NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION

Address:
8-9 Acorn Business Centre, Hanley Swan, Worcester, WR8 0DN, England

NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 03732953. The registration start date is March 15, 1999. The current status is Active.

Company Overview

Company Number 03732953
Company Name NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION
Registered Address 8-9 Acorn Business Centre
Hanley Swan
Worcester
WR8 0DN
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-03-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2017-04-13
Returns Last Update 2016-03-16
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-03-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 8-9 ACORN BUSINESS CENTRE
HANLEY SWAN
Post Town WORCESTER
Post Code WR8 0DN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CITY6 LTD Cotteswold, Hanley Swan, Worcester, WR8 0DN, England
FITNESS247 LIMITED Hillhampton House Hillhampton House, Roberts End, Hanley Swan, Worcestershire, WR8 0DN, United Kingdom
ACER GRAB HIRE LTD Homestead Roberts End, Hanley Swan, Worcester, Worcestershire, WR8 0DN, United Kingdom
FOUNDATION FOSTERING LIMITED Office 7 Acorn Business Centre, Hanley Swan, Worcester, WR8 0DN, England
FITNESS24 LIMITED Hillhampton House, Roberts End, Hanley Swan, Worcestershire, WR8 0DN, United Kingdom
ALEX TREADWAY LIMITED The Coach House, Mortimer Lodge, Hanley Swan, Worcester, WR8 0DN, England
REDDRAGONLETTING LIMITED Brummell Stables, Hanley Swan, WR8 0DN
KATE LEES CONSULTING LTD Office 5 Acorn Business Centre, Roberts End, Hanley Swan, Worcestershire, WR8 0DN, England
TG SPORTS STORE LTD Hillhampton House Roberts End, Hanley Swan, Worcester, Worcestershire, WR8 0DN
VAL GILBERT LIMITED Pyndar Lodge, Hanley Swan, Worcestershire, WR8 0DN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATKINS-YOUNG, Elisabeth Vanessa Secretary (Active) 8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN /
7 September 2018
/
BIRCH, Paul Director (Active) 1 Tarn Court, Ilkley, West Yorkshire, England, LS29 8UE September 1955 /
28 June 2013
English /
England
None
EVERITT, Patricia Elizabeth, Dr Director (Active) 8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN July 1958 /
9 June 2018
British /
England
Psychotherapist And Business Coach
GRIMLEY, Bruce Nerli, Dr Director (Active) 185 Ramsey Road, St. Ives, Cambridgeshire, United Kingdom, PE27 3TZ February 1955 /
24 April 2017
British /
England
Psychologist
WATKINS-YOUNG, Elisabeth Vanessa Director (Active) 8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN August 1967 /
3 March 2017
British /
England
Consultant
FIELD, Laura Secretary (Resigned) 2 Withgill Cottages, Withgill Fold Withgill, Clitheroe, Lancashire, BB7 3LW /
15 March 1999
/
HARRISON, Peter Jeremy Secretary (Resigned) 94 Cleveland Avenue, Darlington, County Durham, DL3 7BE /
6 October 2002
/
HARTLEY, Jill Secretary (Resigned) 148-150 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6AJ /
5 April 2000
/
MCLACHLAN, John Fraser Secretary (Resigned) East Wing Ryland Lodge, Perth Road, Dunblane, Scotland, FK15 0HY /
6 October 2017
/
WILLIAMS, Elaine Secretary (Resigned) C/O 142, New Road, Rumney, Cardiff, United Kingdom, CF3 3AE /
12 July 2008
British /
Secretary
WILSON, Peter Milner Secretary (Resigned) 32 Lyndhurst Close, Martins Heron, Bracknell, Berkshire, RG12 9QP /
19 April 2006
/
ASHWORTH, Sally Ann Director (Resigned) Park View, Naburn, York, North Yorkshire, YO19 4RU May 1958 /
7 June 2004
British /
United Kingdom
Trainer
BARRETT, Susannah Irene Director (Resigned) Nlptca Admin, Little Acre, Melford Road, Lawshall, Bury St Edmunds, Suffolk, United Kingdom, IP29 4PX May 1962 /
23 June 2010
British /
Uk
Psychotherapist
BROWN, Patrick Director (Resigned) 56 Church Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1BJ June 1948 /
6 October 2002
