ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY

Register to unlock more data on OkredoRegister

ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04441094

Incorporation date

17/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 2 Walsworth Road, Hitchin, Hertfordshire SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Katarzyna Steyn as a director on 2024-07-09
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/01/2022
Appointment of Mrs Katarzyna Steyn as a director on 2021-12-31
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon27/08/2019
Termination of appointment of Desmond Shortt as a director on 2018-12-03
dot icon27/08/2019
Appointment of Mr John Edward Coysgarne Sim as a director on 2018-12-03
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon10/03/2017
Appointment of Ms Caroline Jane Spencer as a director on 2017-03-03
dot icon09/12/2016
Appointment of Mrs Denise Christy as a director on 2016-12-08
dot icon09/12/2016
Termination of appointment of John Edward Coysgarne Sim as a director on 2016-12-08
dot icon09/12/2016
Termination of appointment of Emma Kathryn Hutt as a director on 2016-12-08
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-17 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-17 no member list
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Meir Stolear as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Avrahim Joseph as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Toby Chelms as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Roberta Galluccio-Richardson as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of David Baker as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Dennis Richard Bury as a director on 2014-10-01
dot icon13/08/2014
Appointment of Mrs Emma Kathryn Hutt as a director on 2014-08-12
dot icon28/05/2014
Annual return made up to 2014-05-17 no member list
dot icon08/04/2014
Termination of appointment of Peter Ruddell as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-05-17 no member list
dot icon16/11/2012
Appointment of Mr Desmond Shortt as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Director's details changed for Mr John Edward Coysgarne on 2012-05-25
dot icon22/05/2012
Annual return made up to 2012-05-17 no member list
dot icon22/05/2012
Appointment of Mr David Baker as a director
dot icon22/05/2012
Appointment of Mr Meir Stolear as a director
dot icon22/05/2012
Appointment of Roberta Galluccio-Richardson as a director
dot icon22/05/2012
Appointment of Avrahim Joseph as a director
dot icon22/05/2012
Appointment of Mr Dennis Richard Bury as a director
dot icon22/05/2012
Appointment of Fay Kalapoda as a director
dot icon22/05/2012
Secretary's details changed for Mrs Elizabeth Mary Samuels on 2012-05-22
dot icon22/05/2012
Termination of appointment of Robert Fogg as a director
dot icon22/05/2012
Termination of appointment of Gregory Scott as a director
dot icon22/05/2012
Director's details changed for Professor Stephen John Palmer on 2012-05-22
dot icon22/05/2012
Appointment of Edelweiss Johanite Collings as a director
dot icon22/05/2012
Appointment of Mr Toby Chelms as a director
dot icon22/05/2012
Director's details changed for Peter Francis Ruddell on 2012-05-22
dot icon22/05/2012
Termination of appointment of Cheryll Meikle as a director
dot icon22/05/2012
Termination of appointment of John Blackburn as a director
dot icon22/05/2012
Appointment of Mr John Edward Coysgarne as a director
dot icon22/05/2012
Termination of appointment of Thelma Dabor as a director
dot icon22/05/2012
Termination of appointment of Irene Tubbs as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-17 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-17 no member list
dot icon14/06/2010
Director's details changed for Gregory Simon Scott on 2010-05-17
dot icon14/06/2010
Director's details changed for Robert John Rex Fogg on 2010-05-17
dot icon14/06/2010
Director's details changed for Peter Francis Ruddell on 2010-05-17
dot icon14/06/2010
Director's details changed for Irene Tubbs on 2010-05-17
dot icon14/06/2010
Director's details changed for John Hugh Charles Blackburn on 2010-05-17
dot icon14/06/2010
Director's details changed for Cheryll Meikle on 2010-05-17
dot icon14/06/2010
Director's details changed for Thelma Dabor on 2010-05-17
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/06/2009
Annual return made up to 17/05/09
dot icon06/04/2009
Amended accounts made up to 2007-12-31
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/06/2008
Annual return made up to 17/05/08
dot icon30/06/2008
Director's change of particulars / robert foget / 15/05/2008
dot icon13/06/2008
Director appointed robert john rex foget
dot icon09/06/2008
Director appointed cheryll meikle
dot icon09/06/2008
Director appointed gregory simon scott
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Annual return made up to 17/05/07
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Annual return made up to 17/05/06
dot icon03/04/2006
Director resigned
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Director resigned
dot icon20/06/2005
Annual return made up to 17/05/05
dot icon02/03/2005
Director resigned
dot icon21/01/2005
Amended accounts made up to 2003-12-31
dot icon25/10/2004
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
Annual return made up to 17/05/04
dot icon20/04/2004
Registered office changed on 20/04/04 from: 20-22 bedford row london WC1R 4JS
dot icon20/04/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon15/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/06/2003
Annual return made up to 17/05/03
dot icon08/06/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon27/05/2002
Secretary resigned
dot icon17/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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
0
26.14K
-
0.00
29.15K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christy, Denise
Director
08/12/2016 - Present
1
Kalapoda, Fay
Director
28/06/2011 - Present
-
Spencer, Caroline Jane
Director
03/03/2017 - Present
3
Collings, Edelweiss Johanite
Director
28/06/2011 - Present
2
Sim, John Edward Coysgarne
Director
03/12/2018 - Present
9

Persons with Significant Control

1
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 RATIONAL EMOTIVE BEHAVIOUR THERAPY

ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY is an(a) Active company incorporated on 17/05/2002 with the registered office located at 2nd Floor, 2 Walsworth Road, Hitchin, Hertfordshire SG4 9SP. There are currently 6 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 ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY?

toggle

ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY is currently Active. It was registered on 17/05/2002 .

Where is ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY located?

toggle

ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY is registered at 2nd Floor, 2 Walsworth Road, Hitchin, Hertfordshire SG4 9SP.

What does ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY do?

toggle

ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.