About

Registered Number: 03462687
Date of Incorporation: 07/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 14 Crown Street, Chorley, Lancashire, PR7 1DX

 

Established in 1997, The Hypnotherapy Association are based in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 27 directors listed as Lambrias, Costa, Company Secretary, Anderson, David, Dimitrov, George Dinev, Dr, Lambrias, Costa, Marks, Darren, Bagnall, Paola Katia, Bolan, Dorothy, Clare, Sylvia Mary, Dove, John Stuart, Dutton, Iain Stewart Telford, Eason, Adam Dennis, Farago, Robert Kenneth, Farnbank, Peter, Fogg, Helen Elizabeth, Halls, Dennis, Hampson, Patricia Rosalyn, Howe, Kenneth Leslie, Dr, Huggins, Kenneth Charles, Ives, Dennis, Lee Cousins, Anne Marie, Lerigo, Sylvia, Page, Angela, Priest, Robert, Rainbow, Richard Stanley, Teague, Josephine Patricia, Wald, Elliott, Welfare, Richard William for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David 07 October 2020 - 1
DIMITROV, George Dinev, Dr 07 October 2020 - 1
LAMBRIAS, Costa 07 November 1997 - 1
MARKS, Darren 27 January 2017 - 1
BOLAN, Dorothy 07 November 1997 04 February 2001 1
CLARE, Sylvia Mary 16 July 2000 07 August 2001 1
DOVE, John Stuart 07 November 1997 05 February 2001 1
DUTTON, Iain Stewart Telford 07 November 1997 20 May 2001 1
EASON, Adam Dennis 20 September 2002 02 June 2003 1
FARAGO, Robert Kenneth 04 March 1998 03 September 2000 1
FARNBANK, Peter 07 November 1997 29 February 2004 1
FOGG, Helen Elizabeth 21 April 2006 29 September 2010 1
HALLS, Dennis 07 November 1997 04 February 2001 1
HAMPSON, Patricia Rosalyn 07 November 1997 25 January 1998 1
HOWE, Kenneth Leslie, Dr 07 November 1997 04 February 2001 1
HUGGINS, Kenneth Charles 23 April 2005 07 November 2011 1
IVES, Dennis 04 March 2001 26 May 2002 1
LEE COUSINS, Anne Marie 07 November 1997 06 January 2002 1
LERIGO, Sylvia 20 May 2001 06 January 2002 1
PAGE, Angela 12 June 2012 31 October 2014 1
PRIEST, Robert 20 May 2001 21 January 2005 1
RAINBOW, Richard Stanley 05 June 2000 10 August 2001 1
TEAGUE, Josephine Patricia 26 August 2001 23 April 2005 1
WALD, Elliott 03 March 2002 16 August 2019 1
WELFARE, Richard William 17 April 2004 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LAMBRIAS, Costa, Company Secretary 30 June 2010 - 1
BAGNALL, Paola Katia 31 July 2006 30 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 October 2020
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 12 November 2019
RESOLUTIONS - N/A 25 September 2019
CC04 - Statement of companies objects 25 September 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 December 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 31 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 08 July 2010
AP03 - Appointment of secretary 02 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
CERTNM - Change of name certificate 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 08 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
363s - Annual Return 27 November 1998
CERTNM - Change of name certificate 29 October 1998
225 - Change of Accounting Reference Date 14 October 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.