8 November 2023 | Total exemption full accounts made up to 31 March 2023 | 27 pages |
---|
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates | 3 pages |
---|
17 March 2023 | Termination of appointment of Jane Allen Jackling as a director on 14 March 2023 | 1 page |
---|
7 January 2023 | Amended total exemption full accounts made up to 31 March 2022 | 24 pages |
---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 | 24 pages |
---|
2 December 2022 | Director's details changed for Lady Jane Allen Jackling on 2 December 2022 | 2 pages |
---|
13 September 2022 | Confirmation statement made on 23 August 2022 with no updates | 3 pages |
---|
14 December 2021 | Total exemption full accounts made up to 31 March 2021 | 24 pages |
---|
2 September 2021 | Registered 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 | 1 page |
---|
2 September 2021 | Confirmation statement made on 23 August 2021 with no updates | 3 pages |
---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 | 24 pages |
---|
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates | 3 pages |
---|
17 December 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 15 pages |
---|
9 December 2019 | Statement of company's objects | 2 pages |
---|
20 November 2019 | Total exemption full accounts made up to 31 March 2019 | 20 pages |
---|
12 September 2019 | Confirmation statement made on 23 August 2019 with no updates | 3 pages |
---|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 | 13 pages |
---|
30 August 2018 | Confirmation statement made on 23 August 2018 with no updates | 3 pages |
---|
12 March 2018 | Appointment of Dr Marek Koperski as a director on 6 March 2018 | 2 pages |
---|
12 March 2018 | Appointment of Ms Sarah Jameson as a director on 6 March 2018 | 2 pages |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 | 14 pages |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 | 14 pages |
---|
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates | 3 pages |
---|
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates | 3 pages |
---|
28 June 2017 | Appointment of Mr Alon Gurfinkel as a director on 4 April 2017 | 2 pages |
---|
28 June 2017 | Appointment of Mr Alon Gurfinkel as a director on 4 April 2017 | 2 pages |
---|
25 January 2017 | Termination of appointment of Barry Peskin as a director on 10 January 2017 | 1 page |
---|
25 January 2017 | Termination of appointment of Paul Edwards as a director on 10 January 2017 | 1 page |
---|
25 January 2017 | Termination of appointment of Paul Edwards as a director on 10 January 2017 | 1 page |
---|
25 January 2017 | Termination of appointment of Barry Peskin as a director on 10 January 2017 | 1 page |
---|
28 December 2016 | Total exemption full accounts made up to 31 March 2016 | 13 pages |
---|
28 December 2016 | Total exemption full accounts made up to 31 March 2016 | 13 pages |
---|
26 October 2016 | Confirmation statement made on 23 August 2016 with updates | 4 pages |
---|
26 October 2016 | Confirmation statement made on 23 August 2016 with updates | 4 pages |
---|
2 August 2016 | Registered 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 | 1 page |
---|
2 August 2016 | Registered 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 | 1 page |
---|
29 October 2015 | Annual return made up to 23 August 2015 no member list | 7 pages |
---|
29 October 2015 | Annual return made up to 23 August 2015 no member list | 7 pages |
---|
24 September 2015 | Total exemption full accounts made up to 31 March 2015 | 12 pages |
---|
24 September 2015 | Total exemption full accounts made up to 31 March 2015 | 12 pages |
---|
5 November 2014 | Appointment of Mr Jonathan Michael Bloch as a director on 12 February 2014 | 2 pages |
---|
5 November 2014 | Appointment of Mr Jonathan Michael Bloch as a director on 12 February 2014 | 2 pages |
---|
5 November 2014 | Annual return made up to 23 August 2014 no member list | 7 pages |
---|
5 November 2014 | Appointment of Dr Caroline Dickinson as a director on 12 February 2014 | 2 pages |
---|
5 November 2014 | Appointment of Dr Caroline Dickinson as a director on 12 February 2014 | 2 pages |
---|
5 November 2014 | Annual return made up to 23 August 2014 no member list | 7 pages |
---|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 | 11 pages |
---|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 | 11 pages |
---|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 | 11 pages |
---|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 | 11 pages |
---|
19 September 2013 | Annual return made up to 23 August 2013 no member list | 5 pages |
---|
19 September 2013 | Termination of appointment of Conor Nagle as a director | 1 page |
---|
19 September 2013 | Annual return made up to 23 August 2013 no member list | 5 pages |
---|
19 September 2013 | Termination of appointment of Conor Nagle as a director | 1 page |
---|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 | 11 pages |
---|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 | 11 pages |
---|
28 August 2012 | Annual return made up to 23 August 2012 no member list | 6 pages |
---|
28 August 2012 | Annual return made up to 23 August 2012 no member list | 6 pages |
---|
24 August 2012 | Termination of appointment of Virginia Brownlow as a director | 1 page |
---|
24 August 2012 | Termination of appointment of Virginia Brownlow as a director | 1 page |
---|
7 October 2011 | Total exemption full accounts made up to 31 March 2011 | 11 pages |
---|
7 October 2011 | Total exemption full accounts made up to 31 March 2011 | 11 pages |
---|
26 August 2011 | Annual return made up to 23 August 2011 no member list | 7 pages |
---|
26 August 2011 | Annual return made up to 23 August 2011 no member list | 7 pages |
---|
25 August 2011 | Termination of appointment of Dennis Wilson Cole as a director | 1 page |
---|
25 August 2011 | Termination of appointment of Dennis Wilson Cole as a director | 1 page |
---|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 | 11 pages |
