Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY
Company Information for

THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY

11 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
03799698
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Severnside Initiative For Psychotherapy
THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY was founded on 1999-07-02 and has its registered office in . The organisation's status is listed as "Active". The Severnside Initiative For Psychotherapy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY
 
Legal Registered Office
11 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in BS1
 
Charity Registration
Charity Number 1079390
Charity Address COMPANY SECRETARY FOR SIP, 8 BRIAVELS GROVE, BRISTOL, BS6 5JJ
Charter TO PROVIDE OR ASSIST IN THE PROVISION OF PSYCHOTHERAPEUTIC TREATMENT AND RELATED SERVICES TO MEMBERS OF THE PUBLIC. OUR MAIN ACTIVITIES ARE THE PROVISION OF PSYCHOTHERAPY TRAINING AND ACTING AS A PROFESSIONAL MEMBERSHIP ASSOCIATION FOR PSYCHOTHERAPISTS.
Filing Information
Company Number 03799698
Company ID Number 03799698
Date formed 1999-07-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY

Current Directors
Officer Role Date Appointed
ROSIE MORWENNA LEWIS
Company Secretary 2016-04-07
URSULA WILLS-JONES
Company Secretary 2018-02-13
MARK NORMAN BUDDEN
Director 2016-02-26
JEREMY JOHN RHYS THOMAS
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW RYAN ULYATT
Director 2015-03-20 2018-01-26
GILLIAN KATHRYN WOODMAN-SMITH
Director 2012-11-24 2017-02-25
NILA JANE WOODEND
Director 2015-04-23 2017-01-23
DEBORAH MANN
Company Secretary 2004-11-13 2016-04-07
ANNE-MARIE CUMMINS
Director 2009-02-14 2016-02-26
NIGEL WILLIAMS
Director 2009-02-14 2016-02-26
MURIEL MITCHESON BROWN
Director 2009-11-28 2012-11-24
EVA GELL
Director 2012-06-18 2012-06-18
VALERIE ANNE BRAMWELL
Director 2009-11-28 2010-11-27
JOHN JAMES BIMSON
Director 2006-11-11 2009-11-28
HILARY BRITTEN
Director 2006-01-28 2009-11-28
MARTINA TELDERS
Director 2009-02-14 2009-11-28
JOHN ELLIOTT
Director 2006-11-11 2008-11-08
LEA KAUFMANN ELLIOTT
Director 2005-11-12 2008-11-08
IRMELI INKERI LAITINEN
Director 2006-11-11 2008-11-08
PATRICIA HANCOCK
Director 2001-11-10 2006-11-11
FIONA PALMER BARNES
Director 2001-11-10 2006-04-22
PAUL THOMAS COWDEROY ZEAL
Director 2002-12-07 2005-11-13
CHRISTOPHER MORDAUNT RICHARDS
Company Secretary 1999-07-02 2004-11-13
CHRISTOPHER MORDAUNT RICHARDS
Director 1999-07-02 2004-11-13
BEVERLEY ANNE BLEASDALE
Director 2003-03-15 2004-08-28
PAT JAMES
Director 2000-06-17 2002-11-16
RAY BROWN
Company Secretary 1999-07-10 2001-11-10
BARBARA COTTMAN
Director 2000-06-17 2000-11-10
HELEN FRYE
Director 1999-07-10 2000-11-10
GLENYS JAMES
Director 1999-07-02 2000-09-23
SHEILA HAWDON
Director 1999-07-10 2000-06-17
SHEILA MARGARET DAVIES
Director 1999-07-10 1999-09-26
SUE GOTTLIEB
Director 1999-07-10 1999-09-26
JANE GRACIE
Director 1999-07-10 1999-09-26
MURIEL MITCHESON BROWN
Director 1999-07-02 1999-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN BUDDEN
2024-01-02DIRECTOR APPOINTED MR STEPHEN JOHN POLAND
2024-01-02DIRECTOR APPOINTED MS DEBORAH JANE SPAULL
2023-07-18APPOINTMENT TERMINATED, DIRECTOR DAVID BUNKER
2023-07-18CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-03-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 037996980001
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-06Termination of appointment of Rebecca Johnson on 2022-05-26
2022-06-06Appointment of Mrs Nicola Lesley Jane Coates as company secretary on 2022-06-01
2022-06-06AP03Appointment of Mrs Nicola Lesley Jane Coates as company secretary on 2022-06-01
2022-06-06TM02Termination of appointment of Rebecca Johnson on 2022-05-26
2022-03-31AP01DIRECTOR APPOINTED MRS HAZEL DOREEN MILLAR
2022-02-1631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MELANIE WOOLGAR
2022-01-27DIRECTOR APPOINTED DR JONATHAN OLDS
2022-01-27AP01DIRECTOR APPOINTED DR JONATHAN OLDS
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WOOLGAR
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN RHYS THOMAS
2021-01-25AP01DIRECTOR APPOINTED LORRAINE MELROSE
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AP03Appointment of Miss Rebecca Johnson as company secretary on 2020-02-04
