BRITISH AUTOGENIC SOCIETY LIMITED

BRITISH AUTOGENIC SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH AUTOGENIC SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04315313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH AUTOGENIC SOCIETY LIMITED?

    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH AUTOGENIC SOCIETY LIMITED located?

    Registered Office Address
    International House
    36-38 Cornhill
    EC3V 3NG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH AUTOGENIC SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH AUTOGENIC SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for BRITISH AUTOGENIC SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Appointment of Dr Alison Jeanne Stewart as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Dr Tracey Jane Atkins as a director on Mar 31, 2025

    2 pagesAP01

    Director's details changed for Mr Nicholas Straiton on Apr 08, 2025

    2 pagesCH01

    Appointment of Mr Nicholas Straiton as a director on Mar 29, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Toward as a director on Aug 24, 2024

    1 pagesTM01

    Appointment of Dr Linda Beatrice Baines as a director on Jun 08, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 10 Ward Path Chelmsford CM2 6YS England to 36-38 Cornhill Exchange Cornhill London EC3V 3NG

    1 pagesAD02

    Director's details changed for Jane Bird on Aug 09, 2023

    2 pagesCH01

    Director's details changed for Miss Donna Flack on Aug 07, 2023

    2 pagesCH01

    Appointment of Ms Patricia Toward as a director on May 13, 2023

    2 pagesAP01

    Termination of appointment of Patricia Toward as a director on Jul 01, 2011

    1 pagesTM01

    Appointment of Ms Patricia Toward as a director on Jul 01, 2011

    2 pagesAP01

    Termination of appointment of Linda Beatrice Baines as a director on May 13, 2023

    1 pagesTM01

    Registered office address changed from International House 24 Holborn Viaduct High Holborn London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on Aug 07, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Xiaotian Tang as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Chris Perrin as a director on May 14, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Flat C 22, Cardozo Road Holloway London N7 9RL United Kingdom to 10 Ward Path Chelmsford CM2 6YS

