Advanced company searchLink opens in new window

THE INSTITUTE OF PSYCHOTHERAPY AND DISABILITY

Company number 04113565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2018 PSC01 Notification of David O'driscoll as a person with significant control on 28 September 2017
08 Nov 2017 CH01 Director's details changed for Dr Georgina Parkes on 1 November 2017
08 Nov 2017 CH03 Secretary's details changed for Ms Angelina Veiga on 1 November 2017
02 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
02 Oct 2017 AP01 Appointment of Mrs Angelina Vega as a director on 21 April 2017
02 Oct 2017 AP01 Appointment of Mr David O'driscoll as a director on 21 April 2017
26 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 11 Genotin Terrace 11 Genotin Terrace Enfield EN1 2AF on 20 June 2016
21 Apr 2016 CH01 Director's details changed for Dr Georgina Parkes on 21 April 2016
21 Apr 2016 AD01 Registered office address changed from 1 Wentworth Hall the Ridgeway London NW7 1RJ to 27 Old Gloucester Street London WC1N 3AX on 21 April 2016
24 Mar 2016 TM01 Termination of appointment of David Pelham as a director on 18 March 2016
11 Mar 2016 AP01 Appointment of Mr David Pelham as a director on 12 February 2016
11 Mar 2016 TM01 Termination of appointment of Paul Cundy as a director on 4 December 2015
12 Sep 2015 AR01 Annual return made up to 23 August 2015 no member list
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Sep 2014 AP01 Appointment of Dr Paul Cundy as a director on 27 June 2014
22 Sep 2014 AP03 Appointment of Ms Angelina Veiga as a secretary on 27 June 2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 no member list
18 Sep 2014 TM01 Termination of appointment of Patricia Frankish as a director on 27 June 2014
18 Sep 2014 TM01 Termination of appointment of Richard Michael Curen as a director on 27 June 2014
18 Sep 2014 AD01 Registered office address changed from C/O Angela O'donnell Artemis House 25 High Street Kirton Lindsey Gainsborough Lincolnshire DN21 4LX to 1 Wentworth Hall the Ridgeway London NW7 1RJ on 18 September 2014
18 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Feb 2014 TM01 Termination of appointment of Sheila Hollins as a director