SOCIETY FOR DIALECTICAL BEHAVIOUR THERAPY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewCessation of Emily Katherine Fox as a person with significant control on 2024-12-13

View Document

07/03/257 March 2025 Termination of appointment of Emily Katherine Fox as a director on 2024-12-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

05/08/245 August 2024 Appointment of Mrs Jane Helen Vickers as a director on 2024-06-06

View Document

02/08/242 August 2024 Termination of appointment of Christine Anne Dunkley as a director on 2024-07-31

View Document

02/08/242 August 2024 Appointment of Dr Sarah Louise Farman as a director on 2024-04-26

View Document

02/08/242 August 2024 Appointment of Ms Nicola Gormley as a director on 2024-07-01

View Document

02/08/242 August 2024 Cessation of Christine Anne Dunkley as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Daniel Martin Flynn as a director on 2024-07-01

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Appointment of Dr Carolyn Mary Hinds as a director on 2023-05-02

View Document

05/05/235 May 2023 Appointment of Dr Janet Denise Maxted Feigenbaum as a director on 2023-05-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Cessation of Stephen John Palmer as a person with significant control on 2021-02-28

View Document

22/10/2122 October 2021 Cessation of Margaret Joan Stanton as a person with significant control on 2021-04-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS AMY GAGLIA ESSLETZBICHLER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DANIEL MARTIN FLYNN

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 03/10/15 NO MEMBER LIST

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/10/144 October 2014 03/10/14 NO MEMBER LIST

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 03/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED DR EMILY KATHERINE FOX

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED DR MARGARET JOAN STANTON

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MS PAMELA HENDERSON

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MRS ELIZABETH MARY SAMUELS

View Document

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

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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