BRITISH AUTOGENIC SOCIETY LIMITED
Overview
Company Name | BRITISH AUTOGENIC SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04315313 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRITISH AUTOGENIC SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH AUTOGENIC SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for BRITISH AUTOGENIC SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Appointment of Dr Alison Jeanne Stewart as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Appointment of Dr Tracey Jane Atkins as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas Straiton on Apr 08, 2025 | 2 pages | CH01 | ||
Appointment of Mr Nicholas Straiton as a director on Mar 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Toward as a director on Aug 24, 2024 | 1 pages | TM01 | ||
Appointment of Dr Linda Beatrice Baines as a director on Jun 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 10 Ward Path Chelmsford CM2 6YS England to 36-38 Cornhill Exchange Cornhill London EC3V 3NG | 1 pages | AD02 | ||
Director's details changed for Jane Bird on Aug 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Donna Flack on Aug 07, 2023 | 2 pages | CH01 | ||
Appointment of Ms Patricia Toward as a director on May 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patricia Toward as a director on Jul 01, 2011 | 1 pages | TM01 | ||
Appointment of Ms Patricia Toward as a director on Jul 01, 2011 | 2 pages | AP01 | ||
Termination of appointment of Linda Beatrice Baines as a director on May 13, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Xiaotian Tang as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chris Perrin as a director on May 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Who are the officers of BRITISH AUTOGENIC SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINS, Tracey Jane, Dr | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Autogenic Therapist | 268778180001 | ||||
BAINES, Linda Beatrice, Dr | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Researcher | 60606550001 | ||||
BIRD, Jane | Director | 36-38 Cornhill EC3V 3NG London International House England | United Kingdom | British | Therapist | 282869360002 | ||||
FLACK, Donna | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Counsellor And Autogenic Therapist | 282876310001 | ||||
STEWART, Alison Jeanne, Dr | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Educational And Child Psychologist | 250510540001 | ||||
STRAITON, Nicholas, Dr | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Autogenic Therapist | 113417570001 | ||||
DCRUZ, Trevlyn Raphael | Secretary | 9 Allfarthing Lane Wandsworth SW18 2PG London | British | Retired Chartered Accountant | 78704880001 | |||||
VOGELMANN, Bridgitte | Secretary | 33 Courtenay Street SE11 5PH London | German | Therapist | 86485420001 | |||||
IFS SECRETARIES LIMITED | Secretary | 45 Clarges Street W1J 7EP London | 116724430001 | |||||||
ALTMAN, Diana | Director | 405 Gilbert House Barbican EC2Y 8BD London | British | Head Of Welfare Services Guild | 78704890002 | |||||
ASHBY, Stephen John | Director | c/o Royal London Hospital For Integrated Medicine Great Ormond Street WC1N 3HR London 60 United Kingdom | United Kingdom | British | Senior Autogenic Therapist | 147177490001 | ||||
BAINES, Linda Beatrice, Dr | Director | The Maples Grove OX12 0BA Wantage 5 England | England | British | Researcher | 60606550001 | ||||
BENOR, Rita Eileen | Director | May Cottage 19 Fore Street Bishopsteignton TQ14 9QR Teignmouth Devon | British | Lecturer In Palliative Care | 26309140002 | |||||
BOTELLO, Catalina | Director | 48 New Cavendish Street W1G 8TG London | British | Artistic Director | 64917580001 | |||||
CUFF, Jenny | Director | 153 Northcourt Avenue RG2 7HG Reading Berkshire | British | Trainer In Autogenic Therapy | 78704940002 | |||||
DCRUZ, Trevlyn Raphael | Director | 9 Allfarthing Lane Wandsworth SW18 2PG London | British | Retired Chartered Accountant | 78704880001 | |||||
ENGLISH, John, Dr | Director | Greencroft Street SP1 1JF Salisbury 87 England | England | English | Autogenic Practitioner | 164747580001 | ||||
HOLTTUM, Sue | Director | Canterbury Christ Church University Broomhill Road TN3 0TF Tunbridge Wells Salomons Centre For Applied Psychology Kent England | United Kingdom | British | Senior Lecturer | 127252980003 | ||||
KOSA, Tekla | Director | c/o Royal London Hospital For Integrated Medicine Great Ormond Street WC1N 3HR London 60 United Kingdom | United Kingdom | Hungarian | Autogenic Trainer | 155999760001 | ||||
LOVE, Janet | Director | 7 Moon Street N1 0QU London | British | Therapist | 109007110001 | |||||
MARSHALL, Janet Rosemary, Dr | Director | 12 Churchfields Avenue KT13 9YA Weybridge Surrey | England | British | Medical Practitioner | 78704950001 | ||||
MINDEL, Tamar | Director | 1 Pavilion Court Mount Vernon Frognal Rise NW3 6PZ London | British | Therapist | 109007070001 | |||||
MORRIS, Jane Susan | Director | Penfolds Place BN18 9SA Arundel 8 England | England | British | Autogenic Therapist | 239990570001 | ||||
NAYLOR, Ruth Tiffany, Dr | Director | 24 Holborn Viaduct High Holborn EC1A 2BN London International House England | England | British | Psychologist | 240095620001 | ||||
NAYLOR, Ruth Tiffany | Director | White House Walk GU9 9AN Farnham The White House Surrey United Kingdom | United Kingdom | American | Autogenic Trainer | 55754660002 | ||||
PERRIN, Chris | Director | Hillmore Grove SE26 5RW London 10 England | England | British | Clinical Nurse Specialist | 279935650001 | ||||
PERRIN, Christopher | Director | 10 Hillmore Grove SE26 5RW Sydenham | United Kingdom | British | Nurse | 127252910001 | ||||
SAUNDERS, Maurice Roy | Director | 40 Townshend Road NW8 6LE London | United Kingdom | British | Chartered Accountant | 2611750002 | ||||
SAUNDERS, Sonia Regina | Director | 40 Townshend Road NW8 6LE London | United Kingdom | British | Therapist | 2611760002 | ||||
SKINNER, Ruth Anne | Director | Bemerton Estate N1 0DQ London 60 Perth House England | England | British | Director Of Own Company | 256963090001 | ||||
STEVENS, Lynne | Director | 1 Chipstead Park TN13 2SL Sevenoaks Kent | British | Personal Trainer | 86485740001 | |||||
SWINDEN, Penni | Director | The Coach House Boldre SO41 5PG Lymington Hampshire | British | Counsellor In Primary Care | 78704920002 | |||||
TANG, Xiaotian | Director | 24 Holborn Viaduct High Holborn EC1A 2BN London International House England | England | British | Solicitor | 278951160002 | ||||
TOWARD, Patricia | Director | 36-38 Cornhill EC3V 3NG London International House England | England | English | Autogenic Therapist | 148925420001 | ||||
TOWARD, Patricia | Director | 36-38 Cornhill EC3V 3NG London International House England | England | English | Autogenic Therapist | 148925420001 |
Who are the persons with significant control of BRITISH AUTOGENIC SOCIETY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Judith Rosamund Wren | 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
|
What are the latest statements on persons with significant control for BRITISH AUTOGENIC SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 07, 2021 | The 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