Download leads from Nexok and grow your business. Find out more

The Camden Psychotherapy Unit

Documents

Total Documents154
Total Pages817

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023
5 September 2023Confirmation statement made on 23 August 2023 with no updates
17 March 2023Termination of appointment of Jane Allen Jackling as a director on 14 March 2023
7 January 2023Amended total exemption full accounts made up to 31 March 2022
12 December 2022Total exemption full accounts made up to 31 March 2022
2 December 2022Director's details changed for Lady Jane Allen Jackling on 2 December 2022
13 September 2022Confirmation statement made on 23 August 2022 with no updates
14 December 2021Total exemption full accounts made up to 31 March 2021
2 September 2021Registered office address changed from 87 - 89 Prince of Wales Road Camden Psychotherapy Unit (Cpu) 87 - 89 Prince of Wales Road London NW5 3NT England to 89 Prince of Wales Road London NW5 3NT on 2 September 2021
2 September 2021Confirmation statement made on 23 August 2021 with no updates
2 December 2020Total exemption full accounts made up to 31 March 2020
26 August 2020Confirmation statement made on 23 August 2020 with no updates
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2019Statement of company's objects
20 November 2019Total exemption full accounts made up to 31 March 2019
12 September 2019Confirmation statement made on 23 August 2019 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
30 August 2018Confirmation statement made on 23 August 2018 with no updates
12 March 2018Appointment of Dr Marek Koperski as a director on 6 March 2018
12 March 2018Appointment of Ms Sarah Jameson as a director on 6 March 2018
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
4 September 2017Confirmation statement made on 23 August 2017 with no updates
4 September 2017Confirmation statement made on 23 August 2017 with no updates
28 June 2017Appointment of Mr Alon Gurfinkel as a director on 4 April 2017
28 June 2017Appointment of Mr Alon Gurfinkel as a director on 4 April 2017
25 January 2017Termination of appointment of Barry Peskin as a director on 10 January 2017
25 January 2017Termination of appointment of Paul Edwards as a director on 10 January 2017
25 January 2017Termination of appointment of Paul Edwards as a director on 10 January 2017
25 January 2017Termination of appointment of Barry Peskin as a director on 10 January 2017
28 December 2016Total exemption full accounts made up to 31 March 2016
28 December 2016Total exemption full accounts made up to 31 March 2016
26 October 2016Confirmation statement made on 23 August 2016 with updates
26 October 2016Confirmation statement made on 23 August 2016 with updates
2 August 2016Registered office address changed from 293-299 Kentish Town Road London NW5 2TJ to 87 - 89 Prince of Wales Road Camden Psychotherapy Unit (Cpu) 87 - 89 Prince of Wales Road London NW5 3NT on 2 August 2016
2 August 2016Registered office address changed from 293-299 Kentish Town Road London NW5 2TJ to 87 - 89 Prince of Wales Road Camden Psychotherapy Unit (Cpu) 87 - 89 Prince of Wales Road London NW5 3NT on 2 August 2016
29 October 2015Annual return made up to 23 August 2015 no member list
29 October 2015Annual return made up to 23 August 2015 no member list
24 September 2015Total exemption full accounts made up to 31 March 2015
24 September 2015Total exemption full accounts made up to 31 March 2015
5 November 2014Appointment of Mr Jonathan Michael Bloch as a director on 12 February 2014
5 November 2014Appointment of Mr Jonathan Michael Bloch as a director on 12 February 2014
5 November 2014Annual return made up to 23 August 2014 no member list
5 November 2014Appointment of Dr Caroline Dickinson as a director on 12 February 2014
5 November 2014Appointment of Dr Caroline Dickinson as a director on 12 February 2014
5 November 2014Annual return made up to 23 August 2014 no member list
17 September 2014Total exemption full accounts made up to 31 March 2014
17 September 2014Total exemption full accounts made up to 31 March 2014
23 December 2013Total exemption full accounts made up to 31 March 2013
23 December 2013Total exemption full accounts made up to 31 March 2013
19 September 2013Annual return made up to 23 August 2013 no member list
19 September 2013Termination of appointment of Conor Nagle as a director
19 September 2013Annual return made up to 23 August 2013 no member list
19 September 2013Termination of appointment of Conor Nagle as a director
20 December 2012Total exemption full accounts made up to 31 March 2012
20 December 2012Total exemption full accounts made up to 31 March 2012
28 August 2012Annual return made up to 23 August 2012 no member list
28 August 2012Annual return made up to 23 August 2012 no member list
24 August 2012Termination of appointment of Virginia Brownlow as a director
24 August 2012Termination of appointment of Virginia Brownlow as a director
7 October 2011Total exemption full accounts made up to 31 March 2011
7 October 2011Total exemption full accounts made up to 31 March 2011
26 August 2011Annual return made up to 23 August 2011 no member list
