About

Registered Number: 04706144
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ,

 

Uk Academy of Therapeutic Arts & Sciences Ltd was registered on 20 March 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Stephen 12 January 2005 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alan Victor 21 March 2003 18 January 2005 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 10 January 2020
CH03 - Change of particulars for secretary 10 January 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 20 November 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 10 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 October 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 April 2004
225 - Change of Accounting Reference Date 08 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
CERTNM - Change of name certificate 07 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.