SOCIETY FOR DIALECTICAL BEHAVIOUR THERAPY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/07/2518 July 2025 New | Cessation of Emily Katherine Fox as a person with significant control on 2024-12-13 |
07/03/257 March 2025 | Termination of appointment of Emily Katherine Fox as a director on 2024-12-13 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
05/08/245 August 2024 | Appointment of Mrs Jane Helen Vickers as a director on 2024-06-06 |
02/08/242 August 2024 | Termination of appointment of Christine Anne Dunkley as a director on 2024-07-31 |
02/08/242 August 2024 | Appointment of Dr Sarah Louise Farman as a director on 2024-04-26 |
02/08/242 August 2024 | Appointment of Ms Nicola Gormley as a director on 2024-07-01 |
02/08/242 August 2024 | Cessation of Christine Anne Dunkley as a person with significant control on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Daniel Martin Flynn as a director on 2024-07-01 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/05/235 May 2023 | Appointment of Dr Carolyn Mary Hinds as a director on 2023-05-02 |
05/05/235 May 2023 | Appointment of Dr Janet Denise Maxted Feigenbaum as a director on 2023-05-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Cessation of Stephen John Palmer as a person with significant control on 2021-02-28 |
22/10/2122 October 2021 | Cessation of Margaret Joan Stanton as a person with significant control on 2021-04-01 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
14/06/1814 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
15/09/1715 September 2017 | DIRECTOR APPOINTED MRS AMY GAGLIA ESSLETZBICHLER |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR DANIEL MARTIN FLYNN |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | 03/10/15 NO MEMBER LIST |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/10/144 October 2014 | 03/10/14 NO MEMBER LIST |
29/06/1429 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | 03/10/13 NO MEMBER LIST |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/02/1319 February 2013 | DIRECTOR APPOINTED DR EMILY KATHERINE FOX |
19/02/1319 February 2013 | DIRECTOR APPOINTED DR MARGARET JOAN STANTON |
19/02/1319 February 2013 | DIRECTOR APPOINTED MS PAMELA HENDERSON |
12/10/1212 October 2012 | SECRETARY APPOINTED MRS ELIZABETH MARY SAMUELS |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM C/O D & E ACCOUNTANCY LTD SECOND FLOOR 2 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP UNITED KINGDOM |
03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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