Professional Talking Therapies Limited MANCHESTER


Founded in 2003, Professional Talking Therapies, classified under reg no. 04849483 is an active company. Currently registered at 30 Church Lane M45 7NF, Manchester the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

There is a single director in the firm at the moment - Anne G., appointed on 5 September 2003. In addition, a secretary was appointed - Anne G., appointed on 5 September 2003. Currenlty, the firm lists one former director, whose name is Leila S. and who left the the firm on 3 March 2017. In addition, there is one former secretary - Joseph S. who worked with the the firm until 5 September 2003.

Professional Talking Therapies Limited Address / Contact

Office Address 30 Church Lane
Office Address2 Whitefield
Town Manchester
Post code M45 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04849483
Date of Incorporation Tue, 29th Jul 2003
Industry Other human health activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Anne G.

Position: Secretary

Appointed: 05 September 2003

Anne G.

Position: Director

Appointed: 05 September 2003

Leila S.

Position: Director

Appointed: 29 July 2003

Resigned: 03 March 2017

Joseph S.

Position: Secretary

Appointed: 29 July 2003

Resigned: 05 September 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Anne G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leila S. This PSC owns 25-50% shares.

Anne G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leila S.

Notified on 1 July 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10 1897 641       
Balance Sheet
Cash Bank On Hand 10 16012 55913 3315 92013 55721 19316 6459 636
Current Assets13 17911 73214 37813 9426 29213 81422 51317 72110 931
Debtors1 9621 5721 8196113722571 3201 0761 295
Other Debtors        782
Property Plant Equipment 6095184408011 9281 6391 3932 399
Cash Bank In Hand11 21710 160       
Tangible Fixed Assets717609       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve10 1877 639       
Shareholder Funds10 1897 641       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3601 4511 5291 6471 9882 2772 5232 946
Average Number Employees During Period    11111
Corporation Tax Payable 1 2651 8681 1444161 0393 7901 448 
Corporation Tax Recoverable        513
Creditors 4 7004 1656 4534 52815 11923 65917 69613 093
Increase From Depreciation Charge For Year Property Plant Equipment  9178118341289246423
Net Current Assets Liabilities9 4727 03210 2137 4891 764-1 305-1 14625-2 162
Other Creditors 50    19 86916 24713 093
Other Taxation Social Security Payable       1 
Property Plant Equipment Gross Cost 1 9691 9691 9692 4483 9163 9163 9165 345
Total Additions Including From Business Combinations Property Plant Equipment    4791 468  1 429
Total Assets Less Current Liabilities10 1897 64110 7317 9292 5656234931 418237
Trade Debtors Trade Receivables 1 5721 8196113722571 3201 076 
Accrued Liabilities 8808801 5001 5001 5751 275  
Creditors Due Within One Year3 7074 700       
Dividends Paid  4 450      
Number Shares Allotted 1       
Number Shares Issued Fully Paid  11111  
Par Value Share 111111  
Profit Loss  7 540      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation1 969        
Tangible Fixed Assets Depreciation1 2521 360       
Tangible Fixed Assets Depreciation Charged In Period 108       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, January 2024
Free Download (9 pages)

Company search