26 August 2011Annual return made up to 23 August 2011 no member list
25 August 2011Termination of appointment of Dennis Wilson Cole as a director
25 August 2011Termination of appointment of Dennis Wilson Cole as a director
11 January 2011Total exemption full accounts made up to 31 March 2010
11 January 2011Total exemption full accounts made up to 31 March 2010
3 September 2010Annual return made up to 23 August 2010 no member list
3 September 2010Annual return made up to 23 August 2010 no member list
2 September 2010Director's details changed for Dr Conor James Nagle on 22 October 2009
2 September 2010Appointment of Lady Jane Allen Jackling as a director
2 September 2010Director's details changed for Paul Edwards on 22 October 2009
2 September 2010Director's details changed for Virginia Brownlow on 22 October 2009
2 September 2010Appointment of Lady Jane Allen Jackling as a director
2 September 2010Director's details changed for Virginia Brownlow on 22 October 2009
2 September 2010Director's details changed for Dr Conor James Nagle on 22 October 2009
2 September 2010Director's details changed for Paul Edwards on 22 October 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
5 November 2009Annual return made up to 23 August 2009 no member list
5 November 2009Annual return made up to 23 August 2009 no member list
7 May 2009Director appointed dennis enitor nicholas wilson cole
7 May 2009Director appointed dennis enitor nicholas wilson cole
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
30 October 2008Annual return made up to 23/08/08
30 October 2008Appointment terminated director luke blair
30 October 2008Appointment terminated director jillian lankester
30 October 2008Appointment terminated director luke blair
30 October 2008Annual return made up to 23/08/08
30 October 2008Appointment terminated director christian duggan
30 October 2008Appointment terminated director christian duggan
30 October 2008Appointment terminated director jillian lankester
28 April 2008Total exemption full accounts made up to 31 March 2007
28 April 2008Total exemption full accounts made up to 31 March 2007
5 October 2007Annual return made up to 23/08/07
5 October 2007Annual return made up to 23/08/07
4 May 2007Total exemption small company accounts made up to 31 March 2006
4 May 2007Total exemption small company accounts made up to 31 March 2006
27 October 2006Annual return made up to 23/08/06
  • 363(287) ‐ Registered office changed on 27/10/06
27 October 2006Annual return made up to 23/08/06
  • 363(287) ‐ Registered office changed on 27/10/06
21 December 2005New director appointed
21 December 2005New director appointed
21 December 2005New director appointed
21 December 2005New director appointed
28 November 2005Accounts for a dormant company made up to 31 March 2005
28 November 2005Accounts for a dormant company made up to 31 March 2005
11 October 2005Annual return made up to 23/08/05
11 October 2005Annual return made up to 23/08/05
4 January 2005Accounts for a dormant company made up to 31 March 2004
4 January 2005Accounts for a dormant company made up to 31 March 2004
17 September 2004Annual return made up to 23/08/04
17 September 2004Annual return made up to 23/08/04
10 June 2004New director appointed
10 June 2004New director appointed
4 June 2004New director appointed
4 June 2004New director appointed
4 June 2004New director appointed
4 June 2004New director appointed
2 June 2004Secretary resigned
2 June 2004Secretary resigned
18 May 2004New secretary appointed
18 May 2004New director appointed
18 May 2004New secretary appointed
18 May 2004New director appointed
24 December 2003Director resigned
24 December 2003Director resigned
2 December 2003Director resigned
2 December 2003Accounts for a dormant company made up to 31 March 2003
2 December 2003Accounts for a dormant company made up to 31 March 2003
2 December 2003Director resigned
2 December 2003Director resigned
2 December 2003Director resigned
17 November 2003Annual return made up to 23/08/03
17 November 2003Annual return made up to 23/08/03
2 March 2003Accounts for a dormant company made up to 31 March 2002
2 March 2003Accounts for a dormant company made up to 31 March 2002
21 October 2002Annual return made up to 23/08/02
21 October 2002Annual return made up to 23/08/02
18 January 2002Total exemption full accounts made up to 31 March 2001
18 January 2002Total exemption full accounts made up to 31 March 2001
28 September 2001Annual return made up to 23/08/01
28 September 2001Annual return made up to 23/08/01
30 January 2001Full accounts made up to 31 March 2000
30 January 2001Full accounts made up to 31 March 2000
1 November 2000Registered office changed on 01/11/00 from: instrument house 207-215 kings cross road london WC1X 9DB
1 November 2000Registered office changed on 01/11/00 from: instrument house 207-215 kings cross road london WC1X 9DB
8 September 2000Annual return made up to 23/08/00
8 September 2000Annual return made up to 23/08/00
10 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00
10 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00
23 August 1999Incorporation
23 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing