About

Registered Number: 04133590
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: C/O Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ,

 

National School of Hypnosis & Psychotherapy Ltd was established in 2000, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of National School of Hypnosis & Psychotherapy Ltd are listed as Teague, Martin Alexander, Gleddow, Catherine Mcintyre, Keedy, Paula Ellon, Keedy, Theodore Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEDDOW, Catherine Mcintyre 01 January 2007 28 November 2009 1
KEEDY, Paula Ellon 29 December 2000 31 December 2004 1
KEEDY, Theodore Raymond 29 December 2000 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
TEAGUE, Martin Alexander 01 January 2005 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 09 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 12 April 2010
TM01 - Termination of appointment of director 12 January 2010
AD01 - Change of registered office address 11 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
363a - Annual Return 04 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2007
353 - Register of members 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 10 May 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 09 January 2003
287 - Change in situation or address of Registered Office 11 December 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.