Company NameMedical Hypnotherapy Examination Board
Company StatusDissolved
Company Number05014072
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Christine Blessing
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 16 March 2021)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 2 Green Edge
Golcar
Huddersfield
West Yorkshire
HD7 4PA
Director NameKenneth Blessing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 16 March 2021)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 2 Green Edge
Golcar
Huddersfield
West Yorkshire
HD7 4PA
Secretary NameKenneth Blessing
NationalityBritish
StatusClosed
Appointed22 August 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 16 March 2021)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 2 Green Edge
Golcar
Huddersfield
West Yorkshire
HD7 4PA
Director NameDr Balakrishnan Mohan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleHospital Consultant
Correspondence Address2 Gloucester Close
Chippenham
Wiltshire
SN14 0NS
Secretary NameThankamony Mohan
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Gloucester Close
Chippenham
Wiltshire
SN14 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 968709054
Telephone regionMobile

Location

Registered Address19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£203
Cash£620
Current Liabilities£823

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 13 January 2015 no member list (4 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2013Annual return made up to 13 January 2013 no member list (4 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 13 January 2011 no member list (4 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Kenneth Blessing on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Christine Blessing on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 13 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Kenneth Blessing on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Christine Blessing on 1 October 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Annual return made up to 13/01/09 (2 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2008Annual return made up to 13/01/08 (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 February 2007Registered office changed on 14/02/07 from: 189 blackmoorfoot road croslane moor huddersfield west yorkshire HD4 5RL (1 page)
14 February 2007Annual return made up to 13/01/07 (2 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 February 2006Annual return made up to 13/01/06 (4 pages)
15 September 2005Registered office changed on 15/09/05 from: the offices of wormald & partners (chartered accountants) 157 redland road redland bristol BS6 6YE (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 August 2005Annual return made up to 13/01/05 (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Director resigned (1 page)
13 January 2004Incorporation (22 pages)