THE INTERNATIONAL CENTRE FOR INTEGRATIVE EMOTIONAL THERAPY

05716319
12 MADEIRA ROAD MARGATE ENGLAND CT9 2EU

Documents

Documents
Date Category Description Pages
17 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Feb 2024 officers Change of particulars for director (Miss Claire Mcguire) 2 Buy now
26 Feb 2024 officers Change of particulars for director (Thalia Helen Slinn) 2 Buy now
26 Feb 2024 officers Change of particulars for director (Reverend Leonard Kofler) 2 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2024 accounts Annual Accounts 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 2 Buy now
20 Jul 2022 officers Termination of appointment of secretary (Laura Wells) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 3 Buy now
27 Aug 2020 officers Appointment of director (Miss Claire Mcguire) 2 Buy now
17 Jun 2020 accounts Annual Accounts 8 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Appointment of secretary (Mrs Laura Wells) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Dermot Alphonsus Mccaul) 1 Buy now
24 Feb 2020 officers Termination of appointment of secretary (John Mccluskey) 1 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 8 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 officers Termination of appointment of director (Thaddeus Franciscus Paulus De Deckere) 1 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 accounts Annual Accounts 8 Buy now
18 Aug 2016 officers Appointment of director (Reverend Thaddeus Franciscus Paulus De Deckere) 2 Buy now
18 Aug 2016 officers Appointment of director (Father Dermot Alphonsus Mccaul) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Wijnand Huijs) 1 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
24 Feb 2016 officers Termination of appointment of director (Mary Goretty Atieno Ochieng) 1 Buy now
03 Mar 2015 accounts Annual Accounts 8 Buy now
24 Feb 2015 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 officers Termination of appointment of director (George Vazhayil) 1 Buy now
25 Feb 2014 annual-return Annual Return 7 Buy now
25 Feb 2014 officers Termination of appointment of director (Mathai Pannathanath Uthuppan) 1 Buy now
23 Jan 2014 officers Termination of appointment of director (Mathai Pannathanath Uthuppan) 1 Buy now
11 Jun 2013 officers Appointment of director (Brother George Vazhayil) 3 Buy now
24 May 2013 accounts Annual Accounts 8 Buy now
22 May 2013 officers Appointment of director (Brother Mathai Pannathanath Uthuppan) 3 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
07 Jan 2013 officers Appointment of director (Brother Mathai Uthuppan Pannathanath) 3 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 accounts Annual Accounts 7 Buy now
02 Mar 2011 officers Appointment of director (Sr Mary Goretty Atieno Ochieng) 2 Buy now
02 Mar 2011 officers Appointment of director (Fr Wijnand Huijs) 2 Buy now
02 Mar 2011 officers Appointment of secretary (Rev John Mccluskey) 2 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 officers Termination of appointment of director (Rosemary Yea) 1 Buy now
14 Feb 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 officers Termination of appointment of director (Ellen Lane) 2 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Paula Turner) 2 Buy now
18 Jan 2011 officers Termination of appointment of director (Hazel Harris) 2 Buy now
28 Jun 2010 officers Appointment of director (Ellen Maria Lane) 3 Buy now
18 Jun 2010 officers Termination of appointment of director (Annette Kneath) 2 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Hazel Valentine Harris) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Rosemary Margaret Yea) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Reverend Leonard Kofler) 2 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Annual return made up to 21/02/09 3 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from, the international centre for, shen therapy institute of st, anselm 37-39 edgar road, cliftonville kent, CT9 2EU 1 Buy now
26 Feb 2009 address Location of debenture register 1 Buy now
26 Feb 2009 address Location of register of members 1 Buy now
27 Oct 2008 incorporation Memorandum Articles 11 Buy now
27 Oct 2008 resolution Resolution 10 Buy now
17 Jun 2008 officers Director appointed rosemary margaret yea 2 Buy now
11 Mar 2008 annual-return Annual return made up to 21/02/08 3 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
02 Jul 2007 accounts Annual Accounts 6 Buy now
11 Mar 2007 annual-return Annual return made up to 21/02/07 5 Buy now
22 Sep 2006 incorporation Memorandum Articles 13 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
21 Feb 2006 incorporation Incorporation Company 36 Buy now