BELFAST COGNITIVE THERAPY CENTRE LTD

Register to unlock more data on OkredoRegister

BELFAST COGNITIVE THERAPY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI059402

Incorporation date

19/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Strand House, 102 Holywood Road, Belfast BT4 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon19/03/2026
Current accounting period shortened from 2025-03-19 to 2025-03-18
dot icon20/12/2025
Previous accounting period shortened from 2025-03-20 to 2025-03-19
dot icon21/10/2025
Order of court to wind up
dot icon09/09/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon21/06/2025
Micro company accounts made up to 2024-03-20
dot icon21/03/2025
Current accounting period shortened from 2024-03-21 to 2024-03-20
dot icon22/12/2024
Previous accounting period shortened from 2024-03-22 to 2024-03-21
dot icon25/09/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon23/06/2024
Micro company accounts made up to 2023-03-22
dot icon23/03/2024
Current accounting period shortened from 2023-03-23 to 2023-03-22
dot icon24/12/2023
Previous accounting period shortened from 2023-03-24 to 2023-03-23
dot icon03/10/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon24/06/2023
Micro company accounts made up to 2022-03-24
dot icon24/03/2023
Current accounting period shortened from 2022-03-25 to 2022-03-24
dot icon25/12/2022
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Micro company accounts made up to 2021-03-26
dot icon27/03/2022
Current accounting period shortened from 2021-03-27 to 2021-03-26
dot icon28/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon21/09/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-03-28
dot icon29/03/2021
Current accounting period shortened from 2020-03-29 to 2020-03-28
dot icon14/11/2020
Compulsory strike-off action has been discontinued
dot icon13/11/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Micro company accounts made up to 2019-03-29
dot icon30/03/2020
Current accounting period shortened from 2019-03-30 to 2019-03-29
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Appointment of Mrs Anne Bernadette Kelly as a director on 2017-07-11
dot icon11/07/2017
Termination of appointment of Anne Bernadette Kelly as a director on 2017-07-11
dot icon07/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon07/07/2017
Director's details changed for Ms Anne Bernadette Kelly on 2017-07-07
dot icon07/07/2017
Notification of Anne Bernadette Kelly as a person with significant control on 2016-04-06
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon19/08/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/04/2015
Compulsory strike-off action has been discontinued
dot icon03/04/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/08/2010
Registered office address changed from Strand House 102 Holywood Road Belfast Belfast BT4 1NU on 2010-08-04
dot icon03/08/2010
Director's details changed for Anne Bernadette Kelly on 2010-05-19
dot icon03/08/2010
Secretary's details changed for Brendan Kelly on 2010-05-19
dot icon25/07/2009
19/05/09
dot icon24/07/2009
31/03/09 annual accts
dot icon28/02/2009
Change of dirs/sec
dot icon06/02/2009
31/03/08 annual accts
dot icon05/06/2008
19/05/08 annual return shuttle
dot icon11/02/2008
31/03/07 annual accts
dot icon15/08/2007
19/05/07 annual return shuttle
dot icon30/05/2007
Change of ARD
dot icon29/06/2006
Updated mem and arts
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Change of dirs/sec
dot icon29/06/2006
Change of dirs/sec
dot icon29/06/2006
Change in sit reg add
dot icon29/06/2006
Resolutions
dot icon08/06/2006
Resolution to change name
dot icon08/06/2006
Cert change
dot icon19/05/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/03/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
20/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/03/2024
dot iconNext account date
19/03/2025
dot iconNext due on
20/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.46K
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
19/05/2006 - 24/05/2006
2883
Harrison, Malcolm Joseph
Director
19/05/2006 - 24/05/2006
1261
Kane, Dorothy May
Director
19/05/2006 - 24/05/2006
1573
Kelly, Anne Bernadette
Director
11/07/2017 - Present
3
Kelly, Brendan
Secretary
09/12/2008 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST COGNITIVE THERAPY CENTRE LTD

BELFAST COGNITIVE THERAPY CENTRE LTD is an(a) Liquidation company incorporated on 19/05/2006 with the registered office located at Strand House, 102 Holywood Road, Belfast BT4 1NU. There are currently 2 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 BELFAST COGNITIVE THERAPY CENTRE LTD?

toggle

BELFAST COGNITIVE THERAPY CENTRE LTD is currently Liquidation. It was registered on 19/05/2006 .

Where is BELFAST COGNITIVE THERAPY CENTRE LTD located?

toggle

BELFAST COGNITIVE THERAPY CENTRE LTD is registered at Strand House, 102 Holywood Road, Belfast BT4 1NU.

What does BELFAST COGNITIVE THERAPY CENTRE LTD do?

toggle

BELFAST COGNITIVE THERAPY CENTRE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BELFAST COGNITIVE THERAPY CENTRE LTD?

toggle

The latest filing was on 19/03/2026: Current accounting period shortened from 2025-03-19 to 2025-03-18.