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 - PRESTON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VENTURE FUNDING LIMITED BANBURY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE UNITED KINGDOM COUNCIL FOR PSYCHOTHERAPY LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
LANCASTER INDEPENDENT SCHOOL FOR ALTERNATIVE LEARNING LTD LANCASTER Active TOTAL EXEMPTION FULL 85200 - Primary education
SETTLED MIND LIMITED Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ACTION FOR ASD BURNLEY ENGLAND Active -... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NCHP LIMITED LOUGHBOROUGH ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
ADVANCED BUILDING SERVICE SOLUTIONS LTD LIVERPOOL UNITED KINGDOM Active UNAUDITED ABRIDGED 43210 - Electrical installation
COGNITIVE BEHAVIOURAL HYPNOTHERAPY LIMITED NELSON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
VETERANS IN COMMUNITIES ROSSENDALE Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
SETTLED LIVES LIMITED LANCASTER ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SAFEHAVEN CRITICAL INCIDENT STRESS MANAGEMENT LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management