Company NameVisions Of Psychotherapy Limited
DirectorRobert Prior
Company StatusActive
Company Number06316050
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert Terrance Prior
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address121 Notting Hill Gate
Notting Hill
London
W11 3LB
Director NameRobert Prior
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address121 Notting Hill Gate
Notting Hill
London
W11 3LB
Director NameAlexander White
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLevel Five 27 Croftwood Road
Stourbridge
DY9 7EX
Secretary NameAlexander White
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence Address56a Middle Third
Killester
Dublin 5
Irish

Location

Registered Address121 Notting Hill Gate Notting Hill
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Robert Terrance Prior
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
9 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Appointment of Robert Terrance Prior as a director on 1 October 2015 (2 pages)
13 June 2016Appointment of Robert Terrance Prior as a director on 1 October 2015 (2 pages)
13 June 2016Termination of appointment of Alexander White as a director on 1 October 2015 (1 page)
13 June 2016Termination of appointment of Alexander White as a director on 1 October 2015 (1 page)
9 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
9 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(4 pages)
9 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
19 March 2014Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham Uk B15 1TS United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham Uk B15 1TS United Kingdom on 19 March 2014 (1 page)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 8 Greenfield Crescent Edgbaston Warwickshire B15 3AU on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 8 Greenfield Crescent Edgbaston Warwickshire B15 3AU on 21 July 2011 (1 page)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 August 2009Return made up to 18/07/09; full list of members (3 pages)
24 August 2009Return made up to 18/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 April 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 April 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary alex white (1 page)
4 September 2008Appointment terminated secretary alex white (1 page)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
24 August 2007New secretary appointed (1 page)
24 August 2007New secretary appointed (1 page)
18 July 2007Incorporation (17 pages)
18 July 2007Incorporation (17 pages)