About

Registered Number: 05127653
Date of Incorporation: 13/05/2004 (20 years ago)
Company Status: Active
Registered Address: Hampden House, 2 Palatine Road, Withington, Manchester, M20 3JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2010 Outstanding

N/A

Legal charge 14 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.