THE NATIONAL REGISTER OF HYPNOTHERAPISTS AND PSYCHOTHERAPISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE ANNE MOON / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ETHEL GORDON MONTEITH / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE LOUDON / 16/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR SYED HASAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 34 ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5ND ENGLAND

View Document

02/05/182 May 2018 DIRECTOR APPOINTED DR SYED SHARIQ HASAN

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS SUE WASHINGTON

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COPELAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN CHESWORTH

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR IAIN GAVIN STANTON THOMSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS PENELOPE ANNE MOON

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS HEATHER ETHEL GORDON MONTEITH

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PILLING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM FIRST FLOOR 18 CARR ROAD NELSON LANCASHIRE BB9 7JS

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MISS CHARLOTTE COPELAND

View Document

11/04/1611 April 2016 07/04/16 NO MEMBER LIST

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SHEARER

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MS ANNETTE REONA SHEARER

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS JEAN CHESWORTH

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS IRENE LOUDON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE-WOOD

View Document

16/04/1516 April 2015 07/04/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 07/04/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAMS

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 07/04/13 NO MEMBER LIST

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIXON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIXON

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR JOHN HOYLE-WOOD

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ROBERT JOHN DIXON

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JOHN STEPHEN PILLING

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SINCLAIR

View Document

25/05/1225 May 2012 07/04/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR TONY KYFFIN

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 07/04/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MS CAROLYN SINCLAIR

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WASHINGTON

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SINCLAIR / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MS CAROLYN SINCLAIR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WASHINGTON

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 07/04/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAMS / 07/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WASHINGTON / 07/04/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR TONY KYFFIN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN LANGLEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANE PUCKETT

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DOVE

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA PLOTEL

View Document

26/06/0926 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 COMPANY BUSINESS 25/04/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR DAVID JOHN DOVE

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR ALLEN LANGLEY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WADDINGTON

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR LESLIE WILLIAMS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MRS SUSAN MARY WASHINGTON

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR BILL CONNOR

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WADDINGTON

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MS JANE AVRIL AINSWORTH PUCKETT

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TREWHELLA

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JON BEILBY

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR SIAN SCHOFIELD

View Document

03/07/083 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 12 CROSS STREET, NELSON, LANCASHIRE, BB9 7EN

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CLARKE

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 19 ROLLESTON ROAD, WITTON, BLACKBURN, LANCASHIRE BB2 6SX

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: RUSKIN CHAMBERS, 191 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS B4 6RP

View Document

07/04/047 April 2004 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