2020-02-17TM02Termination of appointment of Rosie Morwenna Lewis on 2020-02-04
2019-11-22AP01DIRECTOR APPOINTED MR DAVID BUNKER
2019-11-07AP01DIRECTOR APPOINTED MELANIE WOOLGAR
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AP01DIRECTOR APPOINTED MS EVA GELL
2019-04-17AP01DIRECTOR APPOINTED MS EVA GELL
2019-04-17TM02Termination of appointment of Ursula Wills-Jones on 2019-04-17
2019-04-17TM02Termination of appointment of Ursula Wills-Jones on 2019-04-17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYAN ULYATT
2018-02-18AP03Appointment of Miss Ursula Wills-Jones as company secretary on 2018-02-13
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KATHRYN WOODMAN-SMITH
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NILA JANE WOODEND
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-14TM02Termination of appointment of Deborah Mann on 2016-04-07
2016-05-24AP03Appointment of Ms Rosie Morwenna Lewis as company secretary on 2016-04-07
2016-04-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2016-04-05AP01DIRECTOR APPOINTED MR MARK NORMAN BUDDEN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE CUMMINS
2015-11-16CH01Director's details changed for Mr. Matthew Ryan Ulyatt on 2015-09-19
2015-07-14AR0102/07/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR. MATTHEW RYAN ULYATT
2015-06-02CH01Director's details changed for Dr Nila Jane Woodend on 2015-06-02
2015-06-02AP01DIRECTOR APPOINTED DR NILA JANE WOODEND
2015-02-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAMS / 15/07/2014
2014-07-04AR0102/07/14 NO MEMBER LIST
2014-04-03AP01DIRECTOR APPOINTED MR. JEREMY JOHN RHYS THOMAS
2014-02-17AA31/08/13 TOTAL EXEMPTION FULL
2013-07-05AR0102/07/13 NO MEMBER LIST
2013-05-22AA31/08/12 TOTAL EXEMPTION FULL
2013-05-20MEM/ARTSARTICLES OF ASSOCIATION
2013-05-20RES01ALTER ARTICLES 02/02/2013
2012-12-12AP01DIRECTOR APPOINTED MRS GILLIAN KATHRYN WOODMAN-SMITH
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL MITCHESON BROWN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EVA GELL
2012-07-26AR0102/07/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED EVA GELL
2012-02-24AA31/08/11 TOTAL EXEMPTION FULL
2011-07-25AR0102/07/11 NO MEMBER LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MURIEL MITCHESON BROWN / 02/07/2011
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BRAMWELL
2010-12-02AA31/08/10 TOTAL EXEMPTION FULL
2010-07-16AA31/08/09 TOTAL EXEMPTION FULL
2010-07-14AR0102/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CUMMINS / 02/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAMS / 02/07/2010
2010-01-12AP01DIRECTOR APPOINTED VALERIE ANNE BRAMWELL
2010-01-12AP01DIRECTOR APPOINTED DR MURIEL MITCHESON BROWN
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA TELDERS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BRITTEN
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIMSON
2009-07-24363aANNUAL RETURN MADE UP TO 02/07/09
2009-07-09288aDIRECTOR APPOINTED MARTINA TELDERS
2009-04-22288aDIRECTOR APPOINTED ANNE MARIE CUMMINS
2009-04-22288aDIRECTOR APPOINTED NIGEL WILLIAMS
2009-01-20AA31/08/08 TOTAL EXEMPTION FULL
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH MANN / 10/10/2008
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR IRMELI LAITINEN
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR LEA KAUFMANN ELLIOTT
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELLIOTT
2008-12-18363aANNUAL RETURN MADE UP TO 02/07/08
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-07-20363aANNUAL RETURN MADE UP TO 02/07/07
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-24363aANNUAL RETURN MADE UP TO 02/07/06
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-01288bDIRECTOR RESIGNED
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sANNUAL RETURN MADE UP TO 02/07/05
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-13363sANNUAL RETURN MADE UP TO 02/07/04
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-07363sANNUAL RETURN MADE UP TO 02/07/03
2003-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY registering or being granted any patents
Domain Names
We do not have the domain name information for THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY
Trademarks
We have not found any records of THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3