Company NameCollege Of Sexual And Relationship Therapists
Company StatusActive
Company Number04998207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2003(20 years, 4 months ago)
Previous NameBritish Association For Sexual And Relationship Therapy

Business Activity

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

Directors

Director NameMrs Dana Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleTherapist
Country of ResidenceEngland
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameDr David Ronald Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMr Timothy Blackstone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RolePsychosexual Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMr Nigel Westwood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hilltop Close
Shrewton
Wiltshire
SP3 4EB
Secretary NameMr John Alan Dodd
StatusCurrent
Appointed28 February 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMs Hazel Katherine Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMr Stephen Richmond Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleInsurance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6945
Suite 48987 .
London
W1A 6US
Director NameMs Cate Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6945
Suite 48987
London
W1A 6US
Director NameMr Murray Richard Blacket
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6945
Suite 48987
London
W1A 6US
Director NameMs Lohani Imtiaz Noor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMs Markie Twist
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2023(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleTherapist And Researcher
Country of ResidenceUnited States
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameMrs Imelda Agnes Hatton-Yeo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48987 PO Box 6945
London
W1A 6US
Director NameGary Roy De'Ath
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
82 Hotwell Road Hotwells
Bristol
BS8 4UB
Director NameElaine Ackroyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 2004)
RoleSupervisor Therapist
Correspondence AddressThe Hollies
Bleasby Road
Thurgarton
Nottinghamshire
NG14 7FW
Director NamePeter William Gregory
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2005)
RolePsychotherapist
Correspondence Address19 Chatsworth Road
Eastleigh
Hampshire
SO50 4PE
Director NameJane Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2005)
RolePsychotherapist
Correspondence Address11 Redwood Drive
Sunningdale
Ascot
Berkshire
SL5 0LW
Secretary NameCorinna Margaret Dolignon Furse
NationalityBritish
StatusResigned
Appointed06 March 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2018)
RoleCharity Manager
Correspondence AddressDay Cottage
Lower Froyle
Alton
Hampshire
GU34 4LL
Director NameMrs Trudy Hannington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 06 June 2015)
RolePsychosexual Therapist
Country of ResidenceEngland
Correspondence AddressMayflower House St Nicholas Way
Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director NameMs Catherine Mary Dickens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2005(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 July 2014)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address16 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameCarol Ann Grayson Buck
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 May 2009)
RoleTherapist
Correspondence Address19 Tivoli Road
Hove
Brighton
East Sussex
BN1 5BG
Director NameDr Thaddeus Birchard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 13 May 2006)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address142 Dibdin House
Maida Vale
London
W9 1QG
Director NameAnthony Reginald Holland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 2009)
RoleNurse Practitioner
Correspondence AddressRoewood House
351 Hungerford Road
Crewe
Cheshire
CW1 5EZ
Director NamePatricia Birch
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2011)
RoleSex & Relationship Therapist
Country of ResidenceEngland
Correspondence Address62 Belton Lane
Great Gonerby
Grantham
Lincolnshire
NG31 8NA
Director NameDr Meg Barker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2009)
RoleLecturer & Therapist
Correspondence Address41 Estreham Road
Streatham
London
SW16 5PQ
Director NamePeter Alexander Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2012)
RoleCharity
Country of ResidenceEngland
Correspondence Address9 Southfield Court Joyce Green Lane
Dartford
Kent
DA1 5PH
Director NameMr Shaun Brady
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Bawnmore Road
Bilton
Rugby
Warwickshire
CV22 6JP
Director NameJan Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2018)
RolePsycotherapist
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Mary Street
Monmouth
Monmouthshire
NP25 3DB
Wales
Director NameMrs Susan May Douglas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2014)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Peter Alexander Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2014(10 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 June 2015)
RoleRelationship Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13686
London
SW20 9ZH
Director NameDr Justin Philip Grayer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 June 2018)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13686
London
SW20 9ZH
Director NameMr Andrew Frank John Galliford-Yates
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2023)
RolePsychosexual Psychotherapist
Country of ResidenceEngland
Correspondence AddressLeeds General Infirmary Great George Street
Leeds
West Yorkshire
LS1 3EX
Director NameMs Charmian Beer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2023)
RoleSelf Employed Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address11a Salisbury Road
Birmingham
West Midlands
B13 8JS
Director NameMrs Sylvia Cullum
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2019)
RolePsychosexual And Relationship Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address12 Huntingfield Road
Leiston
Suffolk
IP16 4DH
Director NameMr Colin Cosgrove
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2023)
RoleCharity Assistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6945
Suite 48987 .
