Background WavePink WaveYellow Wave

JSA PSYCHOTHERAPY LIMITED (06033750)

JSA PSYCHOTHERAPY LIMITED (06033750) is an active UK company. incorporated on 20 December 2006. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JSA PSYCHOTHERAPY LIMITED has been registered for 19 years. Current directors include CROSS, Richard Marshall, FLANAGAN, James, WALLAGE, Benjamin James and 1 others.

Company Number
06033750
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CROSS, Richard Marshall, FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSA PSYCHOTHERAPY LIMITED

JSA PSYCHOTHERAPY LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JSA PSYCHOTHERAPY LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06033750

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

JULIE STIRPE ASSOCIATES LIMITED
From: 20 December 2006To: 27 March 2019
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

, Pennine View Off Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England
From: 21 October 2020To: 5 September 2024
, 206 Business First Business Centre Empire Way, Burnley, Lancashire, BB12 6HA, England
From: 21 December 2016To: 21 October 2020
, 119-120 Business First Business Centre, Empire Way, Burnley, Lancashire, BB12 6HA
From: 19 February 2013To: 21 December 2016
, Lower Howorth Fold House Off Howorth Road, Burnley, Lancashire, BB11 2RE
From: 10 August 2011To: 19 February 2013
, 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ
From: 20 December 2006To: 10 August 2011
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 20
Funding Round
Dec 20
Owner Exit
Dec 20
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 03 Sept 2024

CROSS, Richard Marshall

Active
Bedwin Street, SalisburySP1 3UT
Born August 1967
Director
Appointed 01 Nov 2024

FLANAGAN, James

Active
Bedwin Street, SalisburySP1 3UT
Born January 1981
Director
Appointed 01 Nov 2024

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 03 Sept 2024

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 03 Sept 2024

STIRPE, Philip Gino

Resigned
Lower Howorth Fold House, BurnleyBB11 2RE
Secretary
Appointed 21 Dec 2006
Resigned 03 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2006
Resigned 20 Dec 2006

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 03 Sept 2024
Resigned 23 Sept 2025

STIRPE, Julie Catherine

Resigned
Lower Howorth Fold House, BurnleyBB11 2RE
Born September 1961
Director
Appointed 21 Dec 2006
Resigned 03 Sept 2024

STIRPE, Philip Gino

Resigned
Bedwin Street, SalisburySP1 3UT
Born January 1963
Director
Appointed 06 Jan 2020
Resigned 03 Sept 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2006
Resigned 20 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020

Mrs Julie Catherine Stirpe

Ceased
Howorth Road, BurnleyBB11 2RE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2024
CC04CC04
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Resolution
9 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Incorporation Company
20 December 2006
NEWINCIncorporation