British /
Med Exec In Pharmaceuticals
BURGESS, Frances Director (Resigned) 22 Painter Wood, Billington, Blackburn, Lancashire, BB7 9JD February 1949 /
12 July 2008
British /
England
Trainee Therapist
CARPENTER, David Roy Director (Resigned) C/O 33, Herne Road, Surbiton, Surrey, KT6 5BX March 1953 /
23 June 2010
British /
United Kingdom
Psychotherapist
CLARKSON, Antony Director (Resigned) Withgill House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW February 1950 /
15 March 1999
British /
England
Textile Director
DIGBY JONES, Clive Graham Director (Resigned) Ravenscroft, Ibstone, High Wycombe, Buckinghamshire, HP14 3XY June 1947 /
7 June 2004
British /
Mgt Consultant
EATON, John, Dr Director (Resigned) 4 Church Street, Kintbury, Berkshire, RG17 9TR August 1956 /
12 July 2008
British /
United Kingdom
Psychotherapist
FIELD, Laura Director (Resigned) 2 Withgill Cottages, Withgill Fold Withgill, Clitheroe, Lancashire, BB7 3LW September 1945 /
15 March 1999
British /
Retired Local Government Offic
GRAYSON, Juliet Denise Director (Resigned) Courtyard House, Moynes Court, Chepstow, Monmouthshire, NP16 6HZ November 1958 /
12 July 2008
British /
Wales
Psychotherapist
HARRISON, Peter Jeremy Director (Resigned) 94 Cleveland Avenue, Darlington, County Durham, DL3 7BE October 1954 /
28 September 2002
British /
United Kingdom
Consultant
HEMINGWAY, Elaine Frances Director (Resigned) Lansdowne Court Business Centre, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England, SN14 6RZ January 1967 /
23 June 2010
British /
United Kingdom
Business Consultant
INGHAM, Ann Director (Resigned) Brookfield House, 25 Stanley Street, Warrington, Cheshire, WA1 1EZ May 1959 /
12 July 2008
British /
Psychotherapist
IRVING, Greta Director (Resigned) Little Acre, Melford Rd, Lawshall, Bury St Edmunds, Suffolk, IP29 4PX November 1966 /
12 July 2008
British /
England
Coach And Therapist
LOVEGROVE, Sherine Ann Director (Resigned) 8 Cascade Avenue, Muswell Hill, London, N10 3PU April 1961 /
28 September 2002
British /
Nl
MCDONNELL, Fokkina Elizabeth Director (Resigned) 65 Norwood Road, Stretford, Manchester, M32 8PN July 1945 /
12 July 2008
Dutch /
Psychologist
MCEWAN, Geraldine Director (Resigned) 35 Cheshire Gardens, Chessington, Surrey, KT9 2PR July 1955 /
12 October 2004
British /
Psychotherapist
MCLACHLAN, John Fraser Director (Resigned) East Wing Ryland Lodge, Perth Road, Dunblane, Perthshire, Scotland, FK15 0HY January 1965 /
18 June 2016
British /
Scotland
Consultant
MEAGER, Karen Ann Director (Resigned) C/o Changeworks Communication, St Albans House, St. Albans Road, Stafford, England, ST16 3DP August 1974 /
10 July 2014
British /
United Kingdom
Managing Director & Trainer
MEAGER, Karen Ann Director (Resigned) The Waggon House, Dean Street Farm, Dean, Somerset, BA4 4SA August 1974 /
23 June 2010
British /
United Kingdom
Psychotherapist And Trainer
PEARCE, Stephen Douglas Director (Resigned) 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG January 1954 /
1 November 2006
British /
England
Chartered Accountant
PICKLES, Andrew Philip Director (Resigned) 10 Sedgegarth, Thorner, Leeds, LS14 3LB January 1950 /
10 June 2009
British /
United Kingdom
Company Director
ROBERTSON, Robyn Director (Resigned) 3 Granby Road, Stretford, Lancashire, M32 8JL October 1964 /
12 July 2008
British /
United Kingdom
Director
ROOKE, Sharon Director (Resigned) C/O Changeworks Communication, St. Albans House, St. Albans Road, Stafford, United Kingdom, ST16 3DP February 1969 /
23 June 2010
British /
England
None

Competitor

Search similar business entities

Post Town WORCESTER
Post Code WR8 0DN
Category therapy
SIC Code 94990 - Activities of other membership organizations n.e.c.
Category + Posttown therapy + WORCESTER

Improve Information

Please provide details on NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches