ACADEMY OF PSYCHOANALYSIS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Termination of appointment of Jeremy Cutler as a director on 2025-01-09

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

19/11/2419 November 2024 Appointment of Mr Jeremy Cutler as a director on 2024-11-17

View Document

19/11/2419 November 2024 Termination of appointment of Jan Dorothy May as a director on 2024-11-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

21/11/2321 November 2023 Appointment of Ms Annabel Hollick as a secretary on 2023-11-19

View Document

21/11/2321 November 2023 Appointment of Dr Andrew David Hodgkiss as a director on 2023-11-19

View Document

21/11/2321 November 2023 Appointment of Mr John Gwion Jones as a director on 2023-11-19

View Document

21/11/2321 November 2023 Appointment of Ms Annabel Hollick as a director on 2023-11-19

View Document

21/11/2321 November 2023 Registered office address changed from 75 Old Lansdowne Road Manchester M20 2NZ England to 14 Derby Street Cambridge CB3 9JE on 2023-11-21

View Document

20/11/2320 November 2023 Termination of appointment of Ian Andrew Parker as a director on 2023-11-19

View Document

20/11/2320 November 2023 Termination of appointment of Ian Parker as a secretary on 2023-11-19

View Document

20/11/2320 November 2023 Termination of appointment of Conor Mccormack as a director on 2023-11-19

View Document

20/11/2320 November 2023 Termination of appointment of Lucia Laura Corti as a director on 2023-11-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of John Gwion Jones as a director on 2022-11-13

View Document

15/11/2215 November 2022 Appointment of Mr Conor Mccormack as a director on 2022-11-13

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Appointment of Mr Nicholas Bayley as a director on 2021-11-07

View Document

08/11/218 November 2021 Termination of appointment of Werner Prall as a director on 2021-11-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BERJANET MOEINIJAZANI / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DR BERJANET MOEINIJAZANI / 04/03/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PATRICIA RHODA BENNETT / 07/02/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED DR WERNER PRALL

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS ELIZABETH PATRICIA RHODA BENNETT

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS LUCIA LAURA CORTI

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATE GILBERT

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA CARNE

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILLETT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BERJANET MOEINIJAZANI / 10/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BERJANET JAZANI / 10/12/2017

View Document

09/12/179 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DR BERJANET JAZANI / 09/12/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS JULIA ROSE CARNE

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 30 OWLSTONE ROAD CAMBRIDGE CB3 9JH

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR DENIS JEAN-BERNARD ECHARD

View Document

06/11/176 November 2017 DIRECTOR APPOINTED DR BERJANET JAZANI

View Document

06/11/176 November 2017 SECRETARY APPOINTED DR BERJANET JAZANI

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER PRALL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NEVINS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANCA CARRINGTON

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA THOMAS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/03/175 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WORTHINGTON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DOUGLAS GEORGE GILL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JOHN GWION JONES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE SCOTT

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR GLORIA REVELLI

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED DR ANCA MANUELA CARRINGTON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 17/12/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED MRS VIRGINIA ANNE THOMAS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA CARNE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARIAN LEADER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIA CARNE

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MRS VIRGINIA ANNE THOMAS

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MS MICHELLE RENEE WILLETT

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED DR IAN ANDREW PARKER

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LITTLE BULLARDS CAMPS END CASTLE CAMPS CAMBRIDGE CAMBRIDGESHIRE CB21 4TR

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 17/12/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 17/12/13 NO MEMBER LIST

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR BRUCE SCOTT

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED DR PETER GEORGE NEVINS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MS KATE GILBERT

View Document

16/01/1316 January 2013 17/12/12 NO MEMBER LIST

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HAMILTON

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SUART

View Document

11/01/1211 January 2012 17/12/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 17/12/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED DAVID HENDERSON

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA MARIA SIMONA REVELLI / 05/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DARIAN LEADER / 05/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER PRALL / 05/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROSE CARNE / 05/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WORTHINGTON / 05/12/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS DOROTHY HELEN HAMILTON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JASON WRIGHT

View Document

14/01/1014 January 2010 17/12/09 NO MEMBER LIST

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR HAYA OAKLEY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIAN ELLIS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED GLORIA MARIA SIMONA REVELLI

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MRS HAYA OAKLEY

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DR WERNER KLAUS PRALL

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUES CHINA

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY HAMILTON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JASON WRIGHT

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN PARKER

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED COLLEGE OF PSYCHOANALYSIS CERTIFICATE ISSUED ON 11/12/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ANNE WORTHINGTON

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JINNY FISHER

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 54 COMPTON ROAD LONDON N1 2PB

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 17/12/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company