Company NameInstitute Of Family Therapy
Company StatusActive
Company Number01621020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1982(42 years, 2 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameKathleen Waters
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(18 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Family Therapy 24-32 Stephenson Way
London
NW1 2HX
Director NameMr Alastair Pearson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(28 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street 1-4 Great Tower Street
London
EC3R 5AA
Director NameMr Philip Dick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityTrinidadian
StatusCurrent
Appointed21 January 2016(33 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street 1-4 Great Tower Street
London
EC3R 5AA
Director NameMr Ankur Gupta
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(40 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ennerdale Gardens
Wembley
HA9 8QY
Director NameMr Philip Messent
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(41 years, 7 months after company formation)
Appointment Duration7 months
RoleSystemic Psychotherapist In Independent Practice
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street 1-4 Great Tower Street
London
EC3R 5AA
Director NameDr Danya Glaser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 1997)
RoleConsultant Psychiatrist
Correspondence Address33 Camden Square
London
NW1 9XA
Director NameDr Arnon Bentovim
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 1995)
RoleConsultant Psychiatrist
Correspondence Address12 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameDr Dora Black
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 1991)
RoleConsultant Psychiatrist
Correspondence Address9 Park Avenue
London
E6 2PZ
Director NameIrene Gee
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1992)
RoleFamily Therapist/Social Worker
Correspondence Address11a North Road
London
N6 4BD
Director NameMr Ivan Eisler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 January 2000)
RoleConsultant Psychiatrist
Correspondence Address51 Thorpewood Avenue
London
SE26 4BY
Secretary NameMs Jane Alison Brooke
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1991)
RoleCompany Director
Correspondence Address18 Bayston Road
Stoke Newington
London
N16 7LT
Secretary NameHugh Ventris Jenkins
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address83 Hurstbourne Road
London
SE23 2AQ
Director NameMr Neil Kenneth Dawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleTeacher/Therapist
Country of ResidenceEngland
Correspondence Address10 Grena Gardens
Richmond
Surrey
TW9 1XP
Director NameDr Alan Ivor Cooklin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1993)
RoleMedical Practitioner
Correspondence Address89 Southwood Lane
London
N6 5TB
Director NameMs Jane Bridget Conn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1993)
RoleSenior Lecturer
Correspondence Address97 Foulden Road
Stoke Newington
London
N16 7UH
Director NameMrs Diana Butt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1998)
RoleSocial Worker/Family Therapist
Correspondence Address19 Priory Road
London
Middx
NW6 4NN
Director NameProf Robert Joseph Bor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 December 1993)
RoleClinical Psychologist
Correspondence Address35 West Hill Court
Millfield Lane
London
Greater London
N6 6JJ
Director NameMs Paula Alice Boston
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1992(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 December 1994)
RoleFamily Therapist
Correspondence Address10 Temple Grove
London
NW11 7UA
Director NameMrs Elizabeth Irene Burns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 1999)
RoleSocial Worker/Family Therapist/Trainer
Correspondence Address17 Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameElizabeth Jane Dodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 1996)
RoleResearch Worker/Therapist
Correspondence Address38 Rathcoole Gardens
Hornsey
London
N8 9NB
Secretary NameJaqueline Gail Wiggins
NationalityBritish
StatusResigned
Appointed11 November 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressStanden Long Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL
Director NamePeter Iain Attwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 January 2000)
RoleSocial Worker
Correspondence Address317b Upland Road
East Dulwich
London
SE22 0DL
Director NameGwynneth Down
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address35 Roxley Road
London
SE13 6HG
Secretary NameDr Barry Douglas Mason
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2006)
RolePsychotherapy
Country of ResidenceEngland
Correspondence Address21 Manor Road
London
N16 5BQ
Director NameMs Barbara Janet Dale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2004)
RoleSystemic Psychotherapist
Correspondence Address26 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameDr Ali El Hadi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish/Egyptian
StatusResigned
Appointed21 January 1999(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleMedical Practitioner
Correspondence Address18 Colworth Road
London
E11 1HY
Director NameDr David Campbell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 January 2004)
RolePsychologist
Correspondence Address5 Tivoli Road
London
N8 8RE
Director NameStephen Bagnall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 25 January 2007)
RoleCharity Director
Correspondence AddressAdvent House Manor Farm Close
Kingham
Chipping Norton
Oxfordshire
OX7 6YX
Director NameCatherine Helga Cox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(20 years, 12 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleLawyer
Correspondence Address391 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameJudy Maureen Butcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 26 January 2012)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address45 White Lodge Upper
