Company NameTavistock Institute Of Medical Psychology(The)
Company StatusActive
Company Number00241618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1929(94 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Robert Rowland Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(82 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleWriter And Management Consultant
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMr Stan Ruszczynski
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(82 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleClin. Director & Consultant Adult Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameProf Rosamund Mary Bryar
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(82 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleProfessor Of Community And Primary Care Nursing
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameProf Nicholas Robin Pearce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(85 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector Of A Research Institute
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMavis Maclean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(86 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleSenior Research Fellow
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Jane Priscilla Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(86 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Patricia Key
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(88 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Katharine Elizabeth Pinney
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(88 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleNon-Practicing Solicitor
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Gail Kent
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(89 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleEuropean Official
Country of ResidenceBelgium
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Anne Ruby Njambi Hellgren
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed27 September 2019(90 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRelationship Coach
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameHaema Devi Sundram
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(90 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleFamily Mediator & Solicitor
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Secretary NameMrs Robyn Judith Hampson
StatusCurrent
Appointed02 March 2020(90 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Lucy Marks
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2020(90 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address26 Leigh Road
London
N5 1AH
Director NameMs Anne-Sophie Legrain
Date of BirthNovember 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2022(92 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameHarold Bridger
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2001)
RoleSocial Scientist & Psycho-Anal
Correspondence Address36 Hill Place
Bursledon
Southampton
SO31 8AE
Director NameDr David Clark
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1994)
RoleCollege Lecturer-Sociologist
Correspondence Address48 Millhouses Lane
Sheffield
South Yorkshire
S7 2HB
Director NameDr Robert Howard Gosling
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 1999)
RolePsychiatrist-Retired
Correspondence AddressHay Farm House
Cliffords Mesne
Newent
Glos
GL18 1JS
Wales
Director NameDr Donald William Kemp Bird
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2008)
RoleRetired
Correspondence AddressPotts Ghyll Nether Row
Hesket Newmarket
Wigton
Cumbria
CA7 8LB
Director NameDr Robert Blagden Hale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2001)
RoleConsultant Psychotherapist
Correspondence Address138 Dukes Avenue
London
N10 2QB
Secretary NameMr George Crichton Hume
NationalityBritish
StatusResigned
Appointed15 January 1993(63 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1995)
RoleCompany Director
Correspondence Address12 Keswick Close
Camberley
Surrey
GU15 1RN
Director NameVictor Gray Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(65 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1997)
RolePsychologist
Correspondence Address187 Tufnell Park Road
London
N7 0PU
Secretary NameOliva Jacqueline Holmes
NationalityBritish
StatusResigned
Appointed15 May 1995(65 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address19 Oak Hill Grove
Surbiton
Surrey
KT6 6DS
Director NameDr Alexis Brook
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(67 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2006)
RoleMedical Practitioner
Correspondence AddressFlat 5
135 Haverstock Hill
London
NW3 4RU
Secretary NameDavid Obadina
NationalityBritish
StatusResigned
Appointed06 February 1998(68 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address59 Kimberley Gardens
London
N4 1LD
Secretary NameDr Christopher Francis Clulow
NationalityBritish
StatusResigned
Appointed09 January 2006(76 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2006)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address62 Clarence Road
St. Albans
Hertfordshire
AL1 4NG
Secretary NamePaul McCarthy
NationalityBritish
StatusResigned
Appointed03 April 2006(76 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address84 Fernbrook Drive
Harrow
Middlesex
HA2 7ED
Director NameMr Warren Graham Colman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(79 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2012)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address65 Gurney Court Road
St Albans
Hertfordshire
AL1 4QU
Director NameMs Linda Chung
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(79 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2014)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
15 Langland Gardens
London
NW3 6QE
Secretary NameMr Stuart John Brough
StatusResigned
Appointed01 February 2011(81 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2012)
RoleCompany Director
Correspondence Address70 Warren Street
London
W1T 5PB
Secretary NameMr Russell Barnes-Heath
StatusResigned
Appointed19 March 2012(82 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address70 Warren Street
London
W1T 5PB
Director NameDr Agnes Bryan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(82 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2017)
RoleMgmnt/Organisation Consultant & Psychotherapist
Country of ResidenceEngland
Correspondence Address70 Warren Street
London
W1T 5PB
Director NameMr Neil Gareth Churchill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(85 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2016)
RoleHealth Manager
Country of ResidenceEngland
Correspondence Address70 Warren Street
London
W1T 5PB
Secretary NameMr Marcel Thanasack
StatusResigned
Appointed01 July 2015(85 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address56-60 Hallam Street
London
W1W 6JL
Director NameRupert Harrison
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(86 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 October 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMr Stuart John Brough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(87 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 New Street 10 New Street
London
EC2M 4TP
Director NameMs Carmel Bamford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(88 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Warren Street
London
W1T 5PB
Director NameMr Jacob Saul Colton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2022(92 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60 Hallam St
London
W1W 6JL

