Company NameInrapport Therapies Ltd.
Company StatusDissolved
Company NumberSC445119
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameInrapport Associates Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMs Valerie Ann Walker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleNlp & Hypnotherapy Practitioner
Country of ResidenceScotland
Correspondence Address125 Bellevue Road
Edinburgh
EH7 4DG
Scotland

Contact

Websitenlptherapyedinburgh.co.uk
Telephone07 920252681
Telephone regionMobile

Location

Registered Address125 Bellevue Road
Edinburgh
EH7 4DG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Valerie Ann Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,730
Current Liabilities£84

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 April 2020Micro company accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
24 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Director's details changed for Ms Valerie Ann Walker on 2 April 2015 (2 pages)
7 April 2015Director's details changed for Ms Valerie Ann Walker on 2 April 2015 (2 pages)
7 April 2015Director's details changed for Ms Valerie Ann Walker on 2 April 2015 (2 pages)
16 December 2014Registered office address changed from 9/11 Henderson Place Stockbridge Edinburgh Lothian EH3 5DJ to 125 Bellevue Road Edinburgh EH7 4DG on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 9/11 Henderson Place Stockbridge Edinburgh Lothian EH3 5DJ to 125 Bellevue Road Edinburgh EH7 4DG on 16 December 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Director's details changed for Ms Valerie Ann Walker on 12 November 2013 (2 pages)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Director's details changed for Ms Valerie Ann Walker on 12 November 2013 (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)