Norwood
London
SE19 3HR
Director NameCatherine Ann Marie Connolly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 19 October 2023)
RoleFamily Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Family Therapy 24-32 Stephenson Way
London
NW1 2HX
Secretary NameDr Barbara McKay
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 6 months after company formation)
Appointment Duration13 years (resigned 29 August 2019)
RoleSystemic Pshcotherapist
Country of ResidenceUnited Kingdom
Correspondence Address24-32 Stephenson Way
London
NW1 2HX
Director NameMs Bernadette Maria Gibson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 January 2013)
RoleFamily Counsellor
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HX
Director NameMrs Cynthia Maria Creavalle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(28 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 January 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Great Tower Street 1-4 Great Tower Street
London
EC3R 5AA
Director NameMr Alastair Stephen Gaskin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(29 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 January 2021)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street 1-4 Great Tower Street
London
EC3R 5AA

Contact

Websitewww.ift.org.uk/
Telephone020 73919150
Telephone regionLondon

Location

Registered Address1-4 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,086,164
Net Worth£591,279
Cash£814,778
Current Liabilities£410,801

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

20 February 2024Accounts for a small company made up to 31 August 2023 (33 pages)
9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
31 October 2023Appointment of Mr Philip Messent as a director on 9 October 2023 (2 pages)
27 October 2023Termination of appointment of Catherine Ann Marie Connolly as a director on 19 October 2023 (1 page)
7 August 2023Termination of appointment of Marc Laurence Raven as a director on 11 July 2023 (1 page)
19 April 2023Termination of appointment of Graham Stedman as a director on 27 March 2023 (1 page)
21 March 2023Appointment of Mr Ankur Gupta as a director on 1 January 2023 (2 pages)
21 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
20 February 2023Accounts for a small company made up to 31 August 2022 (33 pages)
11 April 2022Termination of appointment of Marie-Louise Louise James as a director on 6 October 2021 (1 page)
6 April 2022Accounts for a small company made up to 31 August 2021 (32 pages)
18 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 September 2021Auditor's resignation (2 pages)
29 April 2021Accounts for a small company made up to 31 August 2020 (29 pages)
28 January 2021Termination of appointment of Manuj Rameshchandra Patel as a director on 21 January 2021 (1 page)
28 January 2021Termination of appointment of Cynthia Maria Creavalle as a director on 21 January 2021 (1 page)
28 January 2021Termination of appointment of Alastair Stephen Gaskin as a director on 21 January 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 September 2020Director's details changed for Mr Graham Steadman on 23 January 2020 (2 pages)
23 September 2020Registered office address changed from 24-32 Stephenson Way London NW1 2HX to 1-4 Great Tower Street 1-4 Great Tower Street London EC3R 5AA on 23 September 2020 (1 page)
23 September 2020Appointment of Mr Manuj Rameshchandra Patel as a director on 23 January 2020 (2 pages)
23 September 2020Appointment of Mr Marc Laurence Raven as a director on 23 January 2020 (2 pages)
23 September 2020Appointment of Mr Graham Steadman as a director on 23 January 2020 (2 pages)
17 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 August 2019 (27 pages)
2 September 2019Appointment of Ms Marie-Louise Louise James as a director on 24 January 2019 (2 pages)
2 September 2019Termination of appointment of Barbara Mckay as a secretary on 29 August 2019 (1 page)
23 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 August 2018 (27 pages)
8 February 2018Accounts for a small company made up to 31 August 2017 (28 pages)
17 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (4 pages)
3 January 2017Full accounts made up to 31 August 2016 (28 pages)
3 January 2017Full accounts made up to 31 August 2016 (28 pages)
5 February 2016Full accounts made up to 31 August 2015 (21 pages)
5 February 2016Full accounts made up to 31 August 2015 (21 pages)
25 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
25 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
25 January 2016Termination of appointment of Linnet Michele Lee as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Linnet Michele Lee as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Mr Philip Dick as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mr Philip Dick as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Linnet Michele Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Linnet Michele Lee as a director on 21 January 2016 (1 page)
20 January 2016Termination of appointment of Riva Roslyn Miller as a director on 22 January 2015 (1 page)
20 January 2016Termination of appointment of Riva Roslyn Miller as a director on 22 January 2015 (1 page)
20 January 2016Termination of appointment of Rebecca Emily Ward as a director on 22 January 2015 (1 page)
20 January 2016Termination of appointment of Rebecca Emily Ward as a director on 22 January 2015 (1 page)
3 March 2015Memorandum and Articles of Association (16 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2015Full accounts made up to 31 August 2014 (22 pages)
3 March 2015Memorandum and Articles of Association (16 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2015Full accounts made up to 31 August 2014 (22 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
5 March 2014Termination of appointment of Nicolas Topliss as a director (1 page)
5 March 2014Secretary's details changed for Mrs Barbara Mckay on 23 January 2014 (1 page)
5 March 2014Director's details changed for Linnet Michele Lee on 23 January 2014 (2 pages)