Contact

Websitetccr.org.uk
Telephone020 73801960
Telephone regionLondon

Location

Registered Address10 New Street 10 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,994,445
Net Worth£1,611,008
Cash£307,592
Current Liabilities£895,953

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

13 May 2009Delivered on: 1 June 2009
Persons entitled: Jayprime Limited

Classification: Rent deposit deed
Secured details: £42,380.00 due or to become due from the company to the chargee.
Particulars: £42,380.00 deposited see image for full details.
Outstanding

Filing History

29 January 2020Termination of appointment of Hazel Katherine Wright as a director on 28 June 2019 (1 page)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Elizabeth Kate Insall as a director on 20 September 2019 (1 page)
29 January 2020Termination of appointment of Marcel Thanasack as a secretary on 31 October 2019 (1 page)
29 January 2020Termination of appointment of Robert Graham Jezzard as a director on 29 November 2019 (1 page)
20 November 2019Appointment of Ms Anne Ruby Njambi Hellgren as a director on 27 September 2019 (2 pages)
7 November 2019Appointment of Haema Devi Sundram as a director on 27 September 2019 (2 pages)
7 August 2019Accounts for a small company made up to 31 March 2019 (54 pages)
8 May 2019Registered office address changed from 70 Warren Street London W1T 5PB to 56-60 Hallam Street London W1W 6JL on 8 May 2019 (1 page)
15 January 2019Appointment of Ms Gail Kent as a director on 23 November 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (49 pages)
19 June 2018Termination of appointment of Carmel Bamford as a director on 18 June 2018 (1 page)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 December 2017Appointment of Ms Elizabeth Kate Insall as a director on 24 November 2017 (2 pages)
4 December 2017Appointment of Ms Elizabeth Kate Insall as a director on 24 November 2017 (2 pages)
1 December 2017Appointment of Ms Carmel Bamford as a director on 24 November 2017 (2 pages)
1 December 2017Termination of appointment of Gordon Robert Lane as a director on 24 November 2017 (1 page)
1 December 2017Appointment of Ms Katharine Elizabeth Pinney as a director on 24 November 2017 (2 pages)
1 December 2017Appointment of Ms Katharine Elizabeth Pinney as a director on 24 November 2017 (2 pages)
1 December 2017Appointment of Ms Patricia Key as a director on 24 November 2017 (2 pages)
17 October 2017Termination of appointment of Agnes Bryan as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Kingsley John Neville Meek as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Agnes Bryan as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Kingsley John Neville Meek as a director on 29 September 2017 (1 page)
15 August 2017Full accounts made up to 31 March 2017 (48 pages)
15 August 2017Full accounts made up to 31 March 2017 (48 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
23 January 2017Director's details changed for Mr Robert Rowland Smith on 18 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Robert Rowland Smith on 18 January 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
6 December 2016Appointment of Mr Stuart John Brough as a director on 18 November 2016 (2 pages)
6 December 2016Termination of appointment of Peter Bruce Mauleverer as a director on 30 September 2016 (1 page)
6 December 2016Termination of appointment of Peter Bruce Mauleverer as a director on 30 September 2016 (1 page)
6 December 2016Termination of appointment of Martin Beresford Roddy as a director on 18 November 2016 (1 page)
6 December 2016Termination of appointment of Martin Beresford Roddy as a director on 18 November 2016 (1 page)
6 December 2016Appointment of Mr Stuart John Brough as a director on 18 November 2016 (2 pages)
7 October 2016Full accounts made up to 31 March 2016 (41 pages)
7 October 2016Full accounts made up to 31 March 2016 (41 pages)
22 September 2016Termination of appointment of Neil Gareth Churchill as a director on 1 July 2016 (1 page)
22 September 2016Termination of appointment of Neil Gareth Churchill as a director on 1 July 2016 (1 page)
22 September 2016Appointment of Ms Jane Priscilla Smith as a director on 1 July 2016 (2 pages)
22 September 2016Appointment of Ms Jane Priscilla Smith as a director on 1 July 2016 (2 pages)
5 April 2016Appointment of Rupert Harrison as a director on 18 November 2015 (2 pages)
5 April 2016Appointment of Mavis Maclean as a director on 18 November 2015 (2 pages)
5 April 2016Appointment of Mavis Maclean as a director on 18 November 2015 (2 pages)
5 April 2016Appointment of Rupert Harrison as a director on 18 November 2015 (2 pages)
1 February 2016Annual return made up to 15 January 2016 no member list (10 pages)
1 February 2016Annual return made up to 15 January 2016 no member list (10 pages)
27 August 2015Full accounts made up to 31 March 2015 (50 pages)
27 August 2015Full accounts made up to 31 March 2015 (50 pages)
6 July 2015Termination of appointment of Russell Barnes-Heath as a secretary on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Russell Barnes-Heath as a secretary on 30 June 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 no member list (10 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (10 pages)
15 October 2014Full accounts made up to 31 March 2014 (51 pages)
