ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.

Register to unlock more data on OkredoRegister

ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05726287

Incorporation date

01/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon23/02/2026
Director's details changed for Mr Adam Dennis Eason on 2026-02-23
dot icon23/02/2026
Change of details for Mr Adam Dennis Eason as a person with significant control on 2026-02-23
dot icon25/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon21/10/2024
Termination of appointment of Katie Jayne Eason as a director on 2024-10-16
dot icon05/04/2024
Registered office address changed from Total Tax Group Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX England to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 2024-04-05
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-04-30
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/12/2022
Director's details changed for Mrs Katie Jayne Eason on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Adam Dennis Eason on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/10/2019
Micro company accounts made up to 2019-04-30
dot icon06/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/12/2017
Notification of Katie Eason as a person with significant control on 2017-11-07
dot icon04/12/2017
Notification of Adam Eason as a person with significant control on 2016-04-06
dot icon30/11/2017
Micro company accounts made up to 2017-04-30
dot icon30/11/2017
Cessation of Adam Dennis Eason as a person with significant control on 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon13/11/2017
Appointment of Mrs Katie Jayne Eason as a director on 2017-11-07
dot icon13/11/2017
Termination of appointment of Keith Allen Watson as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Keith Allen Watson as a secretary on 2017-11-13
dot icon13/11/2017
Cessation of Keith Allen Watson as a person with significant control on 2017-11-07
dot icon13/11/2017
Notification of Adam Dennis Eason as a person with significant control on 2017-11-06
dot icon13/11/2017
Registered office address changed from 28 Winston Avenue, Branksome Poole Dorset BH12 1PE to Total Tax Group Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX on 2017-11-13
dot icon06/10/2017
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-04-01 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/06/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Keith Allen Watson on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Adam Dennis Eason on 2010-04-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/07/2009
Compulsory strike-off action has been discontinued
dot icon14/07/2009
Return made up to 01/03/09; full list of members
dot icon13/07/2009
Director's change of particulars / adam eason / 13/07/2008
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2009
Return made up to 01/03/08; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2008
Strike-off action suspended
dot icon02/01/2008
Accounts for a dormant company made up to 2006-04-30
dot icon02/01/2008
Accounting reference date shortened from 31/03/07 to 30/04/06
dot icon18/10/2007
Return made up to 01/03/07; full list of members
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon01/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.00
-
0.00
-
-
2023
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Keith Allen
Secretary
01/03/2006 - 13/11/2017
1
Watson, Keith Allen
Director
01/03/2006 - 13/11/2017
3
Eason, Adam Dennis
Director
01/03/2006 - Present
6
Mrs Katie Jayne Eason
Director
07/11/2017 - 16/10/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.

ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. is an(a) Active company incorporated on 01/03/2006 with the registered office located at 17 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.?

toggle

ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. is currently Active. It was registered on 01/03/2006 .

Where is ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. located?

toggle

ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. is registered at 17 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QX.

What does ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. do?

toggle

ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Adam Dennis Eason on 2026-02-23.