The British Association Of Play Therapists Limited ST. LEONARDS-ON-SEA


The British Association Of Play Therapists started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05477406. The The British Association Of Play Therapists company has been functioning successfully for 19 years now and its status is active. The firm's office is based in St. Leonards-on-sea at Philips House. Postal code: TN38 9BA.

The firm has 13 directors, namely Paul K., Alexandra K. and Esther S. and others. Of them, Andrew O., Sarah H., Jo H. have been with the company the longest, being appointed on 25 June 2017 and Paul K. has been with the company for the least time - from 11 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The British Association Of Play Therapists Limited Address / Contact

Office Address Philips House
Office Address2 Drury Lane
Town St. Leonards-on-sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477406
Date of Incorporation Fri, 10th Jun 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Paul K.

Position: Director

Appointed: 11 March 2023

Alexandra K.

Position: Director

Appointed: 08 July 2022

Esther S.

Position: Director

Appointed: 08 July 2022

Sandra B.

Position: Director

Appointed: 08 July 2022

Sonia M.

Position: Director

Appointed: 08 July 2022

Tracy L.

Position: Director

Appointed: 08 July 2022

Audrey L.

Position: Director

Appointed: 08 July 2022

Ann G.

Position: Director

Appointed: 26 June 2021

Tracie T.

Position: Director

Appointed: 26 June 2021

Donna B.

Position: Director

Appointed: 19 September 2020

Andrew O.

Position: Director

Appointed: 25 June 2017

Sarah H.

Position: Director

Appointed: 25 June 2017

Jo H.

Position: Director

Appointed: 25 June 2017

Sandhya S.

Position: Director

Appointed: 17 June 2020

Resigned: 12 September 2020

Christopher W.

Position: Director

Appointed: 15 March 2019

Resigned: 17 June 2020

Lynne B.

Position: Director

Appointed: 15 March 2019

Resigned: 08 July 2022

Rebecca B.

Position: Director

Appointed: 15 March 2019

Resigned: 17 June 2020

Jeanne M.

Position: Director

Appointed: 15 March 2019

Resigned: 18 February 2022

Sean G.

Position: Director

Appointed: 30 November 2018

Resigned: 10 January 2022

Harriet A.

Position: Director

Appointed: 10 November 2018

Resigned: 01 February 2021

Sue E.

Position: Director

Appointed: 25 June 2017

Resigned: 26 June 2021

Ruth L.

Position: Director

Appointed: 25 June 2017

Resigned: 08 July 2022

Judith J.

Position: Secretary

Appointed: 25 June 2017

Resigned: 31 December 2022

Helen G.

Position: Director

Appointed: 25 June 2017

Resigned: 17 June 2020

Harriet A.

Position: Director

Appointed: 25 June 2017

Resigned: 31 March 2018

Alison W.

Position: Director

Appointed: 25 June 2010

Resigned: 25 June 2016

Elizabeth G.

Position: Director

Appointed: 27 June 2009

Resigned: 25 June 2010

Audrey L.

Position: Director

Appointed: 27 June 2009

Resigned: 12 September 2020

Judith J.

Position: Director

Appointed: 27 June 2009

Resigned: 01 December 2022

Tim W.

Position: Director

Appointed: 09 June 2007

Resigned: 09 May 2011

Peter A.

Position: Director

Appointed: 09 June 2007

Resigned: 25 June 2016

Jennifer H.

Position: Director

Appointed: 09 June 2007

Resigned: 17 June 2020

Penny R.

Position: Director

Appointed: 09 June 2007

Resigned: 25 June 2016

Mary C.

Position: Director

Appointed: 09 June 2007

Resigned: 27 June 2009

Debra M.

Position: Director

Appointed: 09 June 2007

Resigned: 25 June 2010

Janet M.

Position: Director

Appointed: 09 June 2007

Resigned: 31 March 2009

Carol P.

Position: Director

Appointed: 10 June 2005

Resigned: 09 June 2007

Ruth W.

Position: Director

Appointed: 10 June 2005

Resigned: 09 June 2007

Inge R.

Position: Director

Appointed: 10 June 2005

Resigned: 06 July 2010

Veronica P.

Position: Director

Appointed: 10 June 2005

Resigned: 24 June 2006

Brenda M.

Position: Director

Appointed: 10 June 2005

Resigned: 02 April 2006

Judith G.

Position: Director

Appointed: 10 June 2005

Resigned: 08 June 2007

Elizabeth G.

Position: Director

Appointed: 10 June 2005

Resigned: 24 June 2006

Heidi B.

Position: Director

Appointed: 10 June 2005

Resigned: 25 June 2010

Sonia M.

Position: Secretary

Appointed: 10 June 2005

Resigned: 27 June 2009

Sonia M.

Position: Director

Appointed: 10 June 2005

Resigned: 27 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth26 45829 17130 95139 93070 29454 32861 390   
Balance Sheet
Current Assets27 46030 39832 49041 49771 90738 99363 41986 306106 171139 461
Net Assets Liabilities       77 06096 088123 823
Cash Bank In Hand26 81024 37027 51433 50264 27238 993    
Debtors6506 0284 9767 9957 63516 996    
Net Assets Liabilities Including Pension Asset Liability26 45829 17130 95139 93070 29454 32861 390   
Tangible Fixed Assets198148111837355    
Reserves/Capital
Profit Loss Account Reserve26 45829 17130 95139 93070 29454 328    
Shareholder Funds26 45829 17130 95139 93070 29454 32861 390   
Other
Average Number Employees During Period       111
Creditors       9 27710 10615 638
Fixed Assets198148111837355413123 
Net Current Assets Liabilities26 26029 02330 84039 84770 22154 27361 34977 02996 065123 823
Total Assets Less Current Liabilities26 45829 17130 95139 93070 29454 32861 39077 06096 088123 823
Creditors Due Within One Year1 2001 3751 6501 6501 6861 71611 004   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     16 9968 934   
Tangible Fixed Assets Cost Or Valuation889889889889889889    
Tangible Fixed Assets Depreciation691741778806816834    
Tangible Fixed Assets Depreciation Charged In Period 5037281018    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England on 2024/03/27 to 1 Billing Road Northampton NN1 5AL
filed on: 27th, March 2024
Free Download (1 page)

Company search