15 October 2014Full accounts made up to 31 March 2014 (51 pages)
2 October 2014Appointment of Mr Neil Gareth Churchill as a director on 19 September 2014 (2 pages)
2 October 2014Appointment of Mr Neil Gareth Churchill as a director on 19 September 2014 (2 pages)
2 October 2014Appointment of Mr Nick Pearce as a director on 19 September 2014 (2 pages)
2 October 2014Appointment of Mr Nick Pearce as a director on 19 September 2014 (2 pages)
1 October 2014Termination of appointment of Anton Meinhard Obholzer as a director on 19 September 2014 (1 page)
1 October 2014Termination of appointment of Anton Meinhard Obholzer as a director on 19 September 2014 (1 page)
24 July 2014Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page)
24 July 2014Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page)
24 July 2014Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page)
24 July 2014Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page)
24 July 2014Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page)
24 July 2014Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page)
24 January 2014Annual return made up to 15 January 2014 no member list (12 pages)
24 January 2014Annual return made up to 15 January 2014 no member list (12 pages)
7 October 2013Full accounts made up to 31 March 2013 (49 pages)
7 October 2013Full accounts made up to 31 March 2013 (49 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Annual return made up to 15 January 2013 no member list (12 pages)
17 January 2013Annual return made up to 15 January 2013 no member list (12 pages)
14 January 2013Memorandum and Articles of Association (30 pages)
14 January 2013Memorandum and Articles of Association (30 pages)
9 October 2012Full accounts made up to 31 March 2012 (48 pages)
9 October 2012Full accounts made up to 31 March 2012 (48 pages)
2 August 2012Appointment of Mr Stan Ruszczynski as a director (2 pages)
2 August 2012Appointment of Mr Stan Ruszczynski as a director (2 pages)
2 August 2012Appointment of Professor Ros Bryar as a director (2 pages)
2 August 2012Appointment of Dr Agnes Bryan as a director (2 pages)
2 August 2012Appointment of Professor Ros Bryar as a director (2 pages)
2 August 2012Appointment of Dr Agnes Bryan as a director (2 pages)
1 August 2012Termination of appointment of Warren Colman as a director (1 page)
1 August 2012Termination of appointment of Warren Colman as a director (1 page)
10 April 2012Director's details changed for Mr Robert Rowland-Smith on 16 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Robert Rowland-Smith on 16 March 2012 (2 pages)
4 April 2012Appointment of Mr Robert Rowland-Smith as a director (2 pages)
4 April 2012Appointment of Mr Robert Rowland-Smith as a director (2 pages)
3 April 2012Appointment of Mr Gordon Lane as a director (2 pages)
3 April 2012Appointment of Mrs Annie Pleshette-Murphy as a director (2 pages)
3 April 2012Termination of appointment of Margaret Rustin as a director (1 page)
3 April 2012Appointment of Mr Gordon Lane as a director (2 pages)
3 April 2012Appointment of Mrs Annie Pleshette-Murphy as a director (2 pages)
3 April 2012Termination of appointment of Margaret Rustin as a director (1 page)
2 April 2012Appointment of Mr Russell Barnes-Heath as a secretary (1 page)
2 April 2012Appointment of Mr Russell Barnes-Heath as a secretary (1 page)
2 April 2012Termination of appointment of Stuart Brough as a secretary (1 page)
2 April 2012Termination of appointment of Stuart Brough as a secretary (1 page)
1 February 2012Annual return made up to 15 January 2012 no member list (10 pages)
1 February 2012Annual return made up to 15 January 2012 no member list (10 pages)
5 October 2011Full accounts made up to 31 March 2011 (42 pages)
5 October 2011Full accounts made up to 31 March 2011 (42 pages)
7 July 2011Termination of appointment of Patrick Robinson as a director (1 page)
7 July 2011Termination of appointment of Patrick Robinson as a director (1 page)
4 February 2011Appointment of Mr Stuart John Brough as a secretary (1 page)
4 February 2011Appointment of Mr Stuart John Brough as a secretary (1 page)
17 January 2011Annual return made up to 15 January 2011 no member list (11 pages)
17 January 2011Termination of appointment of Carola Thorpe as a director (1 page)
17 January 2011Annual return made up to 15 January 2011 no member list (11 pages)
17 January 2011Termination of appointment of Carola Thorpe as a director (1 page)
3 December 2010Full accounts made up to 31 March 2010 (31 pages)
3 December 2010Full accounts made up to 31 March 2010 (31 pages)
10 August 2010Termination of appointment of Paul Mccarthy as a secretary (1 page)
10 August 2010Termination of appointment of Paul Mccarthy as a secretary (1 page)
26 March 2010Appointment of Mr Martin Beresford Roddy as a director (2 pages)
26 March 2010Appointment of Mr Martin Beresford Roddy as a director (2 pages)
10 February 2010Director's details changed for Patrick William Robinson on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Patrick William Robinson on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Margaret Elizabeth Rustin on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Warren Graham Colman on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Kingsley Meek on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Bruce Mauleverer on 15 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 no member list (7 pages)