    1 pagesAD02

    Who are the officers of BRITISH AUTOGENIC SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINS, Tracey Jane, Dr
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishAutogenic Therapist268778180001
    BAINES, Linda Beatrice, Dr
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishResearcher60606550001
    BIRD, Jane
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    United KingdomBritishTherapist282869360002
    FLACK, Donna
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishCounsellor And Autogenic Therapist282876310001
    STEWART, Alison Jeanne, Dr
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishEducational And Child Psychologist250510540001
    STRAITON, Nicholas, Dr
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishAutogenic Therapist113417570001
    DCRUZ, Trevlyn Raphael
    9 Allfarthing Lane
    Wandsworth
    SW18 2PG London
    Secretary
    9 Allfarthing Lane
    Wandsworth
    SW18 2PG London
    BritishRetired Chartered Accountant78704880001
    VOGELMANN, Bridgitte
    33 Courtenay Street
    SE11 5PH London
    Secretary
    33 Courtenay Street
    SE11 5PH London
    GermanTherapist86485420001
    IFS SECRETARIES LIMITED
    45 Clarges Street
    W1J 7EP London
    Secretary
    45 Clarges Street
    W1J 7EP London
    116724430001
    ALTMAN, Diana
    405 Gilbert House
    Barbican
    EC2Y 8BD London
    Director
    405 Gilbert House
    Barbican
    EC2Y 8BD London
    BritishHead Of Welfare Services Guild78704890002
    ASHBY, Stephen John
    c/o Royal London Hospital For Integrated Medicine
    Great Ormond Street
    WC1N 3HR London
    60
    United Kingdom
    Director
    c/o Royal London Hospital For Integrated Medicine
    Great Ormond Street
    WC1N 3HR London
    60
    United Kingdom
    United KingdomBritishSenior Autogenic Therapist147177490001
    BAINES, Linda Beatrice, Dr
    The Maples
    Grove
    OX12 0BA Wantage
    5
    England
    Director
    The Maples
    Grove
    OX12 0BA Wantage
    5
    England
    EnglandBritishResearcher60606550001
    BENOR, Rita Eileen
    May Cottage 19 Fore Street
    Bishopsteignton
    TQ14 9QR Teignmouth
    Devon
    Director
    May Cottage 19 Fore Street
    Bishopsteignton
    TQ14 9QR Teignmouth
    Devon
    BritishLecturer In Palliative Care26309140002
    BOTELLO, Catalina
    48 New Cavendish Street
    W1G 8TG London
    Director
    48 New Cavendish Street
    W1G 8TG London
    BritishArtistic Director64917580001
    CUFF, Jenny
    153 Northcourt Avenue
    RG2 7HG Reading
    Berkshire
    Director
    153 Northcourt Avenue
    RG2 7HG Reading
    Berkshire
    BritishTrainer In Autogenic Therapy78704940002
    DCRUZ, Trevlyn Raphael
    9 Allfarthing Lane
    Wandsworth
    SW18 2PG London
    Director
    9 Allfarthing Lane
    Wandsworth
    SW18 2PG London
    BritishRetired Chartered Accountant78704880001
    ENGLISH, John, Dr
    Greencroft Street
    SP1 1JF Salisbury
    87
    England
    Director
    Greencroft Street
    SP1 1JF Salisbury
    87
    England
    EnglandEnglishAutogenic Practitioner164747580001
    HOLTTUM, Sue
    Canterbury Christ Church University
    Broomhill Road
    TN3 0TF Tunbridge Wells
    Salomons Centre For Applied Psychology
    Kent
    England
    Director
    Canterbury Christ Church University
    Broomhill Road
    TN3 0TF Tunbridge Wells
    Salomons Centre For Applied Psychology
    Kent
    England
    United KingdomBritishSenior Lecturer127252980003
    KOSA, Tekla
    c/o Royal London Hospital For Integrated Medicine
    Great Ormond Street
    WC1N 3HR London
    60
    United Kingdom
    Director
    c/o Royal London Hospital For Integrated Medicine
    Great Ormond Street
    WC1N 3HR London
    60
    United Kingdom
    United KingdomHungarianAutogenic Trainer155999760001
    LOVE, Janet
    7 Moon Street
    N1 0QU London
    Director
    7 Moon Street
    N1 0QU London
    BritishTherapist109007110001
    MARSHALL, Janet Rosemary, Dr
    12 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    Director
    12 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    EnglandBritishMedical Practitioner78704950001
    MINDEL, Tamar
    1 Pavilion Court Mount Vernon
    Frognal Rise
    NW3 6PZ London
    Director
    1 Pavilion Court Mount Vernon
    Frognal Rise
    NW3 6PZ London
    BritishTherapist109007070001
    MORRIS, Jane Susan
    Penfolds Place
    BN18 9SA Arundel
    8
    England
    Director
    Penfolds Place
    BN18 9SA Arundel
    8
    England
    EnglandBritishAutogenic Therapist239990570001
    NAYLOR, Ruth Tiffany, Dr
    24 Holborn Viaduct
    High Holborn
    EC1A 2BN London
    International House
    England
    Director
    24 Holborn Viaduct
    High Holborn
    EC1A 2BN London
    International House
    England
    EnglandBritishPsychologist240095620001
    NAYLOR, Ruth Tiffany
    White House Walk
    GU9 9AN Farnham
    The White House
    Surrey
    United Kingdom
    Director
    White House Walk
    GU9 9AN Farnham
    The White House
    Surrey
    United Kingdom
    United KingdomAmericanAutogenic Trainer55754660002
    PERRIN, Chris
    Hillmore Grove
    SE26 5RW London
    10
    England
    Director
    Hillmore Grove
    SE26 5RW London
    10
    England
    EnglandBritishClinical Nurse Specialist279935650001
    PERRIN, Christopher
    10 Hillmore Grove
    SE26 5RW Sydenham
    Director
    10 Hillmore Grove
    SE26 5RW Sydenham
    United KingdomBritishNurse127252910001
    SAUNDERS, Maurice Roy
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    United KingdomBritishChartered Accountant2611750002
    SAUNDERS, Sonia Regina
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    United KingdomBritishTherapist2611760002
    SKINNER, Ruth Anne
    Bemerton Estate
    N1 0DQ London
    60 Perth House
    England
    Director
    Bemerton Estate
    N1 0DQ London
    60 Perth House
    England
    EnglandBritishDirector Of Own Company256963090001
    STEVENS, Lynne
    1 Chipstead Park
    TN13 2SL Sevenoaks
    Kent
    Director
    1 Chipstead Park
    TN13 2SL Sevenoaks
    Kent
    BritishPersonal Trainer86485740001
    SWINDEN, Penni
    The Coach House
    Boldre
    SO41 5PG Lymington
    Hampshire
    Director
    The Coach House
    Boldre
    SO41 5PG Lymington
    Hampshire
    BritishCounsellor In Primary Care78704920002
    TANG, Xiaotian
    24 Holborn Viaduct
    High Holborn
    EC1A 2BN London
    International House
    England
    Director
    24 Holborn Viaduct
    High Holborn
    EC1A 2BN London
    International House
    England
    EnglandBritishSolicitor278951160002
    TOWARD, Patricia
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandEnglishAutogenic Therapist148925420001
    TOWARD, Patricia
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandEnglishAutogenic Therapist148925420001

    Who are the persons with significant control of BRITISH AUTOGENIC SOCIETY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Judith Rosamund Wren
    22 Cardozo Road
    N7 9RL Holloway
    Flat C
    London
    United Kingdom
    May 21, 2016
    22 Cardozo Road
    N7 9RL Holloway
    Flat C
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for BRITISH AUTOGENIC SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0