About

Registered Number: 03272479
Date of Incorporation: 01/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 St Peter's Wharf, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ,

 

North of England Association of Psychoanalytic Psychotherapists was registered on 01 November 1996 and has its registered office in Newcastle Upon Tyne, it has a status of "Active". This organisation has 43 directors listed as Townsley, Judith Anne, Burrell, Carole Ann, Mcgregor-hepburn, Jan, Dr, Murray, Christine, Page, Katharine Isabel, Dr, Ralston, William Robb, Palacz, Maximilian Clement, Archer, Simon, Bayes, Gail, Brearley, John Michael, Brough, William, Brumby, Peter, Doctor, Chadd, Nicola, Dr, Colley, Mark, Cookson, Alison Jane, Coulthard, Adele, Darling, Claire, Dr, Elkington, David John, Revd, Fairbairn, Andrew Finlay, Dr, Foote, Geraldine, Dr, Fraser, Donald Charlton, Glasspool, Rachel Louise, Gore, Veronica Anne, Harbottle, Elizabeth, Harrison, Anne, Dr, Heller, Mary Elizabeth Constance Brownescombe, Dr, James, Ian, Dr, Lingam, Ravi, Dr, Makinen-martindale, Merja, Mcgregor Hepburn, Janet Duncan, Mclachlan, Roy, Morgan, William, Norman, Annemarie, Oliver, Maria Christina, Palacz, Maximilian Clement, Rangecroft