10 February 2010Director's details changed for Dr Anton Meinhard Obholzer on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Carola Gwyn Thorpe on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Robert Graham Jezzard on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Robert Graham Jezzard on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Warren Graham Colman on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Anton Meinhard Obholzer on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Margaret Elizabeth Rustin on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Hazel Katherine Wright on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Carola Gwyn Thorpe on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Hazel Katherine Wright on 15 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 no member list (7 pages)
10 February 2010Director's details changed for Kingsley Meek on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Bruce Mauleverer on 15 January 2010 (2 pages)
8 February 2010Termination of appointment of Heather Stevens as a director (1 page)
8 February 2010Termination of appointment of Paul Pengelly as a director (1 page)
8 February 2010Termination of appointment of Paul Pengelly as a director (1 page)
8 February 2010Termination of appointment of Heather Stevens as a director (1 page)
8 February 2010Termination of appointment of June Huntington as a director (1 page)
8 February 2010Termination of appointment of June Huntington as a director (1 page)
13 December 2009Registered office address changed from the Tavistock Centre 120 Belsize Lane London NW3 5BA on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from the Tavistock Centre 120 Belsize Lane London NW3 5BA on 13 December 2009 (2 pages)
3 August 2009Full accounts made up to 31 March 2009 (39 pages)
3 August 2009Full accounts made up to 31 March 2009 (39 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Director appointed linda chung (2 pages)
4 April 2009Director appointed linda chung (2 pages)
23 March 2009Director appointed dr robert graham jezzard (2 pages)
23 March 2009Director appointed dr robert graham jezzard (2 pages)
25 February 2009Director appointed warren colman (2 pages)
25 February 2009Director appointed warren colman (2 pages)
5 February 2009Appointment terminated director helen martyn (1 page)
5 February 2009Appointment terminated director donald bird (1 page)
5 February 2009Appointment terminated director donald bird (1 page)
5 February 2009Appointment terminated director helen martyn (1 page)
5 February 2009Annual return made up to 15/01/09 (5 pages)
5 February 2009Annual return made up to 15/01/09 (5 pages)
7 July 2008Full accounts made up to 31 March 2008 (42 pages)
7 July 2008Full accounts made up to 31 March 2008 (42 pages)
6 February 2008Annual return made up to 15/01/08 (3 pages)
6 February 2008Annual return made up to 15/01/08 (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (43 pages)
19 November 2007Full accounts made up to 31 March 2007 (43 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
14 March 2007Annual return made up to 15/01/07 (3 pages)
14 March 2007Annual return made up to 15/01/07 (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (36 pages)
12 October 2006Full accounts made up to 31 March 2006 (36 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
27 January 2006Annual return made up to 15/01/06 (9 pages)
27 January 2006Annual return made up to 15/01/06 (9 pages)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 March 2005 (20 pages)
8 November 2005Full accounts made up to 31 March 2005 (20 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
27 January 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Full accounts made up to 31 March 2004 (19 pages)
9 November 2004Full accounts made up to 31 March 2004 (19 pages)
27 January 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Full accounts made up to 31 March 2003 (18 pages)
13 November 2003Full accounts made up to 31 March 2003 (18 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
27 January 2003Annual return made up to 15/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Annual return made up to 15/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
23 January 2002Annual return made up to 15/01/02 (6 pages)
23 January 2002Annual return made up to 15/01/02 (6 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
23 January 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
2 February 2000Annual return made up to 15/01/00
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Annual return made up to 15/01/00
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
8 February 1999Annual return made up to 15/01/99 (9 pages)
8 February 1999Annual return made up to 15/01/99 (9 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1997Full accounts made up to 31 March 1997 (14 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
22 January 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995Secretary resigned (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
9 August 1929Incorporation (27 pages)
9 August 1929Incorporation (27 pages)