Association For Cognitive Analytic Therapy BRISTOL


Founded in 2007, Association For Cognitive Analytic Therapy, classified under reg no. 06063084 is an active company. Currently registered at 6-8 Bath House Bath Street BS1 6HL, Bristol the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 10 directors in the the company, namely Hayden S., Jacintha E. and Emma W. and others. In addition one secretary - Stephen W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Association For Cognitive Analytic Therapy Address / Contact

Office Address 6-8 Bath House Bath Street
Office Address2 Redcliffe
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06063084
Date of Incorporation Tue, 23rd Jan 2007
Industry Other human health activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Hayden S.

Position: Director

Appointed: 19 May 2023

Jacintha E.

Position: Director

Appointed: 21 April 2023

Emma W.

Position: Director

Appointed: 06 June 2022

Susan Y.

Position: Director

Appointed: 14 January 2022

Peter D.

Position: Director

Appointed: 01 November 2020

Martin P.

Position: Director

Appointed: 01 October 2019

Louise H.

Position: Director

Appointed: 01 October 2019

Angela C.

Position: Director

Appointed: 07 July 2018

Rabhya D.

Position: Director

Appointed: 07 July 2018

Karen S.

Position: Director

Appointed: 26 June 2015

Stephen W.

Position: Secretary

Appointed: 05 February 2008

Kathryn P.

Position: Director

Appointed: 06 June 2022

Resigned: 15 November 2023

Ruth C.

Position: Director

Appointed: 01 October 2019

Resigned: 06 June 2022

Stella D.

Position: Director

Appointed: 14 December 2017

Resigned: 01 November 2020

Alison J.

Position: Director

Appointed: 24 June 2016

Resigned: 06 June 2022

Cheryl D.

Position: Director

Appointed: 24 June 2016

Resigned: 01 October 2019

Henrietta B.

Position: Director

Appointed: 23 June 2016

Resigned: 21 April 2023

Marilyn R.

Position: Director

Appointed: 26 June 2015

Resigned: 01 June 2019

Peter O.

Position: Director

Appointed: 22 March 2013

Resigned: 26 June 2015

Jay D.

Position: Director

Appointed: 22 March 2013

Resigned: 07 July 2018

Rosemary P.

Position: Director

Appointed: 22 March 2013

Resigned: 24 June 2016

Ruth C.

Position: Director

Appointed: 06 July 2012

Resigned: 07 July 2018

Norma M.

Position: Director

Appointed: 06 July 2012

Resigned: 11 July 2014

Susan Y.

Position: Director

Appointed: 01 April 2011

Resigned: 22 September 2017

Jason H.

Position: Director

Appointed: 01 April 2011

Resigned: 22 September 2017

Robert W.

Position: Director

Appointed: 01 April 2011

Resigned: 01 November 2020

Elizabeth M.

Position: Director

Appointed: 01 April 2011

Resigned: 21 April 2023

Alison J.

Position: Director

Appointed: 24 April 2009

Resigned: 06 July 2012

Stephen W.

Position: Director

Appointed: 05 February 2008

Resigned: 22 September 2017

Mark W.

Position: Director

Appointed: 05 February 2008

Resigned: 22 March 2013

Jacintha E.

Position: Director

Appointed: 26 January 2008

Resigned: 06 July 2012

Victoria R.

Position: Director

Appointed: 26 January 2007

Resigned: 26 June 2015

Stephen P.

Position: Director

Appointed: 26 January 2007

Resigned: 01 April 2011

Mary D.

Position: Director

Appointed: 26 January 2007

Resigned: 01 April 2011

Annalee C.

Position: Director

Appointed: 26 January 2007

Resigned: 22 March 2013

Hilary B.

Position: Director

Appointed: 26 January 2007

Resigned: 24 April 2009

Virginia W.

Position: Director

Appointed: 26 January 2007

Resigned: 11 July 2014

Michael K.

Position: Secretary

Appointed: 26 January 2007

Resigned: 26 January 2008

Michael K.

Position: Director

Appointed: 26 January 2007

Resigned: 26 January 2008

Neil P.

Position: Secretary

Appointed: 23 January 2007

Resigned: 26 January 2007

Chanu N.

Position: Director

Appointed: 23 January 2007

Resigned: 26 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand277 545276 841288 138260 308338 207368 008387 927
Current Assets300 721298 265314 878285 422372 150417 097427 718
Debtors21 95120 25925 57523 99432 83848 07938 708
Net Assets Liabilities235 612230 283253 434239 503255 152329 051351 418
Other Debtors18 01617 44420 02219 04421 00041 39319 915
Total Inventories1 2251 1651 1651 1201 1051 0101 083
Other
Charity Funds235 612230 283253 434239 503255 152329 051351 418
Charity Registration Number England Wales 1 141 7931 141 7931 141 7931 141 7931 141 7931 141 793
Cost Charitable Activity277 943334 296261 175262 815198 445279 736 
Donations Legacies113 147119 012129 782122 956133 950127 767137 143
Expenditure Material Fund 334 296261 175262 815198 445279 736279 953
Further Item Donations Legacies Component Total Donations Legacies5 0153202 4712 8797221 1201 270
Gift Aid18 01617 44420 07619 04423 05020 39320 259
Income Endowments252 974328 967284 326248 884214 094353 635302 320
Income From Charitable Activities139 813209 955154 544125 92880 144225 858 
Income From Charitable Activity139 813209 955154 544125 92880 144225 858 
Income Material Fund 328 967284 326248 884214 094353 635302 320
Investment Income14    10213
Legacies90 116101 248107 235101 033110 178106 254115 614
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses24 9695 32923 15113 93115 64973 89922 367
Other Income      15 109
Accrued Liabilities Deferred Income64 82557 66655 03940 623105 48585 17553 800
Average Number Employees During Period  33333
Creditors65 10967 98261 44445 919116 99888 04676 300
Net Current Assets Liabilities235 612230 283253 434239 503255 152329 051351 418
Other Creditors    229270310
Other Taxation Social Security Payable    652762917
Pension Other Post-employment Benefit Costs Other Pension Costs2165238121 1731 1791 2721 358
Prepayments  1 3704 0883 0052 9716 475
Social Security Costs5511 4147491 241371518134
Total Assets Less Current Liabilities235 612230 283253 434239 503255 152329 051351 418
Trade Creditors Trade Payables28410 3166 4055 29610 6321 83921 273
Trade Debtors Trade Receivables3 9352 8154 1838628 8333 71512 318
Wages Salaries50 48458 71553 11957 64058 94261 13463 977

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 7th, March 2024
Free Download (17 pages)

Company search

Advertisements