- Company Overview for PSYCHOTHERAPY MANCHESTER C.I.C. (10143990)
- Filing history for PSYCHOTHERAPY MANCHESTER C.I.C. (10143990)
- People for PSYCHOTHERAPY MANCHESTER C.I.C. (10143990)
- More for PSYCHOTHERAPY MANCHESTER C.I.C. (10143990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2025 | CH01 | Director's details changed for Dagmar Chemo on 1 September 2025 | |
21 Sep 2025 | AD01 | Registered office address changed from 16a Chapelfield Radcliffe Manchester M26 1JH England to Norwood House Danes Road Manchester M14 5LB on 21 September 2025 | |
07 May 2025 | CS01 | Confirmation statement made on 23 April 2025 with no updates | |
22 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Ian Tattarsall on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Sarah Harrison-Greaves on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Dagmar Chemo on 4 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Anne Marie Stephens as a director on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 16 Gloucester Avenue Whitefield Manchester M45 6BX England to 16a Chapelfield Radcliffe Manchester M26 1JH on 4 November 2020 | |
24 May 2020 | CH01 | Director's details changed for Mrs Sarah Fharrison-Greaves on 24 May 2020 | |
24 May 2020 | AD01 | Registered office address changed from Kay Street,Bury Kay Street Bury BL9 6BU England to 16 Gloucester Avenue Whitefield Manchester M45 6BX on 24 May 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
01 Mar 2020 | AP01 | Appointment of Mrs Sarah Fharrison-Greaves as a director on 1 March 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Ian Tattarsall on 12 July 2018 |