ASSOCIATION FOR COGNITIVE ANALYTIC THERAPY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Termination of appointment of Rabhya Dewshi as a director on 2025-05-23

View Document

24/05/2524 May 2025 Termination of appointment of Angela Coshland as a director on 2025-05-23

View Document

24/05/2524 May 2025 Termination of appointment of Harriet Lynn Gamble as a director on 2025-05-23

View Document

24/05/2524 May 2025 Termination of appointment of Martin Robert Payne as a director on 2025-05-23

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Peter Joseph Dudley as a director on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Simon Fraser Vearnqals on 2024-10-04

View Document

02/08/242 August 2024 Appointment of Ms Harriet Lynn Gamble as a director on 2024-07-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Emma Jane Walton as a director on 2024-07-19

View Document

31/07/2431 July 2024 Termination of appointment of Louise Harrison as a director on 2024-07-19

View Document

31/07/2431 July 2024 Appointment of Ms Susanna Helen Black as a director on 2024-07-19

View Document

31/07/2431 July 2024 Appointment of Ms Anne Elizabeth Benson as a director on 2024-07-19

View Document

31/07/2431 July 2024 Appointment of Mr Simon Fraser Vearnqals as a director on 2024-07-19

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Kathryn Portman as a director on 2023-11-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Appointment of Mr Hayden Simeon Stothard as a director on 2023-05-19

View Document

29/04/2329 April 2023 Appointment of Ms Jacintha Marie Christiane Emilion as a director on 2023-04-21

View Document

29/04/2329 April 2023 Termination of appointment of Elizabeth Wilde Mccormick as a director on 2023-04-21

View Document

29/04/2329 April 2023 Termination of appointment of Henrietta Jane Batchelor as a director on 2023-04-21

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

26/01/2226 January 2022 Appointment of Mrs Susan Ann Yabsley as a director on 2022-01-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR STELLA DICKINSON

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR PETER JOSEPH DUDLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL DELISSER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS RUTH HAZEL CARSON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS LOUISE HARRISON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MARTIN ROBERT PAYNE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARILYN RAMSDEN

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAY DUDLEY

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DR RABHYA DEWSHI

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MS ANGELA COSHLAND

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH CARSON

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

25/12/1725 December 2017 DIRECTOR APPOINTED DR STELLA JEAN DICKINSON

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN YABSLEY

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HEPPLE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS CHERYL ROSE DELISSER

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS HENRIETTA JANE BATCHELOR

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PARKINSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED DR ALISON JENAWAY

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 23/01/16 NO MEMBER LIST

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS MARILYN RAMSDEN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED DR KAREN SHANNON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RICHER

View Document

26/04/1526 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 23/01/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WEST

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR NORMA MAPLE

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/02/141 February 2014 23/01/14 NO MEMBER LIST

View Document

22/05/1322 May 2013 ALTER ARTICLES 23/03/2013

View Document

22/05/1322 May 2013 ARTICLES OF ASSOCIATION

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS ROSEMARY ANN PARKINSON

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR PETER JOHN OWEN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR JAY DUDLEY

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNALEE CURRAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WESTACOTT

View Document

27/02/1327 February 2013 23/01/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MRS RUTH CARSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MRS NORMA ANDERSON MAPLE

View Document

23/07/1223 July 2012 COMPANY BUSINESS 06/07/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACINTHA EMILION

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON JENAWAY

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 23/01/12 NO MEMBER LIST

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY DUNN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ROBERT JAMES DAVID WATSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED SUSAN ANN YABSLEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JASON NEIL HEPPLE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ELIZABETH WILDE MCCORMICK

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER

View Document

20/04/1120 April 2011 ALTER ARTICLES 01/04/2011

View Document

12/04/1112 April 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA JOZANNE RICHER / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA WEST / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY POTTER / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNALEE CURRAN / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JENAWAY / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES DUNN / 23/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACINTHA EMILION / 23/01/2011

View Document

31/01/1131 January 2011 23/01/11 NO MEMBER LIST

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED JACINTHA EMILION

View Document

15/04/1015 April 2010 23/01/10

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED DR ALISON JENAWAY

View Document

26/06/0926 June 2009 ADOPT MEM AND ARTS 19/06/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR HILARY BROWN

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

08/08/088 August 2008 ADOPT ARTICLES 26/01/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/07/2007

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company