ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609682

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon16/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon22/12/2025
Director's details changed for Dr Dawn Hazel Nicholson on 2025-12-08
dot icon16/12/2025
Director's details changed for Dr Dawn Hazel Nicholson on 2025-12-08
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from Peershaws, Berewyk Hall Court Bures Road White Colne Colchester CO6 2QB England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2025-04-02
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Claire Lish as a secretary on 2024-06-20
dot icon04/07/2024
Termination of appointment of Clodagh O'reilly as a director on 2024-06-20
dot icon04/07/2024
Appointment of Mrs Claire Lish as a director on 2024-06-20
dot icon04/07/2024
Appointment of Mrs Claire Lee as a secretary on 2024-06-20
dot icon14/06/2024
Director's details changed for Ms Clodagh Bryson on 2024-06-14
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/09/2023
Appointment of Ms Clodagh Bryson as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Deji Fisho as a director on 2023-09-18
dot icon21/09/2023
Appointment of Dr Dawn Hazel Nicholson as a director on 2023-09-15
dot icon19/09/2023
Appointment of Dr Stewart Gregor Desson as a director on 2023-09-15
dot icon19/09/2023
Termination of appointment of Maria Jeannette Paviour as a director on 2023-09-13
dot icon19/09/2023
Termination of appointment of Robert Richard Annis as a secretary on 2023-09-04
dot icon19/09/2023
Appointment of Mrs Claire Lish as a secretary on 2023-09-15
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Notification of a person with significant control statement
dot icon03/08/2023
Termination of appointment of Alexandra Mary Forsythe as a director on 2023-07-18
dot icon03/08/2023
Termination of appointment of Uzma Bashir Afridi as a director on 2023-07-18
dot icon03/08/2023
Appointment of Ms Maria Jeannette Paviour as a director on 2023-07-18
dot icon03/08/2023
Appointment of Mr Robert Richard Annis as a secretary on 2023-01-09
dot icon03/08/2023
Cessation of Alexandra Mary Forsythe as a person with significant control on 2023-07-18
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon11/12/2022
Appointment of Mr Deji Fisho as a director on 2022-12-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Lucy Caroline Standing as a director on 2021-12-10
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/12/2021
Appointment of Ms Uzma Bashir Afridi as a director on 2021-12-09
dot icon22/12/2021
Cessation of Lucy Caroline Standing as a person with significant control on 2021-12-09
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Guy Shimon Cohen as a director on 2021-04-26
dot icon18/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon18/12/2020
Cessation of Benjamin Mark Williams as a person with significant control on 2020-12-01
dot icon18/12/2020
Notification of Alexandra Mary Forsythe as a person with significant control on 2020-12-14
dot icon11/12/2020
Appointment of Professor Alexandra Mary Forsythe as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Benjamin Mark Williams as a director on 2020-12-01
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Mr Guy Shimon Cohen as a director on 2020-07-21
dot icon16/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon16/01/2020
Registered office address changed from Chester House 68 Chestergate Macclesfield SK11 6DY to Peershaws, Berewyk Hall Court Bures Road White Colne Colchester CO6 2QB on 2020-01-16
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Resolutions
dot icon21/03/2019
Cessation of Esther Margaret Mackenzie English as a person with significant control on 2019-03-11
dot icon21/03/2019
Termination of appointment of Esther Margaret Mackenzie English as a director on 2019-03-11
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon13/12/2018
Termination of appointment of Sarah Mason as a secretary on 2018-12-10
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Notification of Benjamin Mark Williams as a person with significant control on 2018-07-12
dot icon27/07/2018
Cessation of Steve Derrick Apps as a person with significant control on 2018-07-12
dot icon27/07/2018
Appointment of Mr Benjamin Mark Williams as a director on 2018-07-12
dot icon27/07/2018
Termination of appointment of Steve Derrick Apps as a director on 2018-07-12
dot icon25/07/2018
Memorandum and Articles of Association
dot icon25/07/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Resolutions
dot icon14/07/2017
Appointment of Mrs Sarah Mason as a secretary on 2017-07-03
dot icon13/07/2017
Termination of appointment of Sarah Mason as a director on 2017-07-03
dot icon13/07/2017
Appointment of Mrs Sarah Mason as a director on 2017-07-03
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Termination of appointment of Olufunmilola Olukoya as a secretary on 2016-07-11
dot icon04/01/2016
Annual return made up to 2015-12-05 no member list
dot icon04/01/2016
Register inspection address has been changed to Kingston Smith Llp St. Peters Street St. Albans Hertfordshire AL1 3EJ
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/08/2015
Termination of appointment of Clodagh O'reilly as a director on 2015-07-13
dot icon10/08/2015
Appointment of Mrs Lucy Standing as a director on 2015-07-13
dot icon10/08/2015
Termination of appointment of Naysan Firoozmand as a director on 2015-07-13
dot icon10/08/2015
Appointment of Miss Esther Margaret Mackenzie English as a director on 2015-07-13
dot icon10/08/2015
Termination of appointment of Natalie Holt as a secretary on 2015-07-13
dot icon10/08/2015
Appointment of Mr Olufunmilola Olukoya as a secretary on 2015-07-13
dot icon22/12/2014
Annual return made up to 2014-12-05 no member list
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-05 no member list
dot icon18/12/2013
Termination of appointment of Stephen Whiddett as a director
dot icon18/12/2013
Termination of appointment of John Hugo as a director
dot icon18/12/2013
Termination of appointment of Deborah Hance as a director
dot icon18/12/2013
Termination of appointment of Carol Cole as a director
dot icon18/12/2013
Termination of appointment of Mark O'sullivan as a director
dot icon12/12/2013
Certificate of change of name
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/07/2013
Appointment of Ms Clodagh O'reilly as a director
dot icon26/02/2013
Appointment of Mr Steve Derrick Apps as a director
dot icon21/02/2013
Registered office address changed from 180 Piccadilly London W1J 9ER England on 2013-02-21
dot icon14/02/2013
Termination of appointment of Debbie Hance as a secretary
dot icon14/02/2013
Appointment of Naysan Firoozmand as a director
dot icon14/02/2013
Appointment of Natalie Holt as a secretary
dot icon03/01/2013
Annual return made up to 2012-12-05 no member list
dot icon19/12/2012
Resolutions
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of John Hugo as a director
dot icon29/12/2011
Annual return made up to 2011-12-05 no member list
dot icon28/12/2011
Director's details changed for Deborah Hance Wood on 2011-12-01
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-05 no member list
dot icon12/01/2011
Registered office address changed from 211-212 Piccadilly London W1J 9HG on 2011-01-12
dot icon23/09/2010
Accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Carol Cole as a director
dot icon04/06/2010
Appointment of Deborah Hance Wood as a director
dot icon04/06/2010
Appointment of Stephen Ernest Whiddett as a director
dot icon26/04/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2009-12-05
dot icon25/01/2010
Termination of appointment of Francis Butler as a director
dot icon01/07/2009
Accounts made up to 2008-12-31
dot icon01/04/2009
Annual return made up to 01/02/09
dot icon01/04/2009
Appointment terminated director and secretary rosemarie potts
dot icon28/10/2008
Secretary appointed debbie hance
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon03/03/2008
Annual return made up to 05/12/07
dot icon15/11/2007
New director appointed
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon01/04/2007
Resolutions
dot icon09/03/2007
New secretary appointed
dot icon03/03/2007
Secretary resigned
dot icon23/02/2007
Director resigned
dot icon20/02/2007
Annual return made up to 05/12/06
dot icon22/06/2006
Accounts made up to 2005-12-31
dot icon29/12/2005
Annual return made up to 05/12/05
dot icon22/12/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon05/07/2005
Accounts made up to 2004-12-31
dot icon11/02/2005
Annual return made up to 05/12/04
dot icon11/02/2005
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Secretary resigned;director resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon13/09/2004
Accounts made up to 2003-12-31
dot icon17/03/2004
Registered office changed on 17/03/04 from: selly wick house 59/61 selly wick road selly park birmingham B29 7JE
dot icon17/02/2004
Annual return made up to 05/12/03
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Secretary resigned;director resigned
dot icon14/05/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: seven gables house 30 letchmore road radlett hertfordshire WD7 8HT
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
Director resigned
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+13.87 % *

* during past year

Cash in Bank

£156,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
1
202.70K
-
0.00
137.58K
-
2022
1
217.54K
-
0.00
156.67K
-
2022
1
217.54K
-
0.00
156.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

217.54K £Ascended7.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.67K £Ascended13.87 % *

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
Afridi, Uzma Bashir
Director
09/12/2021 - 18/07/2023
-
Annis, Robert Richard
Secretary
09/01/2023 - 04/09/2023
-
Nicholson, Dawn Hazel
Director
15/09/2023 - Present
3
Forsythe, Alexandra Mary, Professor
Director
01/12/2020 - 18/07/2023
1
Desson, Stewart Gregor, Dr
Director
15/09/2023 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED?

toggle

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED is currently Active. It was registered on 05/12/2002 .

Where is ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED located?

toggle

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED is registered at C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AH.

What does ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED do?

toggle

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED have?

toggle

ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED had 1 employees in 2022.

What is the latest filing for ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED?

toggle

The latest filing was on 16/01/2026: Resolutions.