Company NameInstitute Of Social Psychiatry(The)
Company StatusDissolved
Company Number00423298
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 1946(77 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Raghu Gaind
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration19 years (closed 27 December 2011)
RoleConsultant Psychiatrist
Correspondence AddressThe Old School House Hurst Lane
Otterden
Kent
ME13 0BX
Director NameCarmen Welch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(53 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address3 Magnolias
Wormleybury Church Lane
Broxbourne
Herts
EN10 7QE
Director NameProf Simon Lovestone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(54 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 27 December 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address36 Moring Road
London
SW17 8DL
Director NameDr Peter John Noble
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(54 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 27 December 2011)
RoleEmeritus Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Pryors
East Heath Road Hampstead
London
NW3 1BS
Director NameProf Sir Simon Charles Wessely
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(55 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 27 December 2011)
RolePsychiatry
Country of ResidenceEngland
Correspondence Address283 Kennington Road
London
SE11 6BY
Director NameDiane Playford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 27 December 2011)
RoleTrustee
Correspondence Address20 The Ridings
Ealing
London
W5 3BU
Secretary NameFinola Curtin
NationalityBritish
StatusClosed
Appointed02 November 2009(63 years after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2011)
RoleCompany Director
Correspondence Address1 Orchard Court
The Knoll
Beckenham
Kent
BR3 5JN
Director NameDr Susan Davenport
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 August 1993)
RoleMedical Doctor
Correspondence AddressC/O Milgate House Ashford Road
Bearsted
Maidstone
Kent
ME14 4NN
Director NameCountess Ilona Esterhazy
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleRegional Consultant
Correspondence Address7 Park Crescent
London
W1N 3HE
Director NameDr Kandathil Idicula Mathew
Date of BirthMay 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2001)
RoleDoctor
Correspondence Address14 Gablefields
Sandon
Chelmsford
Essex
CM2 7SP
Director NameMr Terry Stevens
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 1996)
RoleChauffeur
Correspondence Address4 Marion Crescent
Maidstone
Kent
ME15 7DY
Director NameMrs Norah Weeks
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 1996)
RoleCompany Director
Correspondence Address21 Budleigh Court
Jason Close
Brentwood
Essex
CM14 4QS
Secretary NameMrs Norah Weeks
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address21 Budleigh Court
Jason Close
Brentwood
Essex
CM14 4QS
Director NameJoan Cecilia Martin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(47 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2000)
RoleRetired
Correspondence Address2 Lodge Cottages
Greensted
Ongar
Essex
CM5 9LB
Director NameShirley Ann Baldwin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(48 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 2000)
RoleSecretary Retired
Correspondence AddressThe Coach House Milgate Park
Bearsted
Maidstone
Kent
ME14 4NN
Secretary NameDr Peter John Noble
NationalityBritish
StatusResigned
Appointed26 September 2001(54 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 The Pryors
East Heath Road Hampstead
London
NW3 1BS

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£24,899
Net Worth£1,062,646
Cash£206,036
Current Liabilities£1,763

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
18 January 2011Secretary's details changed for Finola Curtin on 30 December 2010 (2 pages)
18 January 2011Director's details changed for Dr Raghu Gaind on 30 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
18 January 2011Director's details changed for Dr Raghu Gaind on 30 December 2010 (2 pages)
18 January 2011Director's details changed for Professor Simon Lovestone on 30 December 2010 (2 pages)
18 January 2011Director's details changed for Carmen Welch on 30 December 2010 (2 pages)
18 January 2011Director's details changed for Carmen Welch on 30 December 2010 (2 pages)
18 January 2011Director's details changed for Professor Simon Lovestone on 30 December 2010 (2 pages)
18 January 2011Secretary's details changed for Finola Curtin on 30 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 February 2010Termination of appointment of Peter Noble as a secretary (2 pages)
11 February 2010Appointment of Finola Curtin as a secretary (3 pages)
11 February 2010Termination of appointment of Peter Noble as a secretary (2 pages)
11 February 2010Appointment of Finola Curtin as a secretary (3 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Annual return made up to 31/12/08 (4 pages)
22 January 2009Annual return made up to 31/12/08 (4 pages)
11 February 2008Annual return made up to 31/12/07 (2 pages)
11 February 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: richard anthony and company 13 station road finchley london N3 2SB (1 page)
23 January 2008Registered office changed on 23/01/08 from: richard anthony and company 13 station road finchley london N3 2SB (1 page)
28 December 2007Full accounts made up to 31 March 2007 (14 pages)
28 December 2007Full accounts made up to 31 March 2007 (14 pages)
24 March 2007Full accounts made up to 31 March 2006 (13 pages)
24 March 2007Full accounts made up to 31 March 2006 (13 pages)
6 March 2007Annual return made up to 31/12/06 (2 pages)
6 March 2007Annual return made up to 31/12/06 (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Annual return made up to 31/12/05 (5 pages)
19 January 2006Annual return made up to 31/12/05 (5 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
17 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 February 2004Full accounts made up to 31 March 2003 (14 pages)
29 January 2004Full accounts made up to 31 March 2002 (14 pages)
29 January 2004Full accounts made up to 31 March 2002 (14 pages)
20 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
20 January 2004Annual return made up to 31/12/03 (5 pages)
8 February 2003New director appointed (1 page)
8 February 2003New director appointed (1 page)
31 January 2003Annual return made up to 31/12/02 (6 pages)
31 January 2003Annual return made up to 31/12/02 (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 February 2002Full accounts made up to 31 March 2001 (14 pages)
8 February 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Annual return made up to 31/12/01 (5 pages)
25 January 2002Annual return made up to 31/12/01 (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: richard antony & company 13 station road finchley london N3 2SB (1 page)
2 November 2001Registered office changed on 02/11/01 from: richard antony & company 13 station road finchley london N3 2SB (1 page)
2 November 2001New secretary appointed (2 pages)
5 February 2001Annual return made up to 31/12/00 (5 pages)
5 February 2001Annual return made up to 31/12/00 (5 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
12 January 2000Annual return made up to 31/12/99 (6 pages)
12 January 2000Annual return made up to 31/12/99 (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
4 January 1999Annual return made up to 31/12/98 (8 pages)
4 January 1999Annual return made up to 31/12/98 (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 January 1997Annual return made up to 31/12/96 (6 pages)
16 January 1997Annual return made up to 31/12/96 (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 March 1996New director appointed (1 page)
4 March 1996Annual return made up to 31/12/95 (7 pages)
4 March 1996Annual return made up to 31/12/95 (7 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
13 December 1995Full accounts made up to 31 March 1995 (14 pages)
13 December 1995Full accounts made up to 31 March 1995 (14 pages)
23 October 1990Final Gazette dissolved via compulsory strike-off (1 page)
23 October 1990Final Gazette dissolved via compulsory strike-off (1 page)
3 July 1990First Gazette notice for compulsory strike-off (1 page)
3 July 1990First Gazette notice for compulsory strike-off (1 page)