THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY
Company number 04113565
- Company Overview for THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY (04113565)
- Filing history for THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY (04113565)
- People for THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY (04113565)
- More for THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY (04113565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2018 | PSC01 | Notification of David O'driscoll as a person with significant control on 28 September 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Dr Georgina Parkes on 1 November 2017 | |
08 Nov 2017 | CH03 | Secretary's details changed for Ms Angelina Veiga on 1 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
02 Oct 2017 | AP01 | Appointment of Mrs Angelina Vega as a director on 21 April 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr David O'driscoll as a director on 21 April 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 11 Genotin Terrace 11 Genotin Terrace Enfield EN1 2AF on 20 June 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Dr Georgina Parkes on 21 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 1 Wentworth Hall the Ridgeway London NW7 1RJ to 27 Old Gloucester Street London WC1N 3AX on 21 April 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of David Pelham as a director on 18 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr David Pelham as a director on 12 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Paul Cundy as a director on 4 December 2015 | |
12 Sep 2015 | AR01 | Annual return made up to 23 August 2015 no member list | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Sep 2014 | AP01 | Appointment of Dr Paul Cundy as a director on 27 June 2014 | |
22 Sep 2014 | AP03 | Appointment of Ms Angelina Veiga as a secretary on 27 June 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
18 Sep 2014 | TM01 | Termination of appointment of Patricia Frankish as a director on 27 June 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Richard Michael Curen as a director on 27 June 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from C/O Angela O'donnell Artemis House 25 High Street Kirton Lindsey Gainsborough Lincolnshire DN21 4LX to 1 Wentworth Hall the Ridgeway London NW7 1RJ on 18 September 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Feb 2014 | TM01 | Termination of appointment of Sheila Hollins as a director |