MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD
OUNDLE MATRIX INTEGRATIVE TRAINING LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 4DH

Company number 04406186
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 4 SOUTH BRIDGE, OUNDLE, PETERBOROUGH, ENGLAND, PE8 4DH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 ; Registered office address changed from 21-23 West Street Oundle Peterborough PE8 4EJ England to 6 the Old Quarry Oundle Peterborough PE8 4HN on 10 May 2016. The most likely internet sites of MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD are www.matrixcollegeofcounsellingandpsychotherapy.co.uk, and www.matrix-college-of-counselling-and-psychotherapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Matrix College of Counselling and Psychotherapy Ltd is a Private Limited Company. The company registration number is 04406186. Matrix College of Counselling and Psychotherapy Ltd has been working since 28 March 2002. The present status of the company is Active. The registered address of Matrix College of Counselling and Psychotherapy Ltd is 4 South Bridge Oundle Peterborough England Pe8 4dh. . PAUL, Fiona Mary is a Director of the company. Secretary BATTYE, Elizabeth Rose has been resigned. Secretary STACEY, Linda has been resigned. Secretary WATSON, Sandra Elizabeth has been resigned. Secretary NIGEL WORDINGHAM LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATTYE, Elizabeth Rose has been resigned. Director JONES, Susan Maria has been resigned. Director SHARPE, Christopher James has been resigned. Director STACEY, Linda has been resigned. Director WATSON, Sandra Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
PAUL, Fiona Mary
Appointed Date: 30 June 2015
61 years old

Resigned Directors

Secretary
BATTYE, Elizabeth Rose
Resigned: 17 July 2006
Appointed Date: 21 May 2005

Secretary
STACEY, Linda
Resigned: 21 May 2005
Appointed Date: 04 April 2002

Secretary
WATSON, Sandra Elizabeth
Resigned: 13 August 2010
Appointed Date: 17 July 2006

Secretary
NIGEL WORDINGHAM LTD
Resigned: 31 August 2014
Appointed Date: 13 August 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 28 March 2002

Director
BATTYE, Elizabeth Rose
Resigned: 17 July 2006
Appointed Date: 26 June 2003
76 years old

Director
JONES, Susan Maria
Resigned: 28 August 2015
Appointed Date: 04 April 2002
78 years old

Director
SHARPE, Christopher James
Resigned: 18 September 2014
Appointed Date: 30 August 2014
73 years old

Director
STACEY, Linda
Resigned: 21 May 2005
Appointed Date: 26 June 2003
80 years old

Director
WATSON, Sandra Elizabeth
Resigned: 13 October 2010
Appointed Date: 06 January 2006
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2002
Appointed Date: 28 March 2002

MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

10 May 2016
Registered office address changed from 21-23 West Street Oundle Peterborough PE8 4EJ England to 6 the Old Quarry Oundle Peterborough PE8 4HN on 10 May 2016
09 May 2016
Director's details changed for Ms Fiona Mary Paul on 29 February 2016
24 Sep 2015
Registered office address changed from Lavender Cottage 18-20 Queens Road Hethersett Norwich NR9 3DB to 21-23 West Street Oundle Peterborough PE8 4EJ on 24 September 2015
...
... and 55 more events
16 Apr 2003
Ad 31/03/03--------- £ si 4@1=4 £ ic 1/5
16 Apr 2003
New secretary appointed
16 Apr 2003
New director appointed
03 Oct 2002
Registered office changed on 03/10/02 from: 37 leng crescent norwich norfolk NR4 7NY
28 Mar 2002
Incorporation