NORTHERN COLLEGE OF THERAPEUTIC HYPNOSIS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 4PA

Company number 03805808
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address THE GABLES, 2 GREEN EDGE, GOLCAR, HUDDERSFIELD, WEST YORKSHIRE, HD7 4PA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NORTHERN COLLEGE OF THERAPEUTIC HYPNOSIS LIMITED are www.northerncollegeoftherapeutichypnosis.co.uk, and www.northern-college-of-therapeutic-hypnosis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Northern College of Therapeutic Hypnosis Limited is a Private Limited Company. The company registration number is 03805808. Northern College of Therapeutic Hypnosis Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Northern College of Therapeutic Hypnosis Limited is The Gables 2 Green Edge Golcar Huddersfield West Yorkshire Hd7 4pa. The company`s financial liabilities are £0.69k. It is £-1.43k against last year. The cash in hand is £3.71k. It is £-3.74k against last year. And the total assets are £3.75k, which is £-5.04k against last year. BLESSING, Kenneth Michael Patrick is a Secretary of the company. BLESSING, Christine is a Director of the company. Secretary BLESSING, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Barrie has been resigned. The company operates in "Other education n.e.c.".


northern college of therapeutic hypnosis Key Finiance

LIABILITIES £0.69k
-68%
CASH £3.71k
-51%
TOTAL ASSETS £3.75k
-58%
All Financial Figures

Current Directors

Secretary
BLESSING, Kenneth Michael Patrick
Appointed Date: 25 February 2000

Director
BLESSING, Christine
Appointed Date: 12 July 1999
65 years old

Resigned Directors

Secretary
BLESSING, Christine
Resigned: 06 March 2000
Appointed Date: 12 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
FOSTER, Barrie
Resigned: 25 February 2000
Appointed Date: 12 July 1999
63 years old

Persons With Significant Control

Mrs Christine Blessing
Notified on: 19 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Christine Blessing
Notified on: 19 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN COLLEGE OF THERAPEUTIC HYPNOSIS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

12 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
16 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

14 Jul 1999
Secretary resigned
12 Jul 1999
Incorporation