BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

29/01/2529 January 2025 Appointment of Ms Philomena Ovenden as a director on 2025-01-26

View Document

28/01/2528 January 2025 Termination of appointment of Karen Richards as a director on 2025-01-26

View Document

26/01/2526 January 2025 Termination of appointment of Charles Brown as a director on 2025-01-26

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Appointment of Ms Melinda Moore Meigs as a director on 2022-10-09

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Chanoch Yerushalmy as a director on 2023-05-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Mr Chanoch Yerushalmy as a director on 2021-11-22

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY CARTER

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED YVONNE GODING

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MELINDA MEIGS

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA BECK

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 SECOND FILING OF AP01 FOR MELINDA MEIGS

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS MARGARET MARY KELL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HARVEY-HUMPHREYS

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED PATSY FAURE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN LENDRUM

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS KAREN RICHARDS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN BARNETT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ROGER LLOYD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEATRICE HOOK

View Document

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

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MS MELINDA MEIGS

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ESTHER CURRIE LENDRUM / 25/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN BARNETT / 25/05/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MS DIANA BECK

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED DR KIMBERLEY CARTER

View Document

26/05/1626 May 2016 17/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BROWN / 25/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY STEWART HARVEY-HUMPHREYS / 25/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRICE CECILY HOOK / 25/05/2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA KNORPEL

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARY KNORPEL / 25/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAISE HOLLAND

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MRS MARILYN BARNETT

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MS BEATRICE CECILY HOOK

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET KELL

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MS HELEN MARY STEWART HARVEY-HUMPHREYS

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR CHARLES BROWN

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 17/05/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS SUSAN ESTHER CURRIE LENDRUM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GAUTIER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH GAUTIER

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 17/05/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 17/05/13 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS ANGELA MARY KNORPEL

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS MAISE HELENE HOLLAND

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR GERI DOGMETCHI

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WISE

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 17/05/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS MARGARET MARY KELL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA KUBALSKA

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE WISE / 10/02/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA KUBALSKA / 01/05/2011

View Document

20/05/1120 May 2011 17/05/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH GAUTIER / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE WISE / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERI DOGMETCHI / 01/05/2010

View Document

20/05/1020 May 2010 17/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA KUBALSKA / 01/05/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0912 September 2009 REGISTERED OFFICE CHANGED ON 12/09/2009 FROM 5 HARTS LANE SOUTH GODSTONE SURREY RH9 8LZ

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MS DEBORAH GAUTIER

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DRIVER

View Document

04/03/094 March 2009 SECRETARY APPOINTED MS DEBORAH GAUTIER

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE DRIVER

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR IRENE HAMILTON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR KRISTIANE PREISINGER

View Document

25/11/0825 November 2008 NOTICE OF RES REMOVING AUDITOR

View Document

25/11/0825 November 2008 ALTER ARTICLES 08/11/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 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