5 March 2014Termination of appointment of Nicolas Topliss as a director (1 page)
5 March 2014Director's details changed for Linnet Michele Lee on 23 January 2014 (2 pages)
5 March 2014Secretary's details changed for Mrs Barbara Mckay on 23 January 2014 (1 page)
27 January 2014Full accounts made up to 31 August 2013 (20 pages)
27 January 2014Full accounts made up to 31 August 2013 (20 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
17 December 2013Director's details changed for Catherine Ann Marie Connelly on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 17/01/2014
(11 pages)
17 December 2013Appointment of Mr Alastair Stephen Gaskin as a director (2 pages)
17 December 2013Director's details changed for Catherine Ann Marie Connelly on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 17/01/2014
(11 pages)
17 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 17/01/2014
(11 pages)
17 December 2013Appointment of Mr Alastair Stephen Gaskin as a director (2 pages)
16 May 2013Director's details changed for Catherine Ann Marie Connelly on 1 March 2012 (2 pages)
16 May 2013Director's details changed for Catherine Ann Marie Connelly on 1 March 2012 (2 pages)
16 May 2013Director's details changed for Catherine Ann Marie Connelly on 1 March 2012 (2 pages)
16 May 2013Director's details changed for Riva Roslyn Miller on 1 July 2012 (2 pages)
16 May 2013Director's details changed for Kathleen Waters on 1 March 2013 (2 pages)
16 May 2013Director's details changed for Riva Roslyn Miller on 1 July 2012 (2 pages)
16 May 2013Director's details changed for Kathleen Waters on 1 March 2013 (2 pages)
16 May 2013Director's details changed for Riva Roslyn Miller on 1 July 2012 (2 pages)
16 May 2013Director's details changed for Kathleen Waters on 1 March 2013 (2 pages)
15 May 2013Termination of appointment of Bernadette Gibson as a director (1 page)
15 May 2013Termination of appointment of Bernadette Gibson as a director (1 page)
5 February 2013Full accounts made up to 31 August 2012 (20 pages)
5 February 2013Full accounts made up to 31 August 2012 (20 pages)
19 December 2012Annual return made up to 9 December 2012 no member list (10 pages)
19 December 2012Annual return made up to 9 December 2012 no member list (10 pages)
19 December 2012Annual return made up to 9 December 2012 no member list (10 pages)
11 December 2012Termination of appointment of Judy Butcher as a director (1 page)
11 December 2012Termination of appointment of Philip Messent as a director (1 page)
11 December 2012Termination of appointment of Judy Butcher as a director (1 page)
11 December 2012Termination of appointment of Philip Messent as a director (1 page)
7 February 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
7 February 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
5 January 2012Appointment of Ms Cynthia Creavalle as a director (2 pages)
5 January 2012Annual return made up to 9 December 2011 no member list (12 pages)
5 January 2012Annual return made up to 9 December 2011 no member list (12 pages)
5 January 2012Appointment of Mr Alastair Pearson as a director (2 pages)
5 January 2012Annual return made up to 9 December 2011 no member list (12 pages)
5 January 2012Appointment of Mr Alastair Pearson as a director (2 pages)
5 January 2012Appointment of Ms Cynthia Creavalle as a director (2 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
18 January 2011Annual return made up to 9 December 2010 no member list (11 pages)
18 January 2011Annual return made up to 9 December 2010 no member list (11 pages)
18 January 2011Annual return made up to 9 December 2010 no member list (11 pages)
21 April 2010Appointment of Ms Rebecca Emily Ward as a director (2 pages)
21 April 2010Appointment of Ms Rebecca Emily Ward as a director (2 pages)
21 April 2010Appointment of Ms Bernadette Maria Gibson as a director (2 pages)
21 April 2010Appointment of Ms Bernadette Maria Gibson as a director (2 pages)
14 April 2010Full accounts made up to 31 August 2009 (24 pages)
14 April 2010Full accounts made up to 31 August 2009 (24 pages)
22 December 2009Director's details changed for Catherine Ann Marie Connelly on 27 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Messent on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Judy Maureen Butcher on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kathleen Waters on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Philip Messent on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Linnet Michele Lee on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kathleen Waters on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
22 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Riva Roslyn Miller on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Catherine Ann Marie Connelly on 27 October 2009 (2 pages)
22 December 2009Director's details changed for Linnet Michele Lee on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Nicolas Ernest Arthur Topliss on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Judy Maureen Butcher on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Riva Roslyn Miller on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nicolas Ernest Arthur Topliss on 22 December 2009 (2 pages)
9 May 2009Memorandum and Articles of Association (16 pages)
9 May 2009Memorandum and Articles of Association (16 pages)
11 March 2009Director's change of particulars / nicolas topliss / 22/01/2009 (1 page)
11 March 2009Appointment terminated director evelyn saddington (1 page)
11 March 2009Director's change of particulars / nicolas topliss / 22/01/2009 (1 page)
11 March 2009Appointment terminated director alan hudson (1 page)
11 March 2009Appointment terminated director mary swainson (1 page)
11 March 2009Appointment terminated director alan hudson (1 page)
11 March 2009Appointment terminated director evelyn saddington (1 page)
11 March 2009Appointment terminated director mary swainson (1 page)
