CHILD TRAUMA AND DISSOCIATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

13/04/2513 April 2025 Registered office address changed from Unit 2a Croft Head Business Park Dale Street Skelmanthorpe Huddersfield HD8 9BQ to 4 Kestrel View Shelley Huddersfield HD8 8HH on 2025-04-13

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/05/2419 May 2024 Cessation of Stephan Marks as a person with significant control on 2024-05-17

View Document

19/05/2419 May 2024 Notification of Renee Potgieter as a person with significant control on 2024-05-17

View Document

19/05/2419 May 2024 Termination of appointment of Stephan Marks as a director on 2024-05-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

14/07/2014 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/09/166 September 2016 COMPANY NAME CHANGED INTEGRATE THERAPIES LTD CERTIFICATE ISSUED ON 06/09/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED DR RENEE POTGIETER

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 10/08/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 10/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 10/08/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 10/08/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED RENEVATIO CHILDRENS FUND LTD CERTIFICATE ISSUED ON 26/07/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PARTON

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHAN MARKS

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER ENGLAND

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM ELM HOUSE, 12 STATION ROAD. SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9AY

View Document

16/08/1116 August 2011 10/08/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SMITH / 10/08/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTON / 10/08/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MARKS / 10/08/2010

View Document

05/09/105 September 2010 10/08/10 NO MEMBER LIST

View Document

05/09/105 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHAN MARKS / 10/08/2010

View Document

10/08/0910 August 2009 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