COGNITIVE THERAPIES LTD

Register to unlock more data on OkredoRegister

COGNITIVE THERAPIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801683

Incorporation date

26/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Mind Healthcare, Suite 3 Second Floor Elizabeth House, Southgate, Wigan, Lancashire WN3 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon05/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/07/2025
Director's details changed for Mr David John Brough on 2025-07-01
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon30/10/2023
Previous accounting period shortened from 2023-02-01 to 2023-01-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/01/2023
Previous accounting period shortened from 2022-02-02 to 2022-02-01
dot icon03/01/2023
Registered office address changed from Suite 9 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ to Mind Healthcare, Suite 3 Second Floor Elizabeth House Southgate Wigan Lancashire WN3 4EX on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr David John Brough on 2023-01-03
dot icon03/01/2023
Change of details for Mr David Brough as a person with significant control on 2023-01-03
dot icon25/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/01/2022
Previous accounting period shortened from 2021-02-03 to 2021-02-02
dot icon22/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon08/02/2021
Change of details for Mr David Brough as a person with significant control on 2016-04-06
dot icon02/02/2021
Previous accounting period shortened from 2020-02-04 to 2020-02-03
dot icon02/09/2020
Termination of appointment of Moira Woods as a director on 2020-08-19
dot icon02/06/2020
Total exemption full accounts made up to 2019-01-31
dot icon07/04/2020
Director's details changed for Mrs Moira Woods on 2020-04-06
dot icon07/04/2020
Director's details changed for Mr David Brough on 2020-04-06
dot icon06/04/2020
Appointment of Mrs Moira Woods as a director on 2020-04-06
dot icon17/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon03/02/2020
Previous accounting period shortened from 2019-02-05 to 2019-02-04
dot icon04/11/2019
Previous accounting period shortened from 2019-02-06 to 2019-02-05
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-02-06
dot icon23/10/2018
Previous accounting period extended from 2018-01-24 to 2018-02-06
dot icon19/04/2018
Total exemption full accounts made up to 2017-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon22/01/2018
Previous accounting period shortened from 2017-01-25 to 2017-01-24
dot icon24/10/2017
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon10/04/2017
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/01/2017
Previous accounting period shortened from 2016-01-27 to 2016-01-26
dot icon27/10/2016
Previous accounting period shortened from 2016-01-28 to 2016-01-27
dot icon02/09/2016
Registered office address changed from Med Tech Centre Green Heys Manchester Science Park Pencroft Way Manchester M15 6JJ to Suite 9 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ on 2016-09-02
dot icon04/05/2016
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Previous accounting period shortened from 2015-01-29 to 2015-01-28
dot icon30/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon18/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon06/02/2014
Registered office address changed from Technology House Salford University Business Park Frederick Road Salford Manchester M6 6AP on 2014-02-06
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/03/2012
Accounts for a dormant company made up to 2011-01-31
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/01/2012
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon01/08/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr David Brough on 2010-01-26
dot icon15/01/2010
Termination of appointment of Ordered Management Secretary Ltd as a secretary
dot icon25/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon25/11/2009
Previous accounting period shortened from 2010-01-31 to 2009-10-31
dot icon29/01/2009
Location of register of members (non legible)
dot icon26/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+3.69 % *

* during past year

Cash in Bank

£10,715.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14K
-
0.00
21.28K
-
2022
2
405.00
-
0.00
10.33K
-
2023
2
1.28K
-
0.00
10.72K
-
2023
2
1.28K
-
0.00
10.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.28K £Ascended216.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.72K £Ascended3.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Brough
Director
26/01/2009 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COGNITIVE THERAPIES LTD

COGNITIVE THERAPIES LTD is an(a) Active company incorporated on 26/01/2009 with the registered office located at Mind Healthcare, Suite 3 Second Floor Elizabeth House, Southgate, Wigan, Lancashire WN3 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIVE THERAPIES LTD?

toggle

COGNITIVE THERAPIES LTD is currently Active. It was registered on 26/01/2009 .

Where is COGNITIVE THERAPIES LTD located?

toggle

COGNITIVE THERAPIES LTD is registered at Mind Healthcare, Suite 3 Second Floor Elizabeth House, Southgate, Wigan, Lancashire WN3 4EX.

What does COGNITIVE THERAPIES LTD do?

toggle

COGNITIVE THERAPIES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COGNITIVE THERAPIES LTD have?

toggle

COGNITIVE THERAPIES LTD had 2 employees in 2023.

What is the latest filing for COGNITIVE THERAPIES LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with updates.