BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY

Register to unlock more data on OkredoRegister

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160605

Incorporation date

16/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 322 Custard Factory, Gibb Street, Birmingham, West Midlands B9 4AACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1996)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/01/2026
Termination of appointment of Andrew Laurence Aiers as a director on 2026-01-14
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/09/2024
Director's details changed for Miss Kanese Angelina Nicole Da Costa on 2024-09-20
dot icon29/04/2024
Appointment of Miss Kanese Angelina Nicole Da Costa as a director on 2024-04-22
dot icon12/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/02/2022
Termination of appointment of Valerie Billington as a director on 2021-10-21
dot icon24/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/02/2021
Director's details changed for Ms Valerie Witter on 2020-07-01
dot icon22/02/2021
Director's details changed for Mr David Willey on 2020-11-01
dot icon18/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/04/2016
Termination of appointment of Anne Christine Girling as a director on 2016-03-10
dot icon14/04/2016
Termination of appointment of Angela Williams as a director on 2016-03-10
dot icon26/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon04/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon05/02/2015
Annual return made up to 2015-02-01 no member list
dot icon02/09/2014
Appointment of Mr Kevin Booth as a secretary on 2014-09-01
dot icon02/09/2014
Termination of appointment of Shirley Truckle as a secretary on 2014-08-31
dot icon06/03/2014
Annual return made up to 2014-02-01 no member list
dot icon14/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon30/01/2014
Registered office address changed from Queens College Somerset Road, Edgbaston Birmingham West Midlands B15 2QH on 2014-01-30
dot icon15/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon05/03/2013
Termination of appointment of Jasvinder Kaur as a director
dot icon14/02/2013
Annual return made up to 2013-02-01 no member list
dot icon02/04/2012
Full accounts made up to 2011-07-31
dot icon06/02/2012
Annual return made up to 2012-02-01 no member list
dot icon24/01/2012
Termination of appointment of Andrew Mcculloch as a director
dot icon24/01/2012
Termination of appointment of Gillian Hopkins as a director
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon18/02/2011
Annual return made up to 2011-02-01 no member list
dot icon18/02/2011
Appointment of Dr Angela Williams as a director
dot icon18/02/2011
Appointment of Dr Mary Honeyman as a director
dot icon18/02/2011
Appointment of Ms Valerie Witter as a director
dot icon18/02/2011
Appointment of Ms Jasvinder Kaur as a director
dot icon18/02/2011
Appointment of Ms Suzanne Beech as a director
dot icon18/02/2011
Appointment of Mr David Willey as a director
dot icon23/03/2010
Full accounts made up to 2009-07-31
dot icon04/02/2010
Annual return made up to 2010-02-01 no member list
dot icon04/02/2010
Director's details changed for Andrew Laurence Aiers on 2010-02-01
dot icon04/02/2010
Director's details changed for Gillian Elisabeth Hopkins on 2010-02-01
dot icon04/02/2010
Director's details changed for Anne Christine Girling on 2010-02-01
dot icon11/05/2009
Full accounts made up to 2008-07-31
dot icon25/02/2009
Annual return made up to 01/02/09
dot icon09/04/2008
Full accounts made up to 2007-07-31
dot icon04/02/2008
Annual return made up to 01/02/08
dot icon18/02/2007
Annual return made up to 01/02/07
dot icon05/02/2007
Full accounts made up to 2006-07-31
dot icon28/02/2006
Full accounts made up to 2005-07-31
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Annual return made up to 01/02/06
dot icon12/01/2006
New director appointed
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New secretary appointed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/02/2005
Annual return made up to 16/02/05
dot icon07/02/2004
Annual return made up to 16/02/04
dot icon07/02/2004
Registered office changed on 07/02/04 from: 10 hales lane smethwick west midlands B67 6RS
dot icon07/02/2004
New director appointed
dot icon27/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon07/10/2003
Secretary's particulars changed
dot icon07/10/2003
Registered office changed on 07/10/03 from: flat 1 new hall queens college somerset road edgbaston birmingham B15 2QH
dot icon21/02/2003
Annual return made up to 16/02/03
dot icon20/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/05/2002
Amended accounts made up to 2001-07-31
dot icon18/02/2002
Annual return made up to 16/02/02
dot icon15/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/03/2001
Annual return made up to 16/02/01
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-07-31
dot icon08/05/2000
Annual return made up to 16/02/00
dot icon22/09/1999
Accounts for a small company made up to 1999-07-31
dot icon01/04/1999
Annual return made up to 16/02/99
dot icon01/10/1998
Accounts for a small company made up to 1998-07-31
dot icon04/03/1998
Annual return made up to 16/02/98
dot icon13/11/1997
Accounts for a small company made up to 1997-07-31
dot icon28/02/1997
Annual return made up to 16/02/97
dot icon05/03/1996
Accounting reference date notified as 31/07
dot icon16/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-6.84 % *

* during past year

Cash in Bank

£680,646.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/03/2027
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
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
627.44K
-
833.57K
259.62K
-
2022
10
760.04K
-
806.05K
730.61K
-
2023
10
771.11K
-
782.85K
680.65K
-
2023
10
771.11K
-
782.85K
680.65K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

771.11K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

782.85K £Descended-2.88 % *

Cash in Bank(GBP)

680.65K £Descended-6.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trowell, Judith Ann, Dr
Director
15/02/1996 - 15/02/1996
11
Hopkins, Gillian Elisabeth
Director
11/05/2000 - 16/09/2010
2
Hopkins, Gillian Elisabeth
Director
11/05/2000 - 11/05/2000
2
Rustin, Margaret Elizabeth
Director
15/02/1996 - 05/10/2000
1
Aiers, Andrew Laurence
Director
11/05/2000 - 11/05/2000
1

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

117
BOULTBEE BROOKS LIMITEDShell Store Canary Drive, Rotherwas, Hereford HR2 6SR
Active

Category:

Mixed farming

Comp. code:

03733254

Reg. date:

16/03/1999

Turnover:

-

No. of employees:

8
DG GREEN WORKS (UTILITIES) LIMITED1st Floor, South Down House, Station Road, Petersfield, Hampshire GU32 3ET
Active

Category:

Silviculture and other forestry activities

Comp. code:

09742230

Reg. date:

20/08/2015

Turnover:

-

No. of employees:

8
BAMFORD PRINT LIMITEDUnit 5 Cowburn Street, Heywood, Lancashire OL10 2AJ
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

07332583

Reg. date:

02/08/2010

Turnover:

-

No. of employees:

8
FINCH SIGNS LTDUnit 18a New Barn Farm, Brick Kiln Road Raunds, Wellingborough, Northamptonshire NN9 6HY
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

07540285

Reg. date:

23/02/2011

Turnover:

-

No. of employees:

10
PBI ENGINEERING LTD5 Highthorne Green, Royton, Oldham, Lancashire OL2 5US
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06749140

Reg. date:

14/11/2008

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY is an(a) Active company incorporated on 16/02/1996 with the registered office located at Studio 322 Custard Factory, Gibb Street, Birmingham, West Midlands B9 4AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY?

toggle

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY is currently Active. It was registered on 16/02/1996 .

Where is BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY located?

toggle

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY is registered at Studio 322 Custard Factory, Gibb Street, Birmingham, West Midlands B9 4AA.

What does BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY do?

toggle

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

How many employees does BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY have?

toggle

BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY had 10 employees in 2023.

What is the latest filing for BIRMINGHAM TRUST FOR PSYCHOANALYTIC PSYCHOTHERAPY?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.