ADAPTED PSYCHOLOGICAL THERAPIES LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.09204938
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 05 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-05

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBZ LIGHT HAULAGE LIMITED

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

PREMIER NURSING HOMES LIMITED

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

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