THE SITE FOR CONTEMPORARY PSYCHOANALYSIS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Termination of appointment of Peter Nevins as a director on 2025-07-20

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/05/2518 May 2025 Termination of appointment of Judith Soal as a director on 2025-05-05

View Document

18/05/2518 May 2025 Termination of appointment of Suzanne Adebari as a director on 2025-05-05

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Ms Suzanne Adebari as a director on 2024-05-15

View Document

16/05/2416 May 2024 Appointment of Ms Eva De Marchi as a director on 2024-05-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Ms Joanna Lesley Patricia Gardner on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Ms Luisa Pretolani on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Ms Judith Soal on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 170, 15 Bessemer Place London SE10 0GQ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Nicholas Robin Blackburn on 2023-12-13

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Mandy Ruth Wax as a director on 2022-04-02

View Document

06/05/226 May 2022 Appointment of Mrs Shireen Fatima Noor as a director on 2022-04-02

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Laura Rose Chernaik as a director on 2021-11-20

View Document

23/09/2123 September 2021 Termination of appointment of Angela Kreeger as a director on 2021-09-17

View Document

23/09/2123 September 2021 Termination of appointment of Russel Ayling as a director on 2021-09-17

View Document

03/08/213 August 2021 Appointment of Mr Nicholas Robin Blackburn as a director on 2021-07-03

View Document

01/08/211 August 2021 Appointment of Ms Luisa Pretolani as a director on 2021-07-03

View Document

01/08/211 August 2021 Appointment of Ms Joanna Lesley Patricia Gardner as a director on 2021-07-16

View Document

01/08/211 August 2021 Appointment of Ms Mandy Ruth Wax as a director on 2021-07-16

View Document

01/08/211 August 2021 Appointment of Ms Judith Soal as a director on 2021-07-03

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

06/03/206 March 2020 ARTICLES OF ASSOCIATION

View Document

27/02/2027 February 2020 ALTER ARTICLES 07/11/2019

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MANN

View Document

25/07/1925 July 2019 SECOND FILING OF AP01 FOR LAURA CHERNAIK

View Document

25/07/1925 July 2019 SECOND FILING OF AP01 FOR SHIREEN NOOR-STOTHART

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEISS

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIREEN NOOR / 17/05/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAYLEY

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS FRANCESCA JOSEPH

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED DR RUSSEL AYLING

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JOSEPH

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ILRIC SHETLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT WEISS

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS LAURA CHERNAIK

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS SHIREEN NOOR

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED DR PETER NEVINS

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY WATT

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA JOY

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MR DOUGLAS GEORGE GILL

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHEE BONNIGAL-KATZ

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS FRANCESCA JOSEPH

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JAMES HENRY MARTIN MANN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS ANGELA KREEGER

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIZQ

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR ILRIC SHETLAND

View Document

29/07/1629 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM, 31 BORNEDENE POTTERS BAR, HERTFORDSHIRE, EN6 3EL, UNITED KINGDOM

View Document

18/05/1618 May 2016 20/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MS DOROTHEE BONNIGAL-KATZ

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS GIATANIDES

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM, 35 MANOR ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1DQ

View Document

13/10/1513 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 20/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA NEWMAN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS LYN MEYER

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR ROBERT WEISS

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CAWDRON

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED DR ROSEMARY RIZQ

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ARMITAGE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 20/04/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MS ANDREA RACHEL NEWMAN

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR BARRY JOHN WATT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED DR ANASTASIOS GIATANIDES

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DERBYSHIRE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE PARKS

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 20/04/13 NO MEMBER LIST

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ROBERT WEISS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS ANNA MARY JOY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 20/04/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR TESSA ADAMS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR KEITH ARMITAGE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED DOCTOR PHILIP THOMAS DERBYSHIRE

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

01/05/111 May 2011 DIRECTOR APPOINTED MS BARBARA JOAN CAWDRON

View Document

01/05/111 May 2011 20/04/11 NO MEMBER LIST

View Document

01/05/111 May 2011 DIRECTOR APPOINTED MR NICHOLAS BAYLEY

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 20/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ILRIC SHETLAND

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEE / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TESSA ADAMS / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOD / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE DOROTHY PARKS / 20/04/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN SWORDS

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

20/05/0920 May 2009 ALTER MEM AND ARTS 24/01/2009

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MS VALERIE PARKS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DR TESSA ADAMS

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR SALLY SALES

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR MADUMITA NANDI

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY CLARE CRELLIN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR CLARE CRELLIN

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 5 RUSSELL ROAD, LONDON, N13 4RS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

15/05/0215 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 37C CROMWELL AVENUE, LONDON, N6 5HN

View Document

25/10/0125 October 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 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