LONDON SCHOOL OF CLINICAL COMMUNICATIONS AND HYPNOSIS LTD
Status | ACTIVE |
Company No. | 10861630 |
Category | Private Limited Company |
Incorporated | 12 Jul 2017 |
Age | 6 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LONDON SCHOOL OF CLINICAL COMMUNICATIONS AND HYPNOSIS LTD is an active private limited company with number 10861630. It was incorporated 6 years, 10 months, 20 days ago, on 12 July 2017. The company address is 15 Eastwood Road, Rayleigh, SS6 7JD, Essex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Stewart Mabbutt
Change date: 2024-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-16
New address: 15 Eastwood Road Rayleigh Essex SS6 7JD
Old address: Ground Floor 123 Pall Mall London SW1Y 5EA United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-14
Psc name: Mr Peter Stewart Mabbutt
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Peter Stewart Mabbutt
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: Ground Floor 123 Pall Mall London SW1Y 5EA
Old address: Fairgate House 78 3rd Floor 78 New Oxford Street London WC1A 1HB
Change date: 2022-11-17
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stewart Mabbutt
Appointment date: 2020-08-02
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-02
Officer name: Wong Tat Loong
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-08
Psc name: Peter Stewart Mabbutt
Documents
Cessation of a person with significant control
Date: 05 Nov 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-08
Psc name: Wong Tat Loong
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
New address: Fairgate House 78 3rd Floor 78 New Oxford Street London WC1A 1HB
Old address: 78 New Oxford Street 3rd Floor London WC1A 1HB England
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: 11 the Park London W5 5NE United Kingdom
Change date: 2019-12-10
New address: 78 New Oxford Street 3rd Floor London WC1A 1HB
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-04
Psc name: Wong Tat Loong
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yasmin Headley
Cessation date: 2019-12-04
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wong Tat Loong
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasmin Headley
Termination date: 2019-11-29
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Ms Yasmin Headley
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-15
Psc name: Ms Yasmin Headley
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 11 the Park London W5 5NE
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Some Companies
KINGS MILL QUEEN ST,BURNLEY,BB10 2HX
Number: | 09836044 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RICHMOND ROAD,TWICKENHAM,TW1 3AW
Number: | 10627697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD BANK HOUSE,ARUNDEL,BN18 9AD
Number: | 11970836 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.M.S. MANAGEMENT SERVICES LIMITED
27 CLARENCE AVENUE,SURREY,KT3 3TZ
Number: | 02496657 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION GARAGE KILGETTY LIMITED
45 HIGH STREET,PEMBROKESHIRE,SA61 2BP
Number: | 04400047 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SAXON HOUSE,BELVEDERE,DA17 6FF
Number: | 07571808 |
Status: | ACTIVE |
Category: | Private Limited Company |