NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 03195906
Status Active
Incorporation Date 8 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Donna Green on 10 September 2016; Appointment of Donna Green as a director on 10 September 2016. The most likely internet sites of NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED are www.nationalcouncilforhypnotherapy.co.uk, and www.national-council-for-hypnotherapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. National Council For Hypnotherapy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03195906. National Council For Hypnotherapy Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of National Council For Hypnotherapy Limited is 27 28 Eastcastle Street London W1w 8dh. The company`s financial liabilities are £102.75k. It is £10.02k against last year. The cash in hand is £113.77k. It is £-21.58k against last year. And the total assets are £121.21k, which is £-22.85k against last year. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. GREEN, Donna is a Director of the company. GRIST, Tracey Elizabeth is a Director of the company. LEPPER, Richard John Michael is a Director of the company. LIGHTFOOT, Iain Mark is a Director of the company. MCREIGHT, Lorraine Jean is a Director of the company. Secretary ANDERSON, Dawn has been resigned. Secretary ARMSTRONG PRIOR, Martin John has been resigned. Secretary BIDDLE, Fiona Karen has been resigned. Secretary BRADLEY, David Charles has been resigned. Secretary BROOM, William Robert has been resigned. Secretary DAVIDSON, Julian has been resigned. Secretary LACY, Rodney Edward has been resigned. Secretary NORRIS EVANS, Hilary Ann has been resigned. Director ALLANSON, Catherine has been resigned. Director ARMSTRONG PRIOR, Martin John has been resigned. Director BARR, Charles has been resigned. Director BIDDLE, Fiona Karen has been resigned. Director BIERRUM, Penelope Jane has been resigned. Director BOYD, Garth has been resigned. Director BROOKHOUSE, Shaun Joseph Francis, Dr has been resigned. Director BROOM, June has been resigned. Director BYRNE, Judy has been resigned. Director CHAPPELL, Mark Edward Roy has been resigned. Director COOKE, Nicolas Steer Hamel has been resigned. Director COX, Andrew has been resigned. Director DOVE, John Stuart has been resigned. Director FLETCHER, Sophie Venzlaff has been resigned. Director FOSTER, Neil Edward has been resigned. Director GOSS, Josephine has been resigned. Director GREAVES, Adrian Winston, Dr has been resigned. Director HARRINGTON, John Phillip has been resigned. Director HART, Leila has been resigned. Director HENK, Joanne Maxine has been resigned. Director HODGKIN, Jane Eliot has been resigned. Director HOWARD, Paul has been resigned. Director HUDSON, Colin David has been resigned. Director HYDE, Lucy has been resigned. Director JENSON, Rae Alexander has been resigned. Director KIRKE, Stephanie has been resigned. Director LACY, Rodney Edward has been resigned. Director LAWRENCE, John Douglas has been resigned. Director MACBRAYSE, Keith John has been resigned. Director MASON, Leonard Cecil has been resigned. Director MEREDITH, Frank Stephen has been resigned. Director MITCHELL, Anita Maria has been resigned. Director MUNFORD, John Michael, Dr has been resigned. Director NICHOLLS, Richard James has been resigned. Director O'SULLIVAN, Michael Martin has been resigned. Director RICKS MCPHERSON, Susan Ann has been resigned. Director ROBERTSON, Donald has been resigned. Director ROBERTSON, Donald has been resigned. Director RUSSELL, Graham has been resigned. Director SILVESTER, Trevor Michael has been resigned. Director SIMMONS, Catherine Elizabeth has been resigned. Director SMITH, Nicholas has been resigned. Director SPENCE, Margaret Kathleen has been resigned. Director STILL, Kevin John Murray has been resigned. Director STILL, Kevin has been resigned. Director TAYLOR, Sue has been resigned. Director TEAGUE, Josephine Patricia has been resigned. Director WALLIS, Joanne has been resigned. Director WAN, Carole Anne has been resigned. Director WHITE, Paul has been resigned. Director WOODGATE, Robert John has been resigned. Director WRIGHT, Sylvia has been resigned. The company operates in "Other business support service activities n.e.c.".


national council for hypnotherapy Key Finiance

LIABILITIES £102.75k
+10%
CASH £113.77k
-16%
TOTAL ASSETS £121.21k
-16%
All Financial Figures

Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 01 October 2011

Director
GREEN, Donna
Appointed Date: 10 September 2016
61 years old

Director
GRIST, Tracey Elizabeth
Appointed Date: 09 December 2015
54 years old

Director
LEPPER, Richard John Michael
Appointed Date: 02 February 2016
51 years old

Director
LIGHTFOOT, Iain Mark
Appointed Date: 21 March 2015
52 years old

Director
MCREIGHT, Lorraine Jean
Appointed Date: 21 March 2015
67 years old

Resigned Directors

Secretary
ANDERSON, Dawn
Resigned: 01 November 2004
Appointed Date: 01 November 2003

Secretary
ARMSTRONG PRIOR, Martin John
Resigned: 08 March 2011
Appointed Date: 21 June 2007

Secretary
BIDDLE, Fiona Karen
Resigned: 01 November 2006
Appointed Date: 22 August 2006

Secretary
BRADLEY, David Charles
Resigned: 21 June 2007
Appointed Date: 12 February 2007

Secretary
BROOM, William Robert
Resigned: 28 August 1999
Appointed Date: 08 May 1996

Secretary
DAVIDSON, Julian
Resigned: 01 September 2003
Appointed Date: 01 March 2002

Secretary
LACY, Rodney Edward
Resigned: 01 March 2002
Appointed Date: 26 August 1999

Secretary
NORRIS EVANS, Hilary Ann
Resigned: 22 August 2006
Appointed Date: 11 November 2004

Director
ALLANSON, Catherine
Resigned: 01 May 2003
Appointed Date: 23 June 2001
62 years old

Director
ARMSTRONG PRIOR, Martin John
Resigned: 09 February 2001
Appointed Date: 26 August 1999
77 years old

Director
BARR, Charles
Resigned: 23 June 2001
Appointed Date: 26 August 1999
81 years old

Director
BIDDLE, Fiona Karen
Resigned: 26 August 2008
Appointed Date: 26 August 1999
64 years old

Director
BIERRUM, Penelope Jane
Resigned: 01 November 2006
Appointed Date: 18 June 2005
70 years old

Director
BOYD, Garth
Resigned: 12 February 2001
Appointed Date: 08 July 2000
86 years old

Director
BROOKHOUSE, Shaun Joseph Francis, Dr
Resigned: 01 April 2005
Appointed Date: 08 July 2000
55 years old

Director
BROOM, June
Resigned: 14 July 1997
Appointed Date: 08 May 1996
74 years old

Director
BYRNE, Judy
Resigned: 26 August 1999
Appointed Date: 24 August 1997
84 years old

Director
CHAPPELL, Mark Edward Roy
Resigned: 13 February 2015
Appointed Date: 09 July 2014
43 years old

Director
COOKE, Nicolas Steer Hamel
Resigned: 30 October 2009
Appointed Date: 18 June 2005
76 years old

Director
COX, Andrew
Resigned: 04 December 2012
Appointed Date: 19 November 2011
62 years old

Director
DOVE, John Stuart
Resigned: 10 March 1997
Appointed Date: 15 June 1996
89 years old

Director
FLETCHER, Sophie Venzlaff
Resigned: 02 March 2013
Appointed Date: 12 March 2010
52 years old

Director
FOSTER, Neil Edward
Resigned: 01 September 2011
Appointed Date: 02 October 2010
55 years old

Director
GOSS, Josephine
Resigned: 31 December 2008
Appointed Date: 13 January 2006
76 years old

Director
GREAVES, Adrian Winston, Dr
Resigned: 26 August 1999
Appointed Date: 08 May 1996
82 years old

Director
HARRINGTON, John Phillip
Resigned: 02 October 2010
Appointed Date: 10 January 2010
60 years old

Director
HART, Leila
Resigned: 26 August 1999
Appointed Date: 24 August 1997
79 years old

Director
HENK, Joanne Maxine
Resigned: 03 January 2016
Appointed Date: 21 March 2015
64 years old

Director
HODGKIN, Jane Eliot
Resigned: 11 August 2004
Appointed Date: 21 February 2003
68 years old

Director
HOWARD, Paul
Resigned: 21 March 2015
Appointed Date: 01 December 2006
64 years old

