Background WavePink WaveYellow Wave

CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED (10569478)

CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED (10569478) is an active UK company. incorporated on 18 January 2017. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED has been registered for 9 years. Current directors include WEBB, Andrew Paul.

Company Number
10569478
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED

CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. CENTRE FOR COUNSELLING AND PSYCHOTHERAPY TRAINING LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10569478

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

The Granary Old Station House Brandis Corner Devon EX22 7YH England
From: 2 October 2018To: 25 January 2022
. Lyne Akres Brandis Corner EX22 7YH England
From: 18 January 2018To: 2 October 2018
Oakwood Dunsland Cross Brandis Corner Holsworthy EX22 7YT United Kingdom
From: 18 January 2017To: 18 January 2018
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Stephanie

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 30 Sept 2020
Resigned 16 Aug 2024

LANIADO, Nathalie

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969
Director
Appointed 18 Jan 2017
Resigned 16 Aug 2024

LANIADO, Philip Paul

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 18 Jan 2017
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Dunsland Cross, HolsworthyEX22 7YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2024

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2017
NEWINCIncorporation