13 January 2009Full accounts made up to 31 August 2008 (24 pages)
13 January 2009Full accounts made up to 31 August 2008 (24 pages)
11 December 2008Annual return made up to 09/12/08 (5 pages)
11 December 2008Director's change of particulars / nicolas topliss / 12/09/2008 (1 page)
11 December 2008Annual return made up to 09/12/08 (5 pages)
11 December 2008Director's change of particulars / nicolas topliss / 12/09/2008 (1 page)
23 June 2008Full accounts made up to 31 August 2007 (20 pages)
23 June 2008Full accounts made up to 31 August 2007 (20 pages)
10 April 2008Director's change of particulars / nicolas topliss / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / mary swainson / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / nicolas topliss / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / kathleen waters / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / kathleen waters / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / mary swainson / 10/04/2008 (1 page)
2 January 2008Annual return made up to 09/12/07 (3 pages)
2 January 2008Annual return made up to 09/12/07 (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
9 February 2007Full accounts made up to 31 August 2006 (19 pages)
9 February 2007Full accounts made up to 31 August 2006 (19 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Annual return made up to 09/12/06 (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 09/12/06 (3 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
21 April 2006Full accounts made up to 31 August 2005 (20 pages)
21 April 2006Full accounts made up to 31 August 2005 (20 pages)
3 January 2006Annual return made up to 09/12/05 (5 pages)
3 January 2006Annual return made up to 09/12/05 (5 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 August 2004 (20 pages)
31 January 2005Full accounts made up to 31 August 2004 (20 pages)
4 January 2005Annual return made up to 09/12/04
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2005Annual return made up to 09/12/04
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
12 February 2004Full accounts made up to 31 August 2003 (18 pages)
12 February 2004Full accounts made up to 31 August 2003 (18 pages)
6 January 2004Annual return made up to 09/12/03 (8 pages)
6 January 2004Annual return made up to 09/12/03 (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 31 August 2002 (19 pages)
9 February 2003Full accounts made up to 31 August 2002 (19 pages)
23 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
6 February 2002Full accounts made up to 31 August 2001 (17 pages)
6 February 2002Full accounts made up to 31 August 2001 (17 pages)
21 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 August 2000 (19 pages)
25 January 2001Full accounts made up to 31 August 2000 (19 pages)
28 December 2000Annual return made up to 09/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 December 2000Annual return made up to 09/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 December 2000Notice of completion of voluntary arrangement (9 pages)
18 December 2000Notice of completion of voluntary arrangement (9 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
27 January 2000Full group accounts made up to 31 August 1999 (22 pages)
27 January 2000Full group accounts made up to 31 August 1999 (22 pages)
4 January 2000Annual return made up to 09/12/99 (6 pages)
4 January 2000Annual return made up to 09/12/99 (6 pages)
13 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 1999 (2 pages)
13 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 1999 (2 pages)
13 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 1999 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
7 January 1999Full group accounts made up to 31 August 1998 (23 pages)
7 January 1999Full group accounts made up to 31 August 1998 (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Annual return made up to 09/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Annual return made up to 09/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 October 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 October 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Memorandum and Articles of Association (44 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Memorandum and Articles of Association (44 pages)
13 March 1998Full group accounts made up to 31 August 1997 (22 pages)
13 March 1998Full group accounts made up to 31 August 1997 (22 pages)
11 January 1998Annual return made up to 09/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1998Annual return made up to 09/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (45 pages)
2 April 1997Memorandum and Articles of Association (45 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Annual return made up to 09/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Annual return made up to 09/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 January 1997Full group accounts made up to 31 August 1996 (22 pages)
3 January 1997Full group accounts made up to 31 August 1996 (22 pages)
2 August 1996Registered office changed on 02/08/96 from: 43 new cavendish street, london, W1M 7RG (1 page)
2 August 1996Registered office changed on 02/08/96 from: 43 new cavendish street, london, W1M 7RG (1 page)
19 February 1996Full accounts made up to 31 August 1995 (17 pages)
19 February 1996Full accounts made up to 31 August 1995 (17 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996Memorandum and Articles of Association (44 pages)
6 February 1996Memorandum and Articles of Association (44 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
3 January 1996Annual return made up to 09/12/95
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1996Annual return made up to 09/12/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (576 pages)
4 January 1994Company name changed institute of family therapy (lon don)\certificate issued on 04/01/94 (3 pages)
4 January 1994Company name changed institute of family therapy (lon don)\certificate issued on 04/01/94 (3 pages)