ASSOCIATED IRISH THERAPISTS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED IRISH THERAPISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05630965

Incorporation date

21/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon17/11/2025
Registered office address changed from The Courtyard Wixford Park, Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS to One Creechurch Place London EC3A 5AF on 2025-11-17
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/05/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon29/01/2025
Director's details changed for Mr David Edward Horton on 2025-01-29
dot icon04/12/2024
Cessation of David Edward Horton as a person with significant control on 2024-10-02
dot icon04/12/2024
Notification of Rkh Group Limited as a person with significant control on 2024-10-02
dot icon05/11/2024
Appointment of Mark Westgarth as a director on 2024-10-02
dot icon29/10/2024
Termination of appointment of Emma Elizabeth Hackett as a director on 2024-10-02
dot icon29/10/2024
Appointment of Aled Davies as a director on 2024-10-02
dot icon29/10/2024
Termination of appointment of David Edward Horton as a secretary on 2024-10-02
dot icon29/10/2024
Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-02
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon17/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon16/03/2022
Termination of appointment of Gary Hackett as a director on 2022-03-16
dot icon16/03/2022
Appointment of Mrs Emma Elizabeth Hackett as a director on 2022-03-16
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/05/2021
Notification of David Edward Horton as a person with significant control on 2020-02-12
dot icon12/05/2021
Cessation of Brett Lee Fairholm as a person with significant control on 2020-02-12
dot icon30/04/2021
Director's details changed for Mr Gary Hackett on 2021-04-30
dot icon18/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon15/02/2019
Notification of Brett Fairholm as a person with significant control on 2018-06-29
dot icon15/02/2019
Cessation of David Edward Horton as a person with significant control on 2018-06-29
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-06-29
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/09/2017
Change of details for Mr David Edward Horton as a person with significant control on 2017-04-05
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon18/09/2017
Notification of David Edward Horton as a person with significant control on 2017-04-05
dot icon18/09/2017
Cessation of Gary Hackett as a person with significant control on 2017-04-05
dot icon27/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Brett Fairholm as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr David Edward Horton on 2012-07-02
dot icon27/06/2012
Registered office address changed from 67B High Street Bidford on Avon Warwickshire B50 4DF on 2012-06-27
dot icon05/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon22/09/2011
Appointment of Mr Brett Lee Fairholm as a director
dot icon07/04/2011
Director's details changed for Mr David Edward Horton on 2011-04-05
dot icon07/04/2011
Director's details changed for Mr Gary Hackett on 2011-04-05
dot icon07/04/2011
Secretary's details changed for Mr David Edward Horton on 2011-04-07
dot icon08/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Mr David Edward Horton on 2010-01-25
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Director's details changed for Mr David Edward Horton on 2010-06-15
dot icon10/08/2010
Secretary's details changed for Mr David Edward Horton on 2010-06-15
dot icon15/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/01/2010
Director's details changed for Gary Hackett on 2009-11-03
dot icon15/01/2010
Director's details changed for Mr David Edward Horton on 2009-11-03
dot icon24/11/2009
Director's details changed for Gary Hackett on 2008-02-07
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 21/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / gary hackett / 01/02/2008
dot icon16/12/2008
Director's change of particulars / david horton / 04/11/2008
dot icon16/12/2008
Secretary's change of particulars / david horton / 04/11/2008
dot icon12/12/2008
Secretary appointed mr david edward horton
dot icon12/12/2008
Appointment terminated secretary stephen batty
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 21/11/07; full list of members
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Secretary resigned
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 30-32 gildredge road eastbourne east sussex BN21 4SF
dot icon22/03/2007
Director resigned
dot icon13/03/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon03/01/2007
Director's particulars changed
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon19/01/2006
Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/2006
New director appointed
dot icon21/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.03K
-
0.00
8.22K
-
2022
3
16.51K
-
0.00
13.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Gary
Director
03/03/2007 - 16/03/2022
23
PC SECRETARIES LIMITED
Corporate Secretary
21/11/2005 - 03/03/2007
22
Judd, Kay Roberta Carolyn
Director
11/01/2006 - 09/03/2007
2
Hackett, Emma Elizabeth
Director
16/03/2022 - 02/10/2024
7
Fairholm, Brett Lee
Director
01/04/2011 - 30/11/2013
3

Persons with Significant Control

6
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 ASSOCIATED IRISH THERAPISTS LIMITED

ASSOCIATED IRISH THERAPISTS LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED IRISH THERAPISTS LIMITED?

toggle

ASSOCIATED IRISH THERAPISTS LIMITED is currently Active. It was registered on 21/11/2005 .

Where is ASSOCIATED IRISH THERAPISTS LIMITED located?

toggle

ASSOCIATED IRISH THERAPISTS LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does ASSOCIATED IRISH THERAPISTS LIMITED do?

toggle

ASSOCIATED IRISH THERAPISTS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for ASSOCIATED IRISH THERAPISTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.