London
W1A 6US
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS

Contact

Websitecosrt.org.uk
Email address[email protected]
Telephone020 85432707
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£206,229
Net Worth£66,037
Cash£69,764
Current Liabilities£12,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 December 2020Director's details changed for Mrs Lorraine Judith Mcginlay on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Andrew Frank John Galliford-Yates on 10 September 2019 (2 pages)
10 December 2020Director's details changed for Mrs Dana Braithwaite on 1 February 2020 (2 pages)
10 December 2020Director's details changed for Dr David Ronald Edwards on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Ms Hazel Katherine Wright on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Joshua Learoyd on 7 January 2019 (2 pages)
10 December 2020Secretary's details changed for Mr John Alan Dodd on 10 December 2020 (1 page)
10 December 2020Director's details changed for Mr Joshua Learoyd on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Timothy Blackstone on 10 December 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 November 2019Appointment of Ms Hazel Katherine Wright as a director on 8 June 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
4 September 2019Termination of appointment of Kirstie Slessor Mcewan as a director on 26 July 2019 (1 page)
17 May 2019Termination of appointment of Jenny Riddell as a director on 26 April 2019 (1 page)
10 May 2019Appointment of Dr Hercules Eli Joubert as a director on 1 March 2019 (2 pages)
10 May 2019Termination of appointment of Sylvia Cullum as a director on 12 February 2019 (1 page)
12 March 2019Termination of appointment of Corinna Margaret Dolignon Furse as a secretary on 31 December 2018 (1 page)
12 March 2019Appointment of Mr John Alan Dodd as a secretary on 28 February 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 November 2018Director's details changed for Mrs Lorraine Judith Mcginlay on 19 November 2018 (2 pages)
9 October 2018Appointment of Ms Jenny Riddell as a director on 27 July 2018 (2 pages)
8 October 2018Termination of appointment of Jan Hillman as a director on 9 June 2018 (1 page)
8 October 2018Termination of appointment of Peter Saddington as a director on 9 June 2018 (1 page)
8 October 2018Termination of appointment of Justin Philip Grayer as a director on 9 June 2018 (1 page)
3 October 2018Appointment of Mr Nigel Westwood as a director on 9 June 2018 (2 pages)
3 October 2018Appointment of Ms Charmian Beer as a director on 27 July 2018 (2 pages)
21 September 2018Appointment of Mrs Sylvia Cullum as a director on 27 July 2018 (2 pages)
21 September 2018Appointment of Mr Joshua Learoyd as a director on 9 June 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
7 March 2018Termination of appointment of Alireza Tabatabaie as a director on 5 March 2018 (1 page)
6 March 2018Termination of appointment of Krystal Freya Woodbridge as a director on 7 September 2017 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Irene Emma Jones as a director on 17 June 2017 (1 page)
29 September 2017Termination of appointment of Irene Emma Jones as a director on 17 June 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
28 July 2017Appointment of Ms Kirstie Slessor Mcewan as a director on 17 June 2017 (2 pages)
28 July 2017Appointment of Ms Kirstie Slessor Mcewan as a director on 17 June 2017 (2 pages)
9 January 2017Director's details changed for Krystal Freya Woodbridge on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Krystal Freya Woodbridge on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Dr Alireza Tabatabaie on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Mrs Lorraine Judith Mcginlay on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Mrs Lorraine Judith Mcginlay on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Dr Alireza Tabatabaie on 1 December 2016 (2 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
11 July 2016Termination of appointment of Shaun Brady as a director on 11 June 2016 (1 page)
11 July 2016Appointment of Mr Andrew Frank John Galliford-Yates as a director on 11 June 2016 (2 pages)
11 July 2016Appointment of Mr Andrew Frank John Galliford-Yates as a director on 11 June 2016 (2 pages)
11 July 2016Termination of appointment of Shaun Brady as a director on 11 June 2016 (1 page)
6 January 2016Annual return made up to 17 December 2015 no member list (13 pages)
6 January 2016Annual return made up to 17 December 2015 no member list (13 pages)
15 December 2015Director's details changed for Mrs Lorraine Judith Mcginlay on 1 March 2015 (2 pages)
15 December 2015Director's details changed for Mrs Lorraine Judith Mcginlay on 1 March 2015 (2 pages)
8 September 2015Appointment of Mr Tim Blackstone as a director on 6 June 2015 (2 pages)
8 September 2015Appointment of Mr Tim Blackstone as a director on 6 June 2015 (2 pages)
8 September 2015Appointment of Mr Tim Blackstone as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Dr David Ronald Edwards as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Dr Justin Philip Grayer as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Mrs Dana Braithwaite as a director on 6 June 2015 (2 pages)
7 September 2015Termination of appointment of Trudy Hannington as a director on 6 June 2015 (1 page)
7 September 2015Termination of appointment of Trudy Hannington as a director on 6 June 2015 (1 page)
7 September 2015Termination of appointment of Trudy Hannington as a director on 6 June 2015 (1 page)
7 September 2015Termination of appointment of Peter Alexander Bell as a director on 6 June 2015 (1 page)
7 September 2015Appointment of Dr David Ronald Edwards as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Dr Justin Philip Grayer as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Mrs Dana Braithwaite as a director on 6 June 2015 (2 pages)
7 September 2015Termination of appointment of Peter Alexander Bell as a director on 6 June 2015 (1 page)
7 September 2015Termination of appointment of Peter Alexander Bell as a director on 6 June 2015 (1 page)
7 September 2015Appointment of Dr Justin Philip Grayer as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Dr David Ronald Edwards as a director on 6 June 2015 (2 pages)
7 September 2015Appointment of Mrs Dana Braithwaite as a director on 6 June 2015 (2 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Dr Alireza Tabatabaie on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Peter Saddington on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Alireza Tabatabaie on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Peter Saddington on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Peter Saddington on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Krystal Freya Woodbridge on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Alireza Tabatabaie on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Krystal Freya Woodbridge on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Krystal Freya Woodbridge on 1 March 2015 (2 pages)
16 February 2015Termination of appointment of Ammanda Jane Major as a director on 23 January 2015 (1 page)
16 February 2015Termination of appointment of Ammanda Jane Major as a director on 23 January 2015 (1 page)
5 January 2015Termination of appointment of Benjamin David James as a director on 24 October 2014 (1 page)
5 January 2015Termination of appointment of Benjamin David James as a director on 24 October 2014 (1 page)
5 January 2015Annual return made up to 17 December 2014 no member list (12 pages)
5 January 2015Annual return made up to 17 December 2014 no member list (12 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
28 August 2014Appointment of Mr Peter Saddington as a director on 12 July 2014 (2 pages)
28 August 2014Appointment of Mr Peter Alexander Bell as a director on 12 July 2014 (2 pages)
28 August 2014Appointment of Mr Peter Saddington as a director on 12 July 2014 (2 pages)
28 August 2014Appointment of Mrs Lorraine Judith Mcginlay as a director on 12 July 2014 (2 pages)
28 August 2014Appointment of Mrs Lorraine Judith Mcginlay as a director on 12 July 2014 (2 pages)
28 August 2014Appointment of Mr Peter Alexander Bell as a director on 12 July 2014 (2 pages)
22 August 2014Termination of appointment of Catherine Mary Dickens as a director on 12 July 2014 (1 page)
22 August 2014Termination of appointment of Catherine Mary Dickens as a director on 12 July 2014 (1 page)
22 August 2014Termination of appointment of Susan May Douglas as a director on 12 July 2014 (1 page)
22 August 2014Termination of appointment of Susan May Douglas as a director on 12 July 2014 (1 page)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 February 2014Annual return made up to 17 December 2013 no member list (12 pages)
26 February 2014Annual return made up to 17 December 2013 no member list (12 pages)
26 February 2014Director's details changed for Mr Benjamin David James on 16 December 2013 (2 pages)
26 February 2014Director's details changed for Mr Benjamin David James on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Krystal Freya Woodbridge on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Dr Alireza Tabatabaie on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Dr Alireza Tabatabaie on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Dr Irene Emma Jones on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Mrs Susan May Douglas on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Trudy Hannington on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Krystal Freya Woodbridge on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Mrs Susan May Douglas on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Dr Irene Emma Jones on 16 December 2013 (2 pages)
25 February 2014Director's details changed for Trudy Hannington on 16 December 2013 (2 pages)
21 February 2014Termination of appointment of Caroline Nicola Warner as a director on 13 July 2013 (1 page)
21 February 2014Termination of appointment of Caroline Nicola Warner as a director on 13 July 2013 (1 page)
12 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
24 April 2013Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 24 April 2013 (2 pages)
8 January 2013Annual return made up to 17 December 2012 no member list (13 pages)
8 January 2013Annual return made up to 17 December 2012 no member list (13 pages)
2 November 2012Termination of appointment of Peter Alexander Bell as a director on 27 September 2012 (1 page)
2 November 2012Termination of appointment of Peter Alexander Bell as a director on 27 September 2012 (1 page)
2 November 2012Appointment of Dr Irene Emma Jones as a director on 27 September 2012 (3 pages)
2 November 2012Appointment of Dr Alireza Tabatabaie as a director on 27 September 2012 (2 pages)
2 November 2012Appointment of Krystal Freya Woodbridge as a director on 27 September 2012 (2 pages)
2 November 2012Appointment of Krystal Freya Woodbridge as a director on 27 September 2012 (2 pages)
2 November 2012Appointment of Dr Irene Emma Jones as a director on 27 September 2012 (3 pages)
2 November 2012Appointment of Dr Alireza Tabatabaie as a director on 27 September 2012 (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
14 August 2012Termination of appointment of Bo Cyrus Selvajeyan Mills as a director on 20 July 2012 (2 pages)
14 August 2012Termination of appointment of Bo Cyrus Selvajeyan Mills as a director on 20 July 2012 (2 pages)
3 January 2012Termination of appointment of Mary Patricia Ryan as a director on 22 July 2011 (1 page)
