ADAPTED PSYCHOLOGICAL THERAPIES LTD
Status | ACTIVE |
Company No. | 09204938 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ADAPTED PSYCHOLOGICAL THERAPIES LTD is an active private limited company with number 09204938. It was incorporated 9 years, 8 months, 28 days ago, on 05 September 2014. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 14 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-14
Psc name: Ms Maria Fragkou
Documents
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-16
Psc name: Ms Maria Fragkou
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Capital allotment shares
Date: 02 Mar 2021
Action Date: 05 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-05
Capital : 100 GBP
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-16
Psc name: Lars Luno
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-16
Psc name: Andrew Robert Harpham-Salter
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Luno
Termination date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Andrew Robert Harpham-Salter
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2020-09-18
Old address: Centaur House Ancells Road Fleet GU51 2UJ England
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Fragkou
Change date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Old address: 11 West Tisted Close Fleet GU51 1EF England
New address: Centaur House Ancells Road Fleet GU51 2UJ
Change date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Old address: 14 Church Street Whitchurch Hampshire RG28 7AB England
Change date: 2017-11-21
New address: 11 West Tisted Close Fleet GU51 1EF
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Andrew Robert Harpham-Salter
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX
New address: 14 Church Street Whitchurch Hampshire RG28 7AB
Change date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Certificate change of name company
Date: 12 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adapted psycholgical therapies LTD\certificate issued on 12/09/14
Documents
Some Companies
THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF
Number: | 09131624 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY IRESON GROUNDWORKS LIMITED
3 CHURCH CLOSE,WILLINGTON,DE65 6EN
Number: | 11118011 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUTO SILVERSTONE CO-INVEST LLP
9 BERKELEY STREET,LONDON,W1J 8DW
Number: | OC364012 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 02448895 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY BANK MILL RIGHT TO MANAGE COMPANY LTD
111 WEST STREET,FAVERSHAM,ME13 7JB
Number: | 10200702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
S & J FINANCIAL MANAGEMENT LIMITED
26 PEATBURN AVENUE,DERBY,DE75 7RL
Number: | 05721827 |
Status: | ACTIVE |
Category: | Private Limited Company |