Company Information for BELFAST COGNITIVE THERAPY CENTRE LTD
STRAND HOUSE, 102 HOLYWOOD ROAD, BELFAST, BT4 1NU,
|
Company Registration Number
NI059402
Private Limited Company
Active |
Company Name | |
---|---|
BELFAST COGNITIVE THERAPY CENTRE LTD | |
Legal Registered Office | |
STRAND HOUSE 102 HOLYWOOD ROAD BELFAST BT4 1NU Other companies in BT4 | |
Company Number | NI059402 | |
---|---|---|
Company ID Number | NI059402 | |
Date formed | 2006-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/03/2022 | |
Account next due | 23/06/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:48:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN KELLY |
||
ANNE BERNADETTE KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BERNADETTE KELLY |
Director | ||
FRANCESCA WATERS |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELONE TECHNICAL LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2004-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 23/03/23 TO 22/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22 | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
Previous accounting period shortened from 26/03/22 TO 25/03/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | ||
AA01 | Current accounting period shortened from 27/03/21 TO 26/03/21 | |
Previous accounting period shortened from 28/03/21 TO 27/03/21 | ||
AA01 | Previous accounting period shortened from 28/03/21 TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/20 | |
AA01 | Current accounting period shortened from 29/03/20 TO 28/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/19 | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS ANNE BERNADETTE KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BERNADETTE KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Anne Bernadette Kelly on 2017-07-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BERNADETTE KELLY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM STRAND HOUSE 102 HOLYWOOD ROAD BELFAST BELFAST BT4 1NU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE KELLY / 19/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN KELLY / 19/05/2010 | |
371SR(NI) | 19/05/09 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 19/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 19/05/07 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 139,483 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELFAST COGNITIVE THERAPY CENTRE LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 46,706 |
Current Assets | 2012-04-01 | £ 92,536 |
Debtors | 2012-04-01 | £ 45,830 |
Tangible Fixed Assets | 2012-04-01 | £ 1,473 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BELFAST COGNITIVE THERAPY CENTRE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |