-
TRENT PSYCHOLOGICAL THERAPY SERVICES LTD - Woodlands Lodge, 109-111 Uttoxeter New Road, Derby, DE22 3NL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05117697
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Woodlands Lodge
- 109-111 Uttoxeter New Road
- Derby
- DE22 3NL Woodlands Lodge, 109-111 Uttoxeter New Road, Derby, DE22 3NL UK
Management
- Geschäftsführung
- BREWIN, Joan Mary
- KRYSIAK, Benjamin James
- KRYSIAK, Nicola Gail
- KRYSIAK, Peter
- REPPER, Dean Stefan
- Prokuristen
- KRYSIAK, Nicola Gail
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.05.2004
- Alter der Firma 2004-05-04 20 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter Krysiak
- Mrs Nicola Gail Krysiak
- Mr Peter Krysiak
- Mr Benjamin James Krysiak
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- TRENT C.B.T SERVICES LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-05-04
- Jahresmeldung
- Fälligkeit: 2021-05-18
- Letzte Einreichung: 2020-05-04
-
TRENT PSYCHOLOGICAL THERAPY SERVICES LTD Firmenbeschreibung
- TRENT PSYCHOLOGICAL THERAPY SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05117697. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.05.2004 registriert. TRENT PSYCHOLOGICAL THERAPY SERVICES LTD hat Ihre Tätigkeit zuvor unter dem Namen TRENT C.B.T SERVICES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.05.2012.Die Firma kann schriftlich über Woodlands Lodge erreicht werden.
Jetzt sichern TRENT PSYCHOLOGICAL THERAPY SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trent Psychological Therapy Services Ltd - Woodlands Lodge, 109-111 Uttoxeter New Road, Derby, DE22 3NL, Grossbritannien
- 2004-05-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRENT PSYCHOLOGICAL THERAPY SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-05-10) - CH01
-
notification-of-a-person-with-significant-control (2021-05-10) - PSC01
-
change-to-a-person-with-significant-control (2021-05-10) - PSC04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-17) - CH01
-
capital-allotment-shares (2020-09-10) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2020-07-01) - AA
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
-
termination-director-company-with-name-termination-date (2020-05-14) - TM01
-
change-person-secretary-company-with-change-date (2020-09-17) - CH03
-
change-person-director-company-with-change-date (2020-09-16) - CH01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
change-person-secretary-company-with-change-date (2019-05-09) - CH03
-
change-to-a-person-with-significant-control (2019-05-10) - PSC04
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA
-
change-person-director-company-with-change-date (2019-10-11) - CH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-21) - AP01
-
confirmation-statement-with-no-updates (2018-05-21) - CS01
-
change-person-secretary-company-with-change-date (2018-07-04) - CH03
-
change-person-director-company-with-change-date (2018-07-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-20) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
-
certificate-change-of-name-company (2012-10-16) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
-
resolution (2012-11-01) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
change-person-director-company-with-change-date (2011-06-21) - CH01
-
change-person-secretary-company-with-change-date (2011-06-21) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
change-corporate-director-company-with-change-date (2010-05-25) - CH02
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 288c
-
legacy (2009-05-21) - 363a
-
legacy (2009-08-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
legacy (2009-09-17) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-22) - AA
-
legacy (2008-09-18) - 288a
-
legacy (2008-05-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-21) - 88(2)R
-
legacy (2006-12-13) - 288c
-
legacy (2006-05-24) - 363a
-
legacy (2006-03-09) - 288a
-
legacy (2006-03-09) - 288b
keyboard_arrow_right 2005
-
legacy (2005-06-14) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-11-11) - AA
-
legacy (2005-01-24) - 225
keyboard_arrow_right 2004
-
legacy (2004-05-04) - 288b
-
legacy (2004-05-19) - 288a
-
incorporation-company (2004-05-04) - NEWINC