THE BRITISH ASSOCIATION OF PLAY THERAPISTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Mrs Julie Miller as a director on 2025-07-05

View Document

11/09/2511 September 2025 NewAppointment of Mrs Helen Jane Forrester as a director on 2025-07-05

View Document

11/06/2511 June 2025 Termination of appointment of Sandra Boyle as a director on 2025-05-17

View Document

11/06/2511 June 2025 Termination of appointment of Sonia Olaxi Murray as a director on 2025-05-17

View Document

11/06/2511 June 2025 Termination of appointment of Ann Louise Greenwood as a director on 2025-05-17

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/12/246 December 2024 Termination of appointment of Donna Benson as a director on 2024-10-08

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Second filing for the appointment of Ms Sandra Boyle as a director

View Document

20/05/2420 May 2024 Termination of appointment of Tracie Faa Thompson as a director on 2024-05-18

View Document

20/05/2420 May 2024 Termination of appointment of Audrey Lee as a director on 2024-05-18

View Document

15/05/2415 May 2024 Director's details changed for Mrs Jeanne Mclaughlin on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Andrew O'mahony on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Ms Jo Hill on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Appointment of Mrs Maggie Fearn as a director on 2023-06-24

View Document

27/03/2427 March 2024 Director's details changed for Ms Sandra Boyle on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Andrew O'mahony on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Ann Louise Greenwood on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Miss Alexandra Jane Machon on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Tracie Faa Thompson on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Donna Benson on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Sarah Ruth Hickson on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Audrey Lee on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to 1 Billing Road Northampton NN1 5AL on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Jo Hill on 2024-03-27

View Document

14/03/2414 March 2024 Appointment of Mrs Jeanne Mclaughlin as a director on 2024-02-08

View Document

15/02/2415 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Judith Ann James as a director on 2022-12-01

View Document

05/04/235 April 2023 Appointment of Mr Paul John Kilgallon as a director on 2023-03-11

View Document

13/02/2313 February 2023 Appointment of Ms Tracy Lanigan as a director on 2022-07-08

View Document

09/02/239 February 2023 Appointment of Miss Alexandra Jane Machon as a director on 2022-07-08

View Document

09/02/239 February 2023 Appointment of Ms Sandra Boyle as a director on 2022-07-08

View Document

09/02/239 February 2023 Appointment of Mrs Audrey Lee as a director on 2022-07-08

View Document

09/02/239 February 2023 Appointment of Mrs Sonia Olaxi Murray as a director on 2022-07-08

View Document

09/02/239 February 2023 Termination of appointment of Lynne Marie Borrowdale as a director on 2022-07-08

View Document

09/02/239 February 2023 Termination of appointment of Ruth Lazarus as a director on 2022-07-08

View Document

09/02/239 February 2023 Appointment of Ms Esther Schencks as a director on 2022-07-08

View Document

09/02/239 February 2023 Termination of appointment of Judith Ann James as a secretary on 2022-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

09/05/229 May 2022 Appointment of Ms Tracie Faa Thompson as a director on 2021-06-26

View Document

09/05/229 May 2022 Termination of appointment of Sean Michael Robertson Girty as a director on 2022-01-10

View Document

09/05/229 May 2022 Termination of appointment of Jeanne Mclaughlin as a director on 2022-02-18

View Document

09/05/229 May 2022 Termination of appointment of Sue Elmer as a director on 2021-06-26

View Document

09/05/229 May 2022 Appointment of Ms Ann Louise Greenwood as a director on 2021-06-26

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ARMSTRONG / 01/09/2020

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY LEE

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS DONNA BENSON

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR SANDHYA SALDANHA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA BLACK

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRISON

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH LAZARUS / 17/06/2020

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS SANDHYA MARIO SALDANHA

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN-ADAMSON

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GEDGE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS REBECCA MCGINN BLACK

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANTONY WARREN-ADAMSON

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS LYNNE MARIE BORROWDALE

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR SEAN MICHAEL ROBERTSON GIRTY

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS JEANNE MCLAUGHLIN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS HARRIET ARMSTRONG

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR HARRIET ARMSTRONG

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS SARAH RUTH HICKSON

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS HELEN RUTH GEDGE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ANDREW O'MAHONY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS JO HILL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED DR SUE ELMER

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS HARRIET ARMSTRONG

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS RUTH LAZARUS

View Document

09/03/189 March 2018 SECRETARY APPOINTED MS JUDITH ANN JAMES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON WEBSTER

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR PENNY ROWNTREE

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER AYLING

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN JAMES / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN JAMES / 16/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 10/06/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 10/06/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 10/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 10/06/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 10/06/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 104A SEDLESCOMBE ROAD NORTH ST LEONARDS ON SEA EAST SUSSEX TN37 7EN

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 CURRSHO FROM 30/03/2012 TO 30/09/2011

View Document

14/06/1114 June 2011 10/06/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIM WOODHOUSE

View Document

20/05/1120 May 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 ARTICLES OF ASSOCIATION

View Document

23/09/1023 September 2010 ALTER ARTICLES 25/06/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MS ALISON WEBSTER

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA MAY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GORDON CLARK

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR HEIDI BOYSON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR INGE ROBERTS

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARGARET HARRISON / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ANDREA BOYSON / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN JAMES / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AYLING / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY LEE / 09/06/2010

View Document

23/06/1023 June 2010 10/06/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGE ROBERTS / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ROWNTREE / 09/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MAY / 09/06/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR MARY CARDEN

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR SONIA MURRAY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MRS ELIZABETH ANNA PATRICIA GORDON CLARK

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MRS AUDREY LEE

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MS JUDITH JAMES

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY SONIA MURRAY

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET MOORE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PETER AYLING

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED JENNIFER MARGARET HARRISON

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MARY CARDEN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DEBRA MAY

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PENNY ROWNTREE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED TIM WOODHOUSE

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 47 SEDLESCOMBE ROAD SOUTH ST LEONARDS ON SEA EAST SUSSEX TN38 0TB

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 31 CEDAR DRIVE KEYNSHAM BRISTOL BS31 2TY

View Document

10/06/0510 June 2005 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