THE CENTRE FOR ECOTHERAPY

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Appointment of Mr James Lee Smith as a director on 2025-01-13

View Document

26/09/2426 September 2024 Termination of appointment of Ellie Kavner as a director on 2024-09-14

View Document

26/09/2426 September 2024 Appointment of Mr Joseph John Millen as a director on 2024-09-23

View Document

26/09/2426 September 2024 Termination of appointment of Paul Robertson as a director on 2024-09-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Odile Marie Rapoport as a director on 2024-03-18

View Document

27/03/2427 March 2024 Termination of appointment of Joanne Dempster as a director on 2024-03-18

View Document

27/03/2427 March 2024 Appointment of Ms Eurydice Ariandne Johanna Verschuren as a director on 2024-03-18

View Document

27/03/2427 March 2024 Appointment of Ms Elizabeth Vyvyan Ingram as a director on 2024-03-18

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Jessica Elizabeth Bayley as a director on 2022-04-01

View Document

08/02/228 February 2022 Director's details changed for Ms Odile Marie Rapoport on 2022-01-03

View Document

25/01/2225 January 2022 Appointment of Mr Paul Robertson as a director on 2022-01-15

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Termination of appointment of Christopher George Holden as a director on 2021-09-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 NOTIFICATION OF PSC STATEMENT ON 03/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA BLAGBROUGH

View Document

03/05/183 May 2018 CESSATION OF JESSIE ELIZABETH BAYLEY AS A PSC

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ODILE MARIE RAPOPORT / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ELIZABETH BAYLEY / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MOULTON

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 49 SANDOWN ROAD BRIGHTON EAST SUSSEX BN2 3EH ENGLAND

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MISS JULIA HELEN BLAGBROUGH

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MS ELEANOR ALICE MOULTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR APPOINTED MS JOANNE DEMPSTER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS ODILE MARIE RAPOPORT

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HOLDEN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 09/04/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 34 BOULEVARD WESTON-SUPER-MARE NORTH SOMERSET BS23 1NF ENGLAND

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOX

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MS ABIGAIL MARIA ELAINE GIBBS

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 3 MELVILLE ROAD HOVE BN3 1TH

View Document

05/05/155 May 2015 09/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JORDAN

View Document

09/04/149 April 2014 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