---|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 | 11 pages |
---|
3 September 2010 | Annual return made up to 23 August 2010 no member list | 8 pages |
---|
3 September 2010 | Annual return made up to 23 August 2010 no member list | 8 pages |
---|
2 September 2010 | Director's details changed for Dr Conor James Nagle on 22 October 2009 | 2 pages |
---|
2 September 2010 | Appointment of Lady Jane Allen Jackling as a director | 2 pages |
---|
2 September 2010 | Director's details changed for Paul Edwards on 22 October 2009 | 2 pages |
---|
2 September 2010 | Director's details changed for Virginia Brownlow on 22 October 2009 | 2 pages |
---|
2 September 2010 | Appointment of Lady Jane Allen Jackling as a director | 2 pages |
---|
2 September 2010 | Director's details changed for Virginia Brownlow on 22 October 2009 | 2 pages |
---|
2 September 2010 | Director's details changed for Dr Conor James Nagle on 22 October 2009 | 2 pages |
---|
2 September 2010 | Director's details changed for Paul Edwards on 22 October 2009 | 2 pages |
---|
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
5 November 2009 | Annual return made up to 23 August 2009 no member list | 3 pages |
---|
5 November 2009 | Annual return made up to 23 August 2009 no member list | 3 pages |
---|
7 May 2009 | Director appointed dennis enitor nicholas wilson cole | 2 pages |
---|
7 May 2009 | Director appointed dennis enitor nicholas wilson cole | 2 pages |
---|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
30 October 2008 | Annual return made up to 23/08/08 | 3 pages |
---|
30 October 2008 | Appointment terminated director luke blair | 1 page |
---|
30 October 2008 | Appointment terminated director jillian lankester | 1 page |
---|
30 October 2008 | Appointment terminated director luke blair | 1 page |
---|
30 October 2008 | Annual return made up to 23/08/08 | 3 pages |
---|
30 October 2008 | Appointment terminated director christian duggan | 1 page |
---|
30 October 2008 | Appointment terminated director christian duggan | 1 page |
---|
30 October 2008 | Appointment terminated director jillian lankester | 1 page |
---|
28 April 2008 | Total exemption full accounts made up to 31 March 2007 | 12 pages |
---|
28 April 2008 | Total exemption full accounts made up to 31 March 2007 | 12 pages |
---|
5 October 2007 | Annual return made up to 23/08/07 | 2 pages |
---|
5 October 2007 | Annual return made up to 23/08/07 | 2 pages |
---|
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
27 October 2006 | Annual return made up to 23/08/06 - 363(287) ‐ Registered office changed on 27/10/06
| 6 pages |
---|
27 October 2006 | Annual return made up to 23/08/06 - 363(287) ‐ Registered office changed on 27/10/06
| 6 pages |
---|
21 December 2005 | New director appointed | 2 pages |
---|
21 December 2005 | New director appointed | 2 pages |
---|
21 December 2005 | New director appointed | 2 pages |
---|
21 December 2005 | New director appointed | 2 pages |
---|
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 | 5 pages |
---|
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 | 5 pages |
---|
11 October 2005 | Annual return made up to 23/08/05 | 5 pages |
---|
11 October 2005 | Annual return made up to 23/08/05 | 5 pages |
---|
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 | 5 pages |
---|
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 | 5 pages |
---|
17 September 2004 | Annual return made up to 23/08/04 | 5 pages |
---|
17 September 2004 | Annual return made up to 23/08/04 | 5 pages |
---|
10 June 2004 | New director appointed | 2 pages |
---|
10 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
2 June 2004 | Secretary resigned | 1 page |
---|
2 June 2004 | Secretary resigned | 1 page |
---|
18 May 2004 | New secretary appointed | 2 pages |
---|
18 May 2004 | New director appointed | 2 pages |
---|
18 May 2004 | New secretary appointed | 2 pages |
---|
18 May 2004 | New director appointed | 2 pages |
---|
24 December 2003 | Director resigned | 1 page |
---|
24 December 2003 | Director resigned | 1 page |
---|
2 December 2003 | Director resigned | 1 page |
---|
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 | 5 pages |
---|
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 | 5 pages |
---|
2 December 2003 | Director resigned | 1 page |
---|
2 December 2003 | Director resigned | 1 page |
---|
2 December 2003 | Director resigned | 1 page |
---|
17 November 2003 | Annual return made up to 23/08/03 | 5 pages |
---|
17 November 2003 | Annual return made up to 23/08/03 | 5 pages |
---|
2 March 2003 | Accounts for a dormant company made up to 31 March 2002 | 5 pages |
---|
2 March 2003 | Accounts for a dormant company made up to 31 March 2002 | 5 pages |
---|
21 October 2002 | Annual return made up to 23/08/02 | 5 pages |
---|
21 October 2002 | Annual return made up to 23/08/02 | 5 pages |
---|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 | 5 pages |
---|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 | 5 pages |
---|
28 September 2001 | Annual return made up to 23/08/01 | 4 pages |
---|
28 September 2001 | Annual return made up to 23/08/01 | 4 pages |
---|
30 January 2001 | Full accounts made up to 31 March 2000 | 5 pages |
---|
30 January 2001 | Full accounts made up to 31 March 2000 | 5 pages |
---|
1 November 2000 | Registered office changed on 01/11/00 from: instrument house 207-215 kings cross road london WC1X 9DB | 1 page |
---|
1 November 2000 | Registered office changed on 01/11/00 from: instrument house 207-215 kings cross road london WC1X 9DB | 1 page |
---|
8 September 2000 | Annual return made up to 23/08/00 | 4 pages |
---|
8 September 2000 | Annual return made up to 23/08/00 | 4 pages |
---|
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 | 1 page |
---|
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 | 1 page |
---|
23 August 1999 | Incorporation | 25 pages |
---|
23 August 1999 | Incorporation | 25 pages |
---|