London
W8 7DX
Director Name | Dr Bernard Lyall Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2000(same day as company formation) |
Role | Consultant Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eton Place Eton College Road London NW3 2BT |
Secretary Name | Dr Maxim Jorge Assis De Sauma |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Winchester Avenue London NW6 7TT |
Director Name | Mr Randy Mannie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | NHS Management Worker |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Mr Simon Harris Samuel Dodds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Counsel Corporate Laws |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Mr Ian Murray Barnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Ms Anoushka Babbar |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 Seaford Close Ruislip HA4 7HN |
Director Name | Ms Pessi Elias |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Child And Adolescent Psychotherapist |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Mr Gideon Hadary |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Child Psychoanalyst |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Dr Moses Laufer |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Psychoanalyst |
Correspondence Address | 48 Abbey Gardens London NW8 9AT |
Director Name | Mrs Virginia Katharine Lawlor |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Albans Villas Highgate Road, Dartmouth Park London NW5 1QU |
Director Name | Wendy Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 5 Turner Drive London NW11 6TX |
Director Name | Christopher Ferrier Donovan |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Middleway London NW11 6SH |
Director Name | Honourable Mrs Angela Felicity Camber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Randolph Avenue London W9 1BE |
Director Name | Dr Charles Robin Swift Anderson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 July 2020) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kelvin Road Highbury N5 2PL |
Director Name | Sophia Loren Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | 34 Saint Augustines Avenue Wembley Middlesex HA9 7NX |
Director Name | Mrs Deborah Rachel Perlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Woodvale London N10 3DL |
Director Name | Dr Selina Louise Gellert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2010) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Downage London NW4 1AS |
Director Name | Dr Janine Lois Sternberg |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2020) |
Role | Consultant Child & Adolescent Psychotherapist |
Country of Residence | England |
Correspondence Address | Kent Lodge 9 Keats Grove London NW3 2RR |
Director Name | Mr Julian Anthony Stuart Hale |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 372 Cromwell Tower Barbican London EC2Y 8NB |
Director Name | Dr Tara Maya Naidoo |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 2015) |
Role | Retired Consultant Psychiatrist & Psychoanalyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arundel Gardens London W11 2LB |
Director Name | Dr Carole Ann Ebiwari Amobi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2020) |
Role | Medical Doctor (Gp) |
Country of Residence | England |
Correspondence Address | 77 Cleveland Gardens London NW2 1DX |
Director Name | Mr Eamonn Santry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Mr Francis Michael Hare |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2022) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Director Name | Mrs Danielle Sinclair |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Laufer House 51 Winchester Avenue London NW6 7TT |
Website | brentcentre.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73280918 |
Telephone region | London |
Registered Address | Laufer House 51 Winchester Avenue London NW6 7TT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £721,789 |
Net Worth | £350,770 |
Cash | £192,025 |
Current Liabilities | £144,318 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
15 December 2000 | Delivered on: 20 December 2000 Persons entitled: The Secretary of State for Health Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the capital grant agreement not exceeding £200,000 (as defined). Particulars: All that freehold property known as johnston house 51 winchester avenue london NW6 7TT title number MX393132. Outstanding |
---|
23 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
---|---|
5 November 2020 | Appointment of Ms Anoushka Babbar as a director on 1 April 2020 (2 pages) |
21 August 2020 | Termination of appointment of Danielle Sinclair as a director on 15 July 2020 (1 page) |
21 August 2020 | Termination of appointment of Charles Robin Swift Anderson as a director on 15 July 2020 (1 page) |
23 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mr Simon Harris Samuel Dodds as a director on 1 April 2020 (2 pages) |
19 June 2020 | Appointment of Mr Gideon Hadary as a director on 11 May 2020 (2 pages) |
19 June 2020 | Appointment of Mr Randy Mannie as a director on 1 April 2020 (2 pages) |
18 June 2020 | Termination of appointment of Carole Ann Ebiwari Amobi as a director on 31 March 2020 (1 page) |
18 June 2020 | Appointment of Mrs Danielle Sinclair as a director on 26 February 2020 (2 pages) |
18 June 2020 | Termination of appointment of Janine Lois Sternberg as a director on 31 March 2020 (1 page) |
18 June 2020 | Appointment of Mr Ian Murray Barnes as a director on 1 April 2020 (2 pages) |
18 June 2020 | Termination of appointment of Deborah Rachel Perlin as a director on 31 March 2020 (1 page) |
18 June 2020 | Appointment of Ms Pessi Elias as a director on 18 April 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
19 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Eamonn Santry as a director on 22 May 2019 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
15 September 2016 | Appointment of Mr Eamonn Santry as a director on 18 November 2015 (2 pages) |
15 September 2016 | Appointment of Mr Francis Michael Hare as a director on 4 December 2015 (2 pages) |
15 September 2016 | Appointment of Mr Francis Michael Hare as a director on 4 December 2015 (2 pages) |
15 September 2016 | Appointment of Mr Eamonn Santry as a director on 18 November 2015 (2 pages) |
1 September 2016 | Termination of appointment of Tara Naidoo as a director on 19 November 2015 (1 page) |
1 September 2016 | Termination of appointment of Tara Naidoo as a director on 19 November 2015 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 no member list (9 pages) |
22 July 2015 | Annual return made up to 17 July 2015 no member list (9 pages) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page) |
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 September 2014 | Annual return made up to 17 July 2014 no member list (10 pages) |
12 September 2014 | Annual return made up to 17 July 2014 no member list (10 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Termination of appointment of Virginia Lawlor as a director (1 page) |
13 August 2013 | Termination of appointment of Virginia Lawlor as a director (1 page) |
13 August 2013 | Annual return made up to 17 July 2013 no member list (10 pages) |
13 August 2013 | Annual return made up to 17 July 2013 no member list (10 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
12 September 2012 | Annual return made up to 17 July 2012 no member list (10 pages) |
12 September 2012 | Annual return made up to 17 July 2012 no member list (10 pages) |
11 September 2012 | Appointment of Dr Tara Naidoo as a director (2 pages) |
11 September 2012 | Appointment of Dr Tara Naidoo as a director (2 pages) |
10 September 2012 | Appointment of Dr Carole Ann Ebiwari Amobi as a director (2 pages) |
10 September 2012 | Termination of appointment of Angela Camber as a director (1 page) |
10 September 2012 | Termination of appointment of Angela Camber as a director (1 page) |
10 September 2012 | Appointment of Dr Carole Ann Ebiwari Amobi as a director (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Annual return made up to 17 July 2011 no member list (10 pages) |
9 August 2011 | Termination of appointment of Selina Gellert as a director (1 page) |
9 August 2011 | Termination of appointment of Selina Gellert as a director (1 page) |
9 August 2011 | Annual return made up to 17 July 2011 no member list (10 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Director's details changed for Mrs Virginia Katharine Lawlor on 17 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Virginia Katharine Lawlor on 17 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 17 July 2010 no member list (11 pages) |
5 August 2010 | Annual return made up to 17 July 2010 no member list (11 pages) |
4 August 2010 | Director's details changed for Charles Robin Swift Anderson on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Deborah Perlin on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Julian Hale on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Philip Jeremy Bard on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Deborah Perlin on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Bernard Lyall Roberts on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Julian Hale on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Philip Jeremy Bard on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Selina Louise Gellert on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Bernard Lyall Roberts on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charles Robin Swift Anderson on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Selina Louise Gellert on 17 July 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
31 July 2009 | Annual return made up to 17/07/09 (5 pages) |
31 July 2009 | Annual return made up to 17/07/09 (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from johnston house 51 winchester avenue london NW6 7TT (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from johnston house 51 winchester avenue london NW6 7TT (1 page) |
30 July 2009 | Director's change of particulars / virginia lawlor / 30/09/2008 (1 page) |
30 July 2009 | Director's change of particulars / virginia lawlor / 30/09/2008 (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2008 | Annual return made up to 17/07/08 (5 pages) |
17 July 2008 | Annual return made up to 17/07/08 (5 pages) |
30 June 2008 | Director appointed dr janine sternberg (2 pages) |
30 June 2008 | Director appointed dr janine sternberg (2 pages) |
30 June 2008 | Director appointed julian hale (2 pages) |
30 June 2008 | Director appointed julian hale (2 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 July 2007 | Annual return made up to 17/07/07 (6 pages) |
31 July 2007 | Annual return made up to 17/07/07 (6 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
24 July 2006 | Annual return made up to 17/07/06 (7 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 17/07/06 (7 pages) |
24 July 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 August 2005 | Annual return made up to 17/07/05 (7 pages) |
1 August 2005 | Annual return made up to 17/07/05 (7 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
22 July 2004 | Annual return made up to 17/07/04
|
22 July 2004 | Annual return made up to 17/07/04
|
6 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
25 July 2003 | Annual return made up to 17/07/03 (6 pages) |
25 July 2003 | Annual return made up to 17/07/03 (6 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 July 2002 | Annual return made up to 17/07/02 (6 pages) |
25 July 2002 | Annual return made up to 17/07/02 (6 pages) |
9 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | Annual return made up to 17/07/01
|
26 July 2001 | Annual return made up to 17/07/01
|
30 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
30 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Incorporation (40 pages) |
17 July 2000 | Incorporation (40 pages) |