3 January 2012Termination of appointment of Mary Patricia Ryan as a director on 22 July 2011 (1 page)
3 January 2012Annual return made up to 17 December 2011 no member list (12 pages)
3 January 2012Annual return made up to 17 December 2011 no member list (12 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
25 August 2011Termination of appointment of Patricia Birch as a director (2 pages)
25 August 2011Termination of appointment of Patricia Birch as a director (2 pages)
25 August 2011Appointment of Mrs Susan May Douglas as a director (3 pages)
25 August 2011Appointment of Mrs Susan May Douglas as a director (3 pages)
11 January 2011Company name changed british association for sexual and relationship therapy\certificate issued on 11/01/11
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(2 pages)
11 January 2011Company name changed british association for sexual and relationship therapy\certificate issued on 11/01/11
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(2 pages)
20 December 2010Annual return made up to 17 December 2010 no member list (13 pages)
20 December 2010Annual return made up to 17 December 2010 no member list (13 pages)
17 December 2010Secretary's details changed for Corinna Margaret Bolignon Furse on 17 December 2010 (1 page)
17 December 2010Secretary's details changed for Corinna Margaret Bolignon Furse on 17 December 2010 (1 page)
18 August 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
(1 page)
7 July 2010Change of name notice (2 pages)
17 December 2009Director's details changed for Jan Hillman on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (8 pages)
17 December 2009Director's details changed for Dr Bo Cyrus Selvajeyan Mills on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (8 pages)
17 December 2009Director's details changed for Mary Patricia Ryan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ammanda Major on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Patricia Birch on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Jan Hillman on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Shaun Brady on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Catherine Dickens on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Shaun Brady on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Caroline Nicola Warner on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Catherine Dickens on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Alexander Bell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Alexander Bell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Bo Cyrus Selvajeyan Mills on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Patricia Birch on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Trudy Hannington on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ammanda Major on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mary Patricia Ryan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Caroline Nicola Warner on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Trudy Hannington on 17 December 2009 (2 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
2 September 2009Director appointed benjamin david james (4 pages)
2 September 2009Director appointed benjamin david james (4 pages)
24 August 2009Director appointed mary patricia ryan (2 pages)
24 August 2009Director appointed mary patricia ryan (2 pages)
24 June 2009Director appointed ammanda major (2 pages)
24 June 2009Director appointed ammanda major (2 pages)
23 June 2009Appointment terminated director helen wilkins (1 page)
23 June 2009Director appointed shaun brady (2 pages)
23 June 2009Appointment terminated director kim wallis (1 page)
23 June 2009Director appointed shaun brady (2 pages)
23 June 2009Director appointed caroline nicola warner (2 pages)
23 June 2009Appointment terminated director sally openshaw (1 page)
23 June 2009Director appointed jan hillman (2 pages)
23 June 2009Appointment terminated director anthony holland (1 page)
23 June 2009Director appointed jan hillman (2 pages)
23 June 2009Appointment terminated director helen wilkins (1 page)
23 June 2009Appointment terminated director anthony holland (1 page)
23 June 2009Appointment terminated director carol buck (1 page)
23 June 2009Appointment terminated director kim wallis (1 page)
23 June 2009Appointment terminated director carol buck (1 page)
23 June 2009Appointment terminated director meg barker (1 page)
23 June 2009Director appointed caroline nicola warner (2 pages)
23 June 2009Appointment terminated director meg barker (1 page)
23 June 2009Appointment terminated director sally openshaw (1 page)
22 January 2009Annual return made up to 17/12/08 (5 pages)
22 January 2009Annual return made up to 17/12/08 (5 pages)
1 September 2008Director appointed peter alexander bell (2 pages)
1 September 2008Director appointed peter alexander bell (2 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
17 June 2008Appointment terminated director deidre ryan (1 page)
17 June 2008Appointment terminated director deidre ryan (1 page)
3 January 2008Annual return made up to 17/12/07 (3 pages)
3 January 2008Annual return made up to 17/12/07 (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
18 December 2006Annual return made up to 17/12/06 (3 pages)
18 December 2006Annual return made up to 17/12/06 (3 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
3 January 2006Annual return made up to 17/12/05 (3 pages)
3 January 2006Annual return made up to 17/12/05 (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
13 January 2005Annual return made up to 17/12/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 January 2005Annual return made up to 17/12/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
17 December 2003Incorporation (29 pages)
17 December 2003Incorporation (29 pages)