The National Register Of Hypnotherapists And Psychotherapists Limited PRESTON


Founded in 2004, The National Register Of Hypnotherapists And Psychotherapists, classified under reg no. 05098070 is an active company. Currently registered at 86 Wateringpool Lane PR5 5UA, Preston the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Sue W., Iain T. and Penelope M. and others. Of them, Jane W. has been with the company the longest, being appointed on 1 February 2008 and Sue W. has been with the company for the least time - from 21 April 2018. 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.

The National Register Of Hypnotherapists And Psychotherapists Limited Address / Contact

Office Address 86 Wateringpool Lane
Office Address2 Lostock Hall
Town Preston
Post code PR5 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098070
Date of Incorporation Wed, 7th Apr 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Sue W.

Position: Director

Appointed: 21 April 2018

Iain T.

Position: Director

Appointed: 08 April 2017

Penelope M.

Position: Director

Appointed: 08 April 2017

Heather M.

Position: Director

Appointed: 08 April 2017

Irene L.

Position: Director

Appointed: 18 April 2015

Jane W.

Position: Director

Appointed: 01 February 2008

Syed H.

Position: Director

Appointed: 21 April 2018

Resigned: 06 April 2019

Charlotte C.

Position: Director

Appointed: 01 July 2016

Resigned: 21 April 2018

Annette S.

Position: Director

Appointed: 18 April 2015

Resigned: 26 June 2015

Jean C.

Position: Director

Appointed: 18 April 2015

Resigned: 03 May 2017

John P.

Position: Director

Appointed: 21 April 2012

Resigned: 08 April 2017

Robert D.

Position: Director

Appointed: 21 April 2012

Resigned: 20 April 2013

John H.

Position: Director

Appointed: 21 April 2012

Resigned: 18 April 2015

Carolyn S.

Position: Director

Appointed: 07 May 2011

Resigned: 16 March 2012

Tony K.

Position: Director

Appointed: 25 April 2010

Resigned: 16 March 2012

Jane P.

Position: Director

Appointed: 25 April 2009

Resigned: 28 June 2009

Susan W.

Position: Director

Appointed: 25 April 2009

Resigned: 07 May 2011

Allen L.

Position: Director

Appointed: 25 April 2009

Resigned: 29 June 2009

David D.

Position: Director

Appointed: 25 April 2009

Resigned: 22 June 2009

Leslie W.

Position: Director

Appointed: 25 April 2009

Resigned: 28 February 2014

Sian S.

Position: Director

Appointed: 21 April 2007

Resigned: 25 June 2008

Simon C.

Position: Director

Appointed: 30 April 2005

Resigned: 19 February 2008

Angela P.

Position: Director

Appointed: 30 April 2005

Resigned: 29 June 2009

Bill C.

Position: Director

Appointed: 28 November 2004

Resigned: 25 April 2009

Patricia D.

Position: Director

Appointed: 24 April 2004

Resigned: 28 November 2005

Julie L.

Position: Director

Appointed: 24 April 2004

Resigned: 26 September 2004

Jane P.

Position: Director

Appointed: 24 April 2004

Resigned: 26 September 2004

Peter S.

Position: Director

Appointed: 24 April 2004

Resigned: 26 September 2004

Thomas T.

Position: Director

Appointed: 24 April 2004

Resigned: 25 April 2009

Andrew W.

Position: Secretary

Appointed: 24 April 2004

Resigned: 25 April 2009

Andrew W.

Position: Director

Appointed: 24 April 2004

Resigned: 24 April 2009

Jon B.

Position: Director

Appointed: 24 April 2004

Resigned: 25 April 2009

Gerald H.

Position: Director

Appointed: 13 April 2004

Resigned: 02 August 2006

Simon C.

Position: Director

Appointed: 13 April 2004

Resigned: 24 April 2004

Julie Y.

Position: Secretary

Appointed: 13 April 2004

Resigned: 24 April 2004

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 07 April 2004

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2004

Resigned: 07 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Jane W. The abovementioned PSC has significiant influence or control over the company,.

Jane W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 9024 9823 4476 11311 758   
Current Assets14 9604 9824 9577 33712 70812 75119 49117 373
Debtors1 058 1 5101 224950   
Net Assets Liabilities8 617-1 1412 0965 46811 35013 41518 77016 811
Other Debtors  353     
Property Plant Equipment522 949596243   
Other
Accrued Liabilities 5403 1122 4651 600   
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 600-940-720 
Accumulated Depreciation Impairment Property Plant Equipment697 111464817   
Additions Other Than Through Business Combinations Property Plant Equipment  1 060     
Average Number Employees During Period3311    
Comprehensive Income Expense-12 022-9 758 3 3725 882   
Creditors6 8656 1233 8102 4651 1643
Disposals Decrease In Depreciation Impairment Property Plant Equipment -697      
Disposals Property Plant Equipment -1 219      
Fixed Assets    243   
Increase From Depreciation Charge For Year Property Plant Equipment  111353353   
Net Current Assets Liabilities8 095-1 1411 1474 87211 10714 355  
Other Creditors6 8656 025698 1   
Prepayments  1 1571 224950   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9501 604 81
Profit Loss-12 022-9 758 3 3725 882   
Property Plant Equipment Gross Cost1 219 1 0601 0601 060   
Taxation Social Security Payable 98      
Total Assets Less Current Liabilities    12 95014 35519 49016 811
Trade Debtors Trade Receivables1 058       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search