Company NamePsychosynthesis Research Limited
Company StatusActive
Company Number01489186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1980(44 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joan Isabel Evans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressMelrose House Barnet Road
Barnet
Hertfordshire
EN5 3JD
Director NameMr Roger Howard Evans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMelrose House Barnet Road
Barnet
Hertfordshire
EN5 3JD
Secretary NameJoan Isabel Evans
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House Barnet Road
Barnet
Hertfordshire
EN5 3JD
Director NameMs Margarete Elise Hedy Kaufmann
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RolePsychotherapist Trainer
Country of ResidenceEngland
Correspondence Address65a Watford Way
Hendon
London
NW4 3AQ
Director NameMr Richard Philip Carr-Gomm
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address4 Warren Close
Lewes
BN7 1HB
Director NameMr Brian Durkin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 King Edward Street
Exeter
EX4 4NY
Director NameDanielle Rachel Renee Cornelia Roex
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed23 January 1993(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1996)
RoleTrainer Consultant
Correspondence AddressZandpoortstraat 16
Gent
9000
Director NameJarlath Francis Benson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2000)
RolePyschotherapist
Correspondence Address10 Mill Road
Drumaness
Ballynahinch
County Down
BT24 8SF
Northern Ireland
Director NameDr Nicholas Edward Hedley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1995)
RolePsychotherapist
Correspondence AddressHighfield Cottage
Ocker Hill
Randwick Stroud
Gloucestershire
GL6 6HY
Wales
Director NameAnne Mary Torrance Welsh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2000)
RolePsychotherapist
Correspondence AddressBlacksmiths Cottage
Middle Street
Clavering
Essex
CB11 4QL
Director NameMs Ofra Anker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 September 2004)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address6 Wylo Drive
Arkley
Hertfordshire
EN5 3JL
Director NameMary Therese Beresford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(23 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 September 2004)
RolePsychotherapist
Correspondence Address153c Brecknock Road
London
N19 5AD
Director NameDeborah Friedman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2005)
RolePsychotherapist
Correspondence Address1189a Finchley Road
London
Nw11
NW11 0AA
Director NameMr Kevin Laurie Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gabriel Street
Honor Oak
London
SE23 1DW
Director NameAnne Mary Torrance Welsh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 September 2004)
RolePsychotherapist
Correspondence AddressBlacksmiths Cottage
Middle Street
Clavering
Essex
CB11 4QL
Director NameJarlath Francis Benson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 February 2005)
RolePsychotherapist
Correspondence Address10 Mill Road
Drumaness
Ballynahinch
County Down
BT24 8SF
Northern Ireland

Contact

Websitepsychosynthesis.org
Telephone020 82024525
Telephone regionLondon

Location

Registered Address65a Watford Way
Hendon
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£53,078
Current Liabilities£232,834

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 3 weeks from now)

Charges

24 May 1990Delivered on: 6 June 1990
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 1983Delivered on: 9 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit & or other account or accounts which the company may now & or hereafter lowe with national westminster bank PLC o r an account or account earmarked & the company &/or under any deposit receipts.
Outstanding

Filing History

27 October 2020Appointment of Mr Brian Durkin as a director on 1 September 2020 (2 pages)
27 October 2020Appointment of Mr Richard Philip Carr-Gomm as a director on 1 September 2020 (2 pages)
28 August 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
13 May 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 December 2017Appointment of Margarete Elise Hedy Kaufmann as a director on 1 September 2017 (2 pages)
6 December 2017Appointment of Margarete Elise Hedy Kaufmann as a director on 1 September 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
13 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
23 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page)
28 January 2014Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page)
28 January 2014Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages)
28 January 2014Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page)
28 January 2014Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
28 January 2014Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
28 January 2014Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Secretary's details changed for Joan Isabel Evans on 31 October 2010 (2 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
17 February 2011Secretary's details changed for Joan Isabel Evans on 31 October 2010 (2 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
17 February 2011Director's details changed for Roger Howard Evans on 31 October 2010 (2 pages)
17 February 2011Director's details changed for Joan Isabel Evans on 31 October 2010 (2 pages)
17 February 2011Director's details changed for Roger Howard Evans on 31 October 2010 (2 pages)
17 February 2011Director's details changed for Joan Isabel Evans on 31 October 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 February 2010Director's details changed for Joan Isabel Evans on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Joan Isabel Evans on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
16 February 2010Director's details changed for Roger Howard Evans on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
16 February 2010Director's details changed for Roger Howard Evans on 16 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 February 2008Annual return made up to 31/12/07 (2 pages)
6 February 2008Annual return made up to 31/12/07 (2 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 February 2007Annual return made up to 31/12/06 (4 pages)
27 February 2007Annual return made up to 31/12/06 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: breasy place 9 burroughs gardens london NW4 4AU (1 page)
29 June 2006Registered office changed on 29/06/06 from: breasy place 9 burroughs gardens london NW4 4AU (1 page)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 March 2006Annual return made up to 31/12/05 (2 pages)
31 March 2006Annual return made up to 31/12/05 (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
14 January 2005Annual return made up to 31/12/04 (7 pages)
14 January 2005Annual return made up to 31/12/04 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
18 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 18/01/04
(4 pages)
18 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 18/01/04
(4 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 February 2003Annual return made up to 31/12/02 (4 pages)
3 February 2003Annual return made up to 31/12/02 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 January 2002Annual return made up to 31/12/01 (3 pages)
28 January 2002Annual return made up to 31/12/01 (3 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 January 2001Annual return made up to 31/12/00 (3 pages)
23 January 2001Annual return made up to 31/12/00 (3 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Annual return made up to 31/12/98 (4 pages)
22 January 1999Annual return made up to 31/12/98 (4 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 March 1998Annual return made up to 31/12/97 (4 pages)
26 March 1998Annual return made up to 31/12/97 (4 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (3 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (3 pages)
25 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
25 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
31 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
31 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)