ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707691

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire WR11 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/08/2020
Termination of appointment of Claire Elizabeth Cross as a director on 2020-08-14
dot icon11/03/2020
Memorandum and Articles of Association
dot icon11/03/2020
Resolutions
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of Alexander Bernard Evison as a secretary on 2019-09-30
dot icon07/10/2019
Appointment of Mr Stephen Robert Thresh as a secretary on 2019-09-30
dot icon07/10/2019
Director's details changed for Mr Steven Thresh on 2019-09-30
dot icon01/10/2019
Appointment of Mr Steven Thresh as a director on 2019-03-08
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon17/12/2018
Termination of appointment of Joanne Frances Hand as a director on 2018-12-14
dot icon22/11/2018
Termination of appointment of Marilyn Upton as a director on 2018-11-21
dot icon31/10/2018
Appointment of Ms. Claire Elizabeth Cross as a director on 2018-10-06
dot icon17/10/2018
Registered office address changed from Serahai Blakes Hill North Littleton Evesham WR11 8QN England to 'Serehai' Blakes Hill North Littleton Evesham Worcestershire WR11 8QN on 2018-10-17
dot icon10/10/2018
Appointment of Mr Alexander Bernard Evison as a secretary on 2018-10-06
dot icon10/10/2018
Registered office address changed from 10 Wimborne Avenue Chadderton Oldham OL9 0RN England to Serahai Blakes Hill North Littleton Evesham WR11 8QN on 2018-10-10
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of Peter Matthews as a secretary on 2018-10-06
dot icon12/07/2018
Termination of appointment of Michael Laurence Nicholas as a director on 2018-06-30
dot icon12/07/2018
Termination of appointment of Stefan Dziuba as a director on 2018-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Certificate of change of name
dot icon06/02/2016
Annual return made up to 2016-02-04 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Appointment of Ms Joanne Hand as a director on 2015-10-01
dot icon06/10/2015
Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to 10 Wimborne Avenue Chadderton Oldham OL9 0RN on 2015-10-06
dot icon05/02/2015
Annual return made up to 2015-02-04 no member list
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-04 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Mr Stefan Dziuba as a director
dot icon03/10/2013
Appointment of Mr Alex Evison as a director
dot icon02/10/2013
Termination of appointment of Beverley Barnsley as a director
dot icon14/02/2013
Annual return made up to 2013-02-04 no member list
dot icon13/02/2013
Appointment of Ms Marilyn Upton as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 no member list
dot icon06/02/2012
Termination of appointment of Mike Dillon as a director
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Mrs Beverley Elizabeth Barnsley as a director
dot icon01/09/2011
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2011-09-01
dot icon21/02/2011
Annual return made up to 2011-02-04 no member list
dot icon21/02/2011
Termination of appointment of Alan Mosley as a director
dot icon23/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-04 no member list
dot icon09/02/2010
Director's details changed for Michael Laurence Nicholas on 2010-02-09
dot icon09/02/2010
Director's details changed for Alan Mosley on 2010-02-09
dot icon09/02/2010
Director's details changed for Gillian Anne Hines on 2010-02-09
dot icon09/02/2010
Director's details changed for Mike Dillon on 2010-02-09
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Annual return made up to 04/02/09
dot icon05/02/2009
Appointment terminated director christine clarke
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director beverley smith
dot icon11/02/2008
Annual return made up to 04/02/08
dot icon11/02/2008
Director resigned
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon02/07/2007
Registered office changed on 02/07/07 from: suite 401 302 regent street london W1B 3HH
dot icon28/02/2007
Annual return made up to 04/02/07
dot icon29/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2006
New director appointed
dot icon08/02/2006
Annual return made up to 04/02/06
dot icon08/02/2006
Registered office changed on 08/02/06 from: c/o winchworth sherwood solicitors 35 great peter street london SW1P 3LR
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/08/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon21/02/2005
Annual return made up to 04/02/05
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2004
Director resigned
dot icon30/01/2004
Annual return made up to 04/02/04
dot icon28/11/2003
Director's particulars changed
dot icon16/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/02/2003
Annual return made up to 04/02/03
dot icon02/11/2002
New director appointed
dot icon03/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/02/2002
Annual return made up to 04/02/02
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/02/2001
Annual return made up to 04/02/01
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Director resigned
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Memorandum and Articles of Association
dot icon05/06/2000
Resolutions
dot icon09/03/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon10/02/2000
Annual return made up to 04/02/00
dot icon21/11/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon17/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned;director resigned
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1999
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
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.00
-
0.00
-
-
2022
0
489.00
-
0.00
-
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Karen
Director
20/09/2003 - 11/05/2005
2
Dwyer, Daniel John
Nominee Secretary
04/02/1999 - 04/02/1999
1327
Dwyer, Daniel John
Nominee Director
04/02/1999 - 04/02/1999
2379
Potts, Harold Carr
Director
04/02/1999 - 14/07/2000
2
Wan, Carole Anne
Director
04/02/1999 - 07/11/1999
4

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+
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 ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED

ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire WR11 8QN. 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 ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED?

toggle

ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED is currently Active. It was registered on 04/02/1999 .

Where is ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED located?

toggle

ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED is registered at 'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire WR11 8QN.

What does ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED do?

toggle

ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF HYPNOTHERAPY AND STRESS MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-23 with no updates.