WEST MIDLANDS INSTITUTE OF PSYCHOTHERAPY

Suite K, Priest House 1624 High Street Suite K, Priest House 1624 High Street, Solihull, B93 0JU, West Midlands, England
StatusACTIVE
Company No.02883306
Category
Incorporated22 Dec 1993
Age30 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

WEST MIDLANDS INSTITUTE OF PSYCHOTHERAPY is an active with number 02883306. It was incorporated 30 years, 5 months, 6 days ago, on 22 December 1993. The company address is Suite K, Priest House 1624 High Street Suite K, Priest House 1624 High Street, Solihull, B93 0JU, West Midlands, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Old address: 197B Office 2 Greswolde House 197B Station Road Knowle, Solihull West Midlands B93 0PU England

New address: Suite K, Priest House 1624 High Street Knowle Solihull West Midlands B93 0JU

Change date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Edward Saleh

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-18

Officer name: Niall Aidan John Martin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Kent

Termination date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Marie Sumner

Termination date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Beadle

Termination date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Charles Arnott

Appointment date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Ms Pauline Higham

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Mary Kent

Appointment date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Rosemary Worrall

Termination date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Jill Houlston

Appointment date: 2018-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Alan David Beadle

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Aidan John Martin

Appointment date: 2012-06-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Maria Sumner

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Carolyn Rosemary Worrall

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Camps

Cessation date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

New address: 197B Office 2 Greswolde House 197B Station Road Knowle, Solihull West Midlands B93 0PU

Change date: 2020-06-22

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Camps

Termination date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-18

Officer name: Hellen-Fair Mabhikwa

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 36 Harborne Road Edgbaston Birmingham B15 3AF

Change date: 2015-12-10

New address: Nairn House 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Rosemary Worrall

Appointment date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Camps

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Marie Sumner

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hellen-Fair Mabhikwa

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Timothy Michael Wood

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Elaine Veronica Wake

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Heather Jane Mccartney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Dr Timothy Michael Wood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Ms Heather Jane Mccartney

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Veronica Wake

Appointment date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Alfred John Kenneth Mcfarland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Fagan

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette Maple

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Fagan

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette Maple

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynette Judith Maple

Documents

View document PDF

Termination director company

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Goodyear

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Pitt

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Pretty

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Pitt

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Pretty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Mary Pitt

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patricia Ann, Judy Goodyear

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Rosina Fagan

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Jayes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Robertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Robertson

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Carol Ann Jayes

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred John Kenneth Mcfarland

Change date: 2010-04-01

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherly-Lynne Towers

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Beverley Pretty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/09

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ms margaret robertson

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs cherly-lynne towers

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr alfred john kenneth mcfarland

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james fea

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pamela harris

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynda chevins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/08

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed lynda chevins

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director basia gasiorek

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed carol ann jayes

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF


Some Companies

ELITE CLASS LTD

94 FENTHAM ROAD,BIRMINGHAM,B6 6AU

Number:11481265
Status:ACTIVE
Category:Private Limited Company

ELLIOTT ESTATES LIMITED

34 VICTORIA AVENUE,NEWCASTLE UPON TYNE,NE12 8AX

Number:10062000
Status:ACTIVE
Category:Private Limited Company

ERNST & YOUNG LLP

1 MORE LONDON PLACE,,SE1 2AF

Number:OC300001
Status:ACTIVE
Category:Limited Liability Partnership

GAS CHECK MH LTD

19 EASTWOOD ROAD,MANCHESTER,M40 3TE

Number:11676624
Status:ACTIVE
Category:Private Limited Company

MILLBRIDGE BUILDING SURVEYING LIMITED

16 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:04332712
Status:ACTIVE
Category:Private Limited Company

QUALITY TESTING LIMITED

83 THE MOUNT,SHROPSHIRE,SY3 8PL

Number:02410205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source