Edinburgh
EH3 6AT
Scotland
Director Name | Dr Dominic Michael Murphy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(6 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Combat Stress Tyrwhitt House, Oaklawn Road Leatherhead KT22 0BX |
Director Name | Dr Christopher Paul Lindsay Freeman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | The Old Farm House Pencaitland East Lothian EH34 5DE Scotland |
Director Name | Dr Sarah Louise Heke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Consultant Clinical Psychologi |
Country of Residence | England |
Correspondence Address | The Old Farm House Pencaitland East Lothian EH34 5DE Scotland |
Secretary Name | Dr Sarah Louise Heke |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Farm House Pencaitland East Lothian EH34 5DE Scotland |
Director Name | Ms Gillian Louise Moreton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2016) |
Role | Psychological Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Cottage Tipperlinn Road Edinburgh Midlothian EH10 5HF Scotland |
Director Name | Mr Neil Greenberg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 October 2018) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Director Name | Sarah Elisabeth Ward-Lilley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2017) |
Role | Manager, Bbc News |
Country of Residence | United KIngdom |
Correspondence Address | Zone 03 Br New Broadcasting House Portland Place London W1A 1AA |
Director Name | Cherie Armour |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ulster University Cromore Road Coleraine BT52 1SA Northern Ireland |
Director Name | Dr Georgina Clifford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Room 8, Albert Buildings Queen Victoria Street London WC1N 4SA |
Director Name | Ms Danielle Hett |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2022) |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Ms Danielle Hett |
---|---|
Status | Resigned |
Appointed | 28 June 2019(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
26 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Danielle Hett as a secretary on 24 February 2022 (1 page) |
7 March 2022 | Termination of appointment of Danielle Hett as a director on 22 February 2022 (1 page) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 November 2019 | Secretary's details changed for Ms Danielle Hett on 5 November 2019 (1 page) |
5 November 2019 | Director's details changed for Ms Danielle Hett on 5 November 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Ms Danielle Hett on 15 October 2019
|
15 October 2019 | Director's details changed for Ms Danielle Hett on 15 October 2019
|
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Termination of appointment of Georgina Clifford as a director on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Ms Rachel Ashwick as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Dr Dominic Murphy as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Cherie Armour as a director on 1 July 2019 (1 page) |
28 June 2019 | Termination of appointment of Sarah Louise Heke as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Ms Danielle Hett as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Danielle Hett as a secretary on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Sarah Louise Heke as a director on 28 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Neil Greenberg as a director on 15 October 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Termination of appointment of Sarah Elisabeth Ward-Lilley as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Elisabeth Ward-Lilley as a director on 28 February 2017 (2 pages) |
30 September 2016 | Appointment of Cherie Armour as a director on 6 September 2016 (3 pages) |
30 September 2016 | Termination of appointment of Gillian Louise Moreton as a director on 16 September 2016 (2 pages) |
30 September 2016 | Appointment of Dr. Georgina Clifford as a director on 16 September 2016 (3 pages) |
30 September 2016 | Appointment of Dr. Georgina Clifford as a director on 16 September 2016 (3 pages) |
30 September 2016 | Termination of appointment of Gillian Louise Moreton as a director on 16 September 2016 (2 pages) |
30 September 2016 | Appointment of Cherie Armour as a director on 6 September 2016 (3 pages) |
6 July 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2015 | Annual return made up to 11 June 2015 no member list (6 pages) |
3 July 2015 | Annual return made up to 11 June 2015 no member list (6 pages) |
31 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
31 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages) |
5 November 2014 | Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages) |
5 November 2014 | Appointment of Sarah Elisabeth Ward-Lillsy as a director on 5 September 2014 (3 pages) |
17 October 2014 | Termination of appointment of Christopher Paul Lindsay Freeman as a director on 10 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Christopher Paul Lindsay Freeman as a director on 10 October 2014 (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Company name changed the psychological trauma society LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed the psychological trauma society LIMITED\certificate issued on 24/09/14
|
4 July 2014 | Annual return made up to 11 June 2014 no member list (6 pages) |
4 July 2014 | Annual return made up to 11 June 2014 no member list (6 pages) |
6 November 2013 | Appointment of Professor Neil Greenberg as a director (3 pages) |
6 November 2013 | Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from the Old Farm House Pencaitland East Lothian EH34 5DE on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Professor Neil Greenberg as a director (3 pages) |
3 October 2013 | Appointment of Ms Gillian Louise Moreton as a director (3 pages) |
3 October 2013 | Appointment of Ms Gillian Louise Moreton as a director (3 pages) |
11 June 2013 | Incorporation (45 pages) |
11 June 2013 | Incorporation (45 pages) |