Company NameThe UK Psychological Trauma Society Limited
DirectorsRachel Ashwick and Dominic Michael Murphy
Company StatusActive
Company NumberSC452063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NameThe Psychological Trauma Society Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Rachel Ashwick
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address9 Ainslie Place 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameDr Dominic Michael Murphy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressCombat Stress Tyrwhitt House, Oaklawn Road
Leatherhead
KT22 0BX
Director NameDr Christopher Paul Lindsay Freeman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressThe Old Farm House
Pencaitland
East Lothian
EH34 5DE
Scotland
Director NameDr Sarah Louise Heke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Pencaitland
East Lothian
EH34 5DE
Scotland
Secretary NameDr Sarah Louise Heke
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farm House
Pencaitland
East Lothian
EH34 5DE
Scotland
Director NameMs Gillian Louise Moreton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2016)
RolePsychological Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Cottage Tipperlinn Road
Edinburgh
Midlothian
EH10 5HF
Scotland
Director NameMr Neil Greenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 15 October 2018)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Director NameSarah Elisabeth Ward-Lilley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2017)
RoleManager, Bbc News
Country of ResidenceUnited KIngdom
Correspondence AddressZone 03 Br New Broadcasting House
Portland Place
London
W1A 1AA
Director NameCherie Armour
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUlster University Cromore Road
Coleraine
BT52 1SA
Northern Ireland
Director NameDr Georgina Clifford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressRoom 8, Albert Buildings Queen Victoria Street
London
WC1N 4SA
Director NameMs Danielle Hett
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2022)
RolePhd Student
Country of ResidenceEngland
Correspondence AddressC/O Whitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameMs Danielle Hett
StatusResigned
Appointed28 June 2019(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressC/O Whitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
26 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Danielle Hett as a secretary on 24 February 2022 (1 page)
7 March 2022Termination of appointment of Danielle Hett as a director on 22 February 2022 (1 page)
22 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 November 2019Secretary's details changed for Ms Danielle Hett on 5 November 2019 (1 page)
5 November 2019Director's details changed for Ms Danielle Hett on 5 November 2019 (2 pages)
15 October 2019Secretary's details changed for Ms Danielle Hett on 15 October 2019
  • ANNOTATION Other The address of Danielle hett, secretary of the uk psychological trauma society LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(1 page)
15 October 2019Director's details changed for Ms Danielle Hett on 15 October 2019
  • ANNOTATION Other The address of Danielle hett, director of the uk psychological trauma society LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Termination of appointment of Georgina Clifford as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Ms Rachel Ashwick as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Dr Dominic Murphy as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Cherie Armour as a director on 1 July 2019 (1 page)
28 June 2019Termination of appointment of Sarah Louise Heke as a secretary on 28 June 2019 (1 page)
28 June 2019Appointment of Ms Danielle Hett as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Ms Danielle Hett as a secretary on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Sarah Louise Heke as a director on 28 June 2019 (1 page)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Neil Greenberg as a director on 15 October 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Termination of appointment of Sarah Elisabeth Ward-Lilley as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Elisabeth Ward-Lilley as a director on 28 February 2017 (2 pages)
30 September 2016Appointment of Cherie Armour as a director on 6 September 2016 (3 pages)
30 September 2016Termination of appointment of Gillian Louise Moreton as a director on 16 September 2016 (2 pages)
30 September 2016Appointment of Dr. Georgina Clifford as a director on 16 September 2016 (3 pages)
30 September 2016Appointment of Dr. Georgina Clifford as a director on 16 September 2016 (3 pages)
30 September 2016Termination of appointment of Gillian Louise Moreton as a director on 16 September 2016 (2 pages)
30 September 2016Appointment of Cherie Armour as a director on 6 September 2016 (3 pages)
6 July 2016Annual return made up to 11 June 2016 no member list (5 pages)
6 July 2016Annual return made up to 11 June 2016 no member list (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 July 2015Annual return made up to 11 June 2015 no member list (6 pages)
3 July 2015Annual return made up to 11 June 2015 no member list (6 pages)
31 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
31 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages)
5 November 2014Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages)
5 November 2014Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages)
17 October 2014Termination of appointment of Christopher Paul Lindsay Freeman as a director on 10 October 2014 (2 pages)
17 October 2014Termination of appointment of Christopher Paul Lindsay Freeman as a director on 10 October 2014 (2 pages)
24 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-08
(1 page)
24 September 2014Company name changed the psychological trauma society LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 September 2014Company name changed the psychological trauma society LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2014Annual return made up to 11 June 2014 no member list (6 pages)
4 July 2014Annual return made up to 11 June 2014 no member list (6 pages)
6 November 2013Appointment of Professor Neil Greenberg as a director (3 pages)
6 November 2013Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages)
6 November 2013Appointment of Professor Neil Greenberg as a director (3 pages)
3 October 2013Appointment of Ms Gillian Louise Moreton as a director (3 pages)
3 October 2013Appointment of Ms Gillian Louise Moreton as a director (3 pages)
11 June 2013Incorporation (45 pages)
11 June 2013Incorporation (45 pages)