About

Registered Number: 05416061
Date of Incorporation: 06/04/2005 (20 years ago)
Company Status: Active
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Established in 2005, International College of Obsessive Compulsive Spectrum Disorders have registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 34 directors listed as Fineberg, Naomi Anne, Prof, Carmi, Lior, Doctor, Del'osso, Bernardo, Assistant Professor Of Psychiatry, Feusner, Jamie Donald, Professor, Fontenelle, Leonardo Franklin Da Costa, Md And Phd, Geller, Daniel, Doctor, Grassi, Giacomo, Dr, Grunblatt, Edna, Prof Dr, Lochner, Christine, Professor, Van Amerigan, Michael, Professor, Waliza, Susanne Erika Johanna, Dr, Cath, Danielle, Associate Professor Of Psychiatry, Denys, Damiaan, Professor Doctor, Drummond, Lynne, Figee, Martijn, Doctor, Fineberg, Naomi Anne, Professor, Grant, Jon Edgar, Professor, Hollander, Eric, Doctor, Hollander, Eric, Dr, Marazzitti, Donatella, Prof, Menchon, Jose Manuel, Professor, Nicolini, Humberto, Doctor Of Psychiatry, Nicolini, Humberto, Dr, Nicolini, Humberto, Doctor, Pallanti, Stefano, Professor, Pallanti, Stefano, Professor, Rodriguez, Carolyn, Assistant Professor Of Psychiatry, Ruck, Christian, Doctor, Shavitt, Roseli Gedanke, Doctor, Stein, Dan, Prof, Van Amerigen, Michael, Professor, Westenberg, Herman Gerrit Marinus, Prof.Dr., Zohar, Joseph, Professor, Zohar, Joseph, Prof for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMI, Lior, Doctor 06 September 2017 - 1
DEL'OSSO, Bernardo, Assistant Professor Of Psychiatry 12 September 2015 - 1
FEUSNER, Jamie Donald, Professor 11 September 2019 - 1
FONTENELLE, Leonardo Franklin Da Costa, Md And Phd 21 September 2016 - 1
GELLER, Daniel, Doctor 10 October 2018 - 1
GRASSI, Giacomo, Dr 06 September 2017 - 1
GRUNBLATT, Edna, Prof Dr 10 October 2018 - 1
LOCHNER, Christine, Professor 11 September 2019 - 1
VAN AMERIGAN, Michael, Professor 21 September 2016 - 1
WALIZA, Susanne Erika Johanna, Dr 11 September 2019 - 1
CATH, Danielle, Associate Professor Of Psychiatry 12 September 2015 10 October 2018 1
DENYS, Damiaan, Professor Doctor 25 April 2008 10 October 2013 1
DRUMMOND, Lynne 02 September 2015 11 September 2019 1
FIGEE, Martijn, Doctor 10 October 2013 21 September 2016 1
FINEBERG, Naomi Anne, Professor 06 April 2005 01 April 2012 1
GRANT, Jon Edgar, Professor 17 October 2012 02 September 2015 1
HOLLANDER, Eric, Doctor 01 April 2012 02 September 2015 1
HOLLANDER, Eric, Dr 06 April 2005 08 April 2011 1
MARAZZITTI, Donatella, Prof 06 April 2005 08 April 2011 1
MENCHON, Jose Manuel, Professor 08 April 2011 02 September 2015 1
NICOLINI, Humberto, Doctor Of Psychiatry 12 September 2015 10 October 2018 1
NICOLINI, Humberto, Dr 12 September 2014 06 April 2017 1
NICOLINI, Humberto, Doctor 15 September 2009 10 October 2013 1
PALLANTI, Stefano, Professor 02 September 2015 11 September 2019 1
PALLANTI, Stefano, Professor 06 April 2005 01 April 2012 1
RODRIGUEZ, Carolyn, Assistant Professor Of Psychiatry 12 September 2015 11 September 2019 1
RUCK, Christian, Doctor 08 April 2011 02 September 2015 1
SHAVITT, Roseli Gedanke, Doctor 08 April 2011 22 October 2015 1
STEIN, Dan, Prof 06 April 2005 15 September 2009 1
VAN AMERIGEN, Michael, Professor 17 October 2012 02 September 2015 1
WESTENBERG, Herman Gerrit Marinus, Prof.Dr. 06 April 2005 15 September 2009 1
ZOHAR, Joseph, Professor 10 October 2013 10 October 2018 1
ZOHAR, Joseph, Prof 06 April 2005 17 October 2012 1
Secretary Name Appointed Resigned Total Appointments
FINEBERG, Naomi Anne, Prof 06 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 30 November 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 03 July 2018
DISS40 - Notice of striking-off action discontinued 03 July 2018
CS01 - N/A 02 July 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 01 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 29 November 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 July 2013
AA01 - Change of accounting reference date 19 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 21 March 2012
CH03 - Change of particulars for secretary 01 August 2011
TM01 - Termination of appointment of director 31 July 2011
TM01 - Termination of appointment of director 31 July 2011
AP01 - Appointment of director 31 July 2011
AP01 - Appointment of director 31 July 2011
AP01 - Appointment of director 31 July 2011
CH03 - Change of particulars for secretary 14 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 15 September 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 27 March 2006
RESOLUTIONS - N/A 14 October 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.