BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/09/2420 September 2024 Director's details changed for Miss Kanese Angelina Nicole Da Costa on 2024-09-20

View Document

29/04/2429 April 2024 Appointment of Miss Kanese Angelina Nicole Da Costa as a director on 2024-04-22

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Valerie Billington as a director on 2021-10-21

View Document

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

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/02/1722 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE GIRLING

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS

View Document

26/02/1626 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

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

View Document

04/03/154 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 01/02/15 NO MEMBER LIST

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY TRUCKLE

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR KEVIN BOOTH

View Document

06/03/146 March 2014 01/02/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM QUEENS COLLEGE SOMERSET ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2QH

View Document

15/03/1315 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JASVINDER KAUR

View Document

14/02/1314 February 2013 01/02/13 NO MEMBER LIST

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/02/126 February 2012 01/02/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOPKINS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLOCH

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DR ANGELA WILLIAMS

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MS SUZANNE BEECH

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MS VALERIE WITTER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR DAVID WILLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DR MARY HONEYMAN

View Document

18/02/1118 February 2011 01/02/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MS JASVINDER KAUR

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE GIRLING / 01/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELISABETH HOPKINS / 01/02/2010

View Document

04/02/104 February 2010 01/02/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE AIERS / 01/02/2010

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

18/02/0718 February 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 10 HALES LANE SMETHWICK WEST MIDLANDS B67 6RS

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: FLAT 1 NEW HALL QUEENS COLLEGE SOMERSET ROAD EDGBASTON BIRMINGHAM B15 2QH

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 16/02/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/05/028 May 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 ANNUAL RETURN MADE UP TO 16/02/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 16/02/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 16/02/00

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/04/991 April 1999 ANNUAL RETURN MADE UP TO 16/02/99

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/03/984 March 1998 ANNUAL RETURN MADE UP TO 16/02/98

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 16/02/97

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/02/9616 February 1996 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