Director
HUDSON, Colin David
Resigned: 08 September 2016
Appointed Date: 21 March 2015
58 years old

Director
HYDE, Lucy
Resigned: 13 February 2015
Appointed Date: 26 September 2014
46 years old

Director
JENSON, Rae Alexander
Resigned: 23 August 2005
Appointed Date: 20 September 2004
57 years old

Director
KIRKE, Stephanie
Resigned: 01 June 2006
Appointed Date: 21 June 2003
74 years old

Director
LACY, Rodney Edward
Resigned: 22 October 2002
Appointed Date: 26 August 1999
86 years old

Director
LAWRENCE, John Douglas
Resigned: 13 January 2006
Appointed Date: 21 June 2003
71 years old

Director
MACBRAYSE, Keith John
Resigned: 01 January 2001
Appointed Date: 08 July 2000
83 years old

Director
MASON, Leonard Cecil
Resigned: 26 August 1999
Appointed Date: 24 August 1997
98 years old

Director
MEREDITH, Frank Stephen
Resigned: 09 January 1998
Appointed Date: 15 June 1996
81 years old

Director
MITCHELL, Anita Maria
Resigned: 13 February 2015
Appointed Date: 03 December 2013
57 years old

Director
MUNFORD, John Michael, Dr
Resigned: 12 January 2001
Appointed Date: 08 July 2000
63 years old

Director
NICHOLLS, Richard James
Resigned: 19 September 2008
Appointed Date: 17 June 2006
49 years old

Director
O'SULLIVAN, Michael Martin
Resigned: 21 September 1996
Appointed Date: 15 June 1996
61 years old

Director
RICKS MCPHERSON, Susan Ann
Resigned: 31 August 2008
Appointed Date: 17 June 2006
61 years old

Director
ROBERTSON, Donald
Resigned: 28 April 2011
Appointed Date: 02 October 2010
52 years old

Director
ROBERTSON, Donald
Resigned: 02 October 2010
Appointed Date: 07 January 2009
52 years old

Director
RUSSELL, Graham
Resigned: 09 September 2016
Appointed Date: 02 March 2013
63 years old

Director
SILVESTER, Trevor Michael
Resigned: 01 September 2011
Appointed Date: 01 September 2008
65 years old

Director
SIMMONS, Catherine Elizabeth
Resigned: 16 October 2014
Appointed Date: 19 November 2011
66 years old

Director
SMITH, Nicholas
Resigned: 12 June 2014
Appointed Date: 02 March 2013
59 years old

Director
SPENCE, Margaret Kathleen
Resigned: 26 August 1999
Appointed Date: 24 April 1998
76 years old

Director
STILL, Kevin John Murray
Resigned: 01 October 2015
Appointed Date: 21 March 2015
63 years old

Director
STILL, Kevin
Resigned: 20 June 2008
Appointed Date: 04 November 2005
63 years old

Director
TAYLOR, Sue
Resigned: 05 January 2015
Appointed Date: 19 November 2011
58 years old

Director
TEAGUE, Josephine Patricia
Resigned: 10 October 2005
Appointed Date: 23 June 2001
76 years old

Director
WALLIS, Joanne
Resigned: 06 September 2016
Appointed Date: 02 March 2013
56 years old

Director
WAN, Carole Anne
Resigned: 01 May 2005
Appointed Date: 23 June 2001
72 years old

Director
WHITE, Paul
Resigned: 28 November 2013
Appointed Date: 23 June 2008
79 years old

Director
WOODGATE, Robert John
Resigned: 02 October 2010
Appointed Date: 10 January 2010
54 years old

Director
WRIGHT, Sylvia
Resigned: 07 November 1997
Appointed Date: 08 May 1996
91 years old

NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Donna Green on 10 September 2016
22 Sep 2016
Appointment of Donna Green as a director on 10 September 2016
09 Sep 2016
Termination of appointment of Graham Russell as a director on 9 September 2016
09 Sep 2016
Termination of appointment of Colin David Hudson as a director on 8 September 2016
...
... and 164 more events
25 Jun 1996
New director appointed
25 Jun 1996
New director appointed
25 Jun 1996
New director appointed
16 May 1996
New director appointed
08 May 1996
Incorporation