Background WavePink WaveYellow Wave

ASSOCIATED IRISH THERAPISTS LIMITED (05630965)

ASSOCIATED IRISH THERAPISTS LIMITED (05630965) is an active UK company. incorporated on 21 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. ASSOCIATED IRISH THERAPISTS LIMITED has been registered for 20 years.

Company Number
05630965
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED IRISH THERAPISTS LIMITED

ASSOCIATED IRISH THERAPISTS LIMITED is an active company incorporated on 21 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. ASSOCIATED IRISH THERAPISTS LIMITED was registered 20 years ago.(SIC: 82301)

Status

active

Active since 20 years ago

Company No

05630965

LTD Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

The Courtyard Wixford Park, Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS
From: 27 June 2012To: 17 November 2025
67B High Street Bidford on Avon Warwickshire B50 4DF
From: 21 November 2005To: 27 June 2012
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Sept 11
Director Left
Jan 14
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
New Owner
May 21
Owner Exit
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Owner Exit
Dec 24
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
31 May 2007
287Change of Registered Office
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
288aAppointment of Director or Secretary
Incorporation Company
21 November 2005
NEWINCIncorporation