ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Council For Hypnotherapy Limited

National Council For Hypnotherapy Limited is an active company incorporated on 8 May 1996 with the registered office located in London, Greater London. National Council For Hypnotherapy Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03195906
Private limited by guarantee without share capital
Age
29 years
Incorporated 8 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (6 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
27/28 Eastcastle Street
London
W1W 8DH
Same address for the past 14 years
Telephone
08455440788
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jan 1973
Director • Hypnotherapist • British • Lives in England • Born in Mar 1973
Director • Hypnotherapist • British • Lives in UK • Born in Dec 1970
Director • Programme Director • British • Lives in Scotland • Born in Apr 1973
Director • Hypnotherapist • British • Lives in UK • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
School Government Publishing Company Limited(The)
Cargil Management Services Limited is a mutual person.
Active
Property Trust Management Services Limited
Cargil Management Services Limited is a mutual person.
Active
Lune Industrial Estate Limited
Cargil Management Services Limited is a mutual person.
Active
Samson Materials Handling Limited
Cargil Management Services Limited is a mutual person.
Active
Weathernews U.K. Ltd
Cargil Management Services Limited is a mutual person.
Active
John Lewis Of Hungerford Limited
Cargil Management Services Limited is a mutual person.
Active
Logman Holdings Limited
Cargil Management Services Limited is a mutual person.
Active
Master Brands Limited
Cargil Management Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £98.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£57.89K
Decreased by £47.94K (-45%)
Total Liabilities
-£26.7K
Decreased by £1.95K (-7%)
Net Assets
£31.19K
Decreased by £45.99K (-60%)
Debt Ratio (%)
46%
Increased by 19.05% (+70%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 May 2025
Yvonne Hannah Resigned
10 Months Ago on 23 Dec 2024
Sophie Venzlaff Fletcher Resigned
10 Months Ago on 20 Dec 2024
Mrs Susan Margaret Pitman Appointed
11 Months Ago on 29 Nov 2024
Mrs Natalie Nunn Appointed
11 Months Ago on 29 Nov 2024
Tracey Elizabeth Grist Resigned
11 Months Ago on 25 Nov 2024
Micro Accounts Submitted
11 Months Ago on 23 Nov 2024
Sarah Jayne Whittaker Resigned
1 Year 3 Months Ago on 31 Jul 2024
Ms Yvonne Hannah Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Lisa Annette Wade Resigned
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover National Council For Hypnotherapy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 7 May 2025
Termination of appointment of Sophie Venzlaff Fletcher as a director on 20 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Yvonne Hannah as a director on 23 December 2024
Submitted on 17 Jan 2025
Appointment of Mrs Natalie Nunn as a director on 29 November 2024
Submitted on 16 Dec 2024
Appointment of Mrs Susan Margaret Pitman as a director on 29 November 2024
Submitted on 16 Dec 2024
Termination of appointment of Tracey Elizabeth Grist as a director on 25 November 2024
Submitted on 13 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 23 Nov 2024
Termination of appointment of Sarah Jayne Whittaker as a director on 31 July 2024
Submitted on 27 Sep 2024
Director's details changed for Ms Yvonne Hannah on 16 April 2024
Submitted on 11 Jun 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year