Company NameProfessional Talking Therapies Limited
DirectorAnne Stacey Goldman
Company StatusActive
Company Number04849483
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Anne Stacey Goldman
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address30 Church Lane
Whitefield
Manchester
M45 7NF
Secretary NameDr Anne Stacey Goldman
NationalityBritish
StatusCurrent
Appointed05 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address30 Church Lane
Whitefield
Manchester
M45 7NF
Director NameLeila Singer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameJoseph Myer Singer
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD

Location

Registered Address30 Church Lane
Whitefield
Manchester
M45 7NF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Stacey Goldman
50.00%
Ordinary A
1 at £1Mrs L. Singer
50.00%
Ordinary B

Financials

Year2014
Net Worth£12,094
Cash£18,344
Current Liabilities£9,850

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 30 Church Lane Whitefield Manchester M45 7NF on 5 July 2022 (1 page)
9 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 August 2018Cessation of Leila Singer as a person with significant control on 31 July 2017 (1 page)
10 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
10 August 2018Change of details for Dr Anne Stacey Goldman as a person with significant control on 31 July 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 March 2017Termination of appointment of Leila Singer as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Leila Singer as a director on 3 March 2017 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Secretary's details changed for Anne Stacey Goldman on 29 July 2010 (1 page)
9 August 2010Director's details changed for Anne Stacey Goldman on 29 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Leila Singer on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Anne Stacey Goldman on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Leila Singer on 29 July 2010 (2 pages)
9 August 2010Secretary's details changed for Anne Stacey Goldman on 29 July 2010 (1 page)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 29/07/07; full list of members (7 pages)
16 August 2007Return made up to 29/07/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2006Return made up to 29/07/06; full list of members (7 pages)
11 August 2006Return made up to 29/07/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2005Return made up to 29/07/05; full list of members (7 pages)
4 August 2005Return made up to 29/07/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 October 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
29 July 2003Incorporation (10 pages)
29 July 2003Incorporation (10 pages)