THE BRITISH PSYCHOANALYTIC COUNCIL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of João Botas as a director on 2025-07-18

View Document

20/05/2520 May 2025 Termination of appointment of Deborah Leanne Abrahams as a director on 2025-05-09

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Termination of appointment of Poul Andrew Rohleder as a director on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Janet Duncan Mcgregor Hepburn as a director on 2023-12-31

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of Deborah Leanne Abrahams as a director on 2023-09-16

View Document

11/05/2311 May 2023 Appointment of Dr Frances Roper as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Tim Kent as a director on 2023-04-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from Unit 7 19-23 Wedmore Street London N19 4RU to Unit 7, Archway Business Centre 19-23 Wedmore Street London N19 4RU on 2022-11-23

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Termination of appointment of Susanna Abse as a director on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR TIM KENT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED DR SALLY ANN BEEKEN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS ANGELA DOROTHY GREATLEY

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR HARVEY TAYLOR

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 ARTICLES OF ASSOCIATION

View Document

29/07/1929 July 2019 ALTER ARTICLES 05/07/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED NIKKY STERNHELL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED POUL ROHLEDER

View Document

18/03/1918 March 2019 NOTIFICATION OF PSC STATEMENT ON 25/07/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY SERLIN

View Document

27/11/1827 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MORGAN

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018

View Document

27/06/1827 June 2018 ADOPT ARTICLES 25/05/2018

View Document

20/06/1820 June 2018 ADOPT ARTICLES 02/03/2018

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH TROWELL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR LEE FRANKLYN SMITH

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR HARVEY TAYLOR

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS SUSANNA ABSE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ALAN COLAM

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DAVID RICHARDS

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 04/02/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELISA REYES- SIMPSON

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN LOUSADA

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED DR JUDITH ANN TROWELL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 04/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WALKER

View Document

27/02/1427 February 2014 04/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 04/02/13 NO MEMBER LIST

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DAVID JULIAN VINCENT

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED ELISA PAZ REYES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSSE

View Document

01/03/121 March 2012 04/02/12 NO MEMBER LIST

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED DR NICHOLAS OWEN THOMAS TEMPLE

View Document

03/03/113 March 2011 ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 04/02/11 NO MEMBER LIST

View Document

03/03/113 March 2011 ALTER ARTICLES 28/02/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH REDDISH

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED DR JAMES JOHNSTON

View Document

24/02/1024 February 2010 04/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MS ALEXANDRA (KNOWN AS ALEXA) WALKER

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DUNCAN MCGREGOR HEPBURN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LOUSADA / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RILEY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MORGAN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN MERCER / 23/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALKA HIRSCH-NAPCHAN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MALKA HIRSCH-NAPCHAN

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM WEST HILL HOUSE 6 SWAINS LANE LONDON N6 6QS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED HELEN RUTH MORGAN

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JAMES MOSSE

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MICHAEL MERCER

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED THE BRITISH CONFEDERATION OF PSY CHOTHERAPISTS CERTIFICATE ISSUED ON 15/06/05

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

04/02/044 February 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