | 20 March 2010 | 25 February 2012 | 1 |
POLLARD, Rachel Clare | 21 November 2006 | 30 April 2008 | 1 |
RIGG, Peter | 18 May 2013 | 01 July 2015 | 1 |
TOWSE, Esmeralda | 13 May 2004 | 13 June 2017 | 1 |
WHITMORE, Robert John | 20 March 2010 | 18 May 2013 | 1 |
WILLIAMS, Cheryl Joanna | 13 May 2006 | 20 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 30 May 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CH01 - Change of particulars for director | 11 September 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
RESOLUTIONS - N/A | 27 November 2015 | |
SH06 - Notice of cancellation of shares | 24 November 2015 | |
SH03 - Return of purchase of own shares | 24 November 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AP01 - Appointment of director | 22 October 2012 | |
AR01 - Annual Return | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
TM02 - Termination of appointment of secretary | 16 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AP01 - Appointment of director | 03 June 2010 | |
AP01 - Appointment of director | 03 June 2010 | |
SH06 - Notice of cancellation of shares | 12 April 2010 | |
SH03 - Return of purchase of own shares | 12 April 2010 | |
AA - Annual Accounts | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2006 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 08 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
123 - Notice of increase in nominal capital | 30 September 2004 | |
RESOLUTIONS - N/A | 22 September 2004 | |
RESOLUTIONS - N/A | 22 September 2004 | |
RESOLUTIONS - N/A | 22 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
NEWINC - New incorporation documents | 13 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 February 2010 | Outstanding |
N/A |
Legal charge | 14 October 2004 | Outstanding |
N/A |