LONDON SCHOOL OF CLINICAL COMMUNICATIONS AND HYPNOSIS LTD

15 Eastwood Road, Rayleigh, SS6 7JD, Essex, United Kingdom
StatusACTIVE
Company No.10861630
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVCOUK LTD

KINGS MILL QUEEN ST,BURNLEY,BB10 2HX

Number:09836044
Status:ACTIVE
Category:Private Limited Company

FLAME ASSOCIATES LTD

35 RICHMOND ROAD,TWICKENHAM,TW1 3AW

Number:10627697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPIRED ART LIMITED

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

STEFANA TODOROVA LIMITED

30 SAXON HOUSE,BELVEDERE,DA17 6FF

Number:07571808
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