THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED was incorporated 20 years ago on 07/04/2004 and has the registered number: 05098070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED was incorporated 20 years ago on 07/04/2004 and has the registered number: 05098070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED - PRESTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
86 WATERINGPOOL LANE
PRESTON
LANCASHIRE
PR5 5UA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS IRENE LOUDON | Aug 1946 | British | Director | 2015-04-18 | CURRENT |
MS HEATHER ETHEL GORDON MONTEITH | Mar 1950 | British | Director | 2017-04-08 | CURRENT |
MS PENELOPE ANNE MOON | Nov 1950 | British | Director | 2017-04-08 | CURRENT |
MR IAIN GAVIN STANTON THOMSON | Apr 1945 | Scottish | Director | 2017-04-08 | CURRENT |
JANE FRANCES WATSON | Aug 1953 | British | Director | 2008-02-01 | CURRENT |
MS SUE WASHINGTON | Feb 1947 | British | Director | 2018-04-21 | CURRENT |
MS JANE AVRIL AINSWORTH PUCKETT | Apr 1955 | British | Director | 2009-04-25 UNTIL 2009-06-28 | RESIGNED |
THOMAS MATTHEW JOHN TREWHELLA | Mar 1940 | British | Director | 2004-04-24 UNTIL 2009-04-25 | RESIGNED |
MS CAROLYN SINCLAIR | Sep 1959 | British | Director | 2011-05-07 UNTIL 2012-03-16 | RESIGNED |
MR JOHN HOYLE-WOOD | Mar 1942 | English | Director | 2012-04-21 UNTIL 2015-04-18 | RESIGNED |
SIAN SCHOFIELD | Apr 1965 | British | Director | 2007-04-21 UNTIL 2008-06-25 | RESIGNED |
MS ANNETTE REONA SHEARER | Mar 1929 | English | Director | 2015-04-18 UNTIL 2015-06-26 | RESIGNED |
MS JANE AVRIL AINSWORTH PUCKETT | Apr 1955 | British | Director | 2004-04-24 UNTIL 2004-09-26 | RESIGNED |
MR TONY KYFFIN | Jul 1963 | British | Director | 2010-04-25 UNTIL 2012-03-16 | RESIGNED |
ANGELA MARY PLOTEL | Nov 1940 | British | Director | 2005-04-30 UNTIL 2009-06-29 | RESIGNED |
MR JOHN STEPHEN PILLING | Feb 1980 | British | Director | 2012-04-21 UNTIL 2017-04-08 | RESIGNED |
JULIE LUCKRAFT VOGES | Sep 1945 | British | Director | 2004-04-24 UNTIL 2004-09-26 | RESIGNED |
MR ALLEN LANGLEY | Apr 1945 | British | Director | 2009-04-25 UNTIL 2009-06-29 | RESIGNED |
PETER JAMES DONADSON SAVAGE | Oct 1938 | British | Director | 2004-04-24 UNTIL 2004-09-26 | RESIGNED |
JULIE YOUNG | Secretary | 2004-04-13 UNTIL 2004-04-24 | RESIGNED | ||
ANDREW RUSSELL WADDINGTON | Feb 1966 | British | Secretary | 2004-04-24 UNTIL 2009-04-25 | RESIGNED |
ANDREW RUSSELL WADDINGTON | Feb 1966 | British | Director | 2004-04-24 UNTIL 2009-04-24 | RESIGNED |
MRS SUSAN MARY WASHINGTON | Feb 1947 | British | Director | 2009-04-25 UNTIL 2011-05-07 | RESIGNED |
MR LESLIE WILLIAMS | Mar 1951 | British | Director | 2009-04-25 UNTIL 2014-02-28 | RESIGNED |
CREDITREFORM LIMITED | Corporate Nominee Director | 2004-04-07 UNTIL 2004-04-07 | RESIGNED | ||
GERALD ANDREW PAUL HARRIS | Nov 1933 | British | Director | 2004-04-13 UNTIL 2006-08-02 | RESIGNED |
DR SYED SHARIQ HASAN | Jul 1967 | British | Director | 2018-04-21 UNTIL 2019-04-06 | RESIGNED |
MS JEAN CHESWORTH | May 1953 | English | Director | 2015-04-18 UNTIL 2017-05-03 | RESIGNED |
MR JON FLETCHER BEILBY | Mar 1951 | British | Director | 2004-04-24 UNTIL 2009-04-25 | RESIGNED |
SIMON JAMES FRASER CLARKE | May 1952 | British | Director | 2005-04-30 UNTIL 2008-02-19 | RESIGNED |
SIMON JAMES FRASER CLARKE | May 1952 | British | Director | 2004-04-13 UNTIL 2004-04-24 | RESIGNED |
SIR BILL CONNOR | May 1941 | British | Director | 2004-11-28 UNTIL 2009-04-25 | RESIGNED |
MS CHARLOTTE COPELAND | Sep 1974 | British | Director | 2016-07-01 UNTIL 2018-04-21 | RESIGNED |
PATRICIA DI CESARE | Dec 1957 | British | Director | 2004-04-24 UNTIL 2005-11-28 | RESIGNED |
MR ROBERT JOHN DIXON | Dec 1950 | British | Director | 2012-04-21 UNTIL 2013-04-20 | RESIGNED |
MR DAVID JOHN DOVE | Mar 1946 | British | Director | 2009-04-25 UNTIL 2009-06-22 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2004-04-07 UNTIL 2004-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jane Frances Watson | 2016-07-01 | 8/1953 | Preston Lancashire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The National Register of Hypnotherapists and Psychotherapists Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £16,811 equity |
National Register of Hypnotherapists & Psychotherapists Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £18,770 equity |
The National Register of Hypnotherapists and Psychotherapists Limited - Period Ending 2020-12-31 | 2021-09-29 | 31-12-2020 | £13,415 equity |
The National Register Of Hypnotherapists And Psychotherapists Limited - Period Ending 2019-12-31 | 2020-05-28 | 31-12-2019 | £11,758 Cash £11,350 equity |
The National Register Of Hypnotherapists And Psychotherapists Limited - Period Ending 2018-12-31 | 2019-10-31 | 31-12-2018 | £6,113 Cash £5,468 equity |
NRHP Limited - Period Ending 2017-12-31 | 2018-10-02 | 31-12-2017 | £3,447 Cash £2,096 equity |
National Register of Hypnotherapists & Psychotherapists Limited - Period Ending 2016-12-31 | 2017-10-03 | 31-12-2016 | £4,982 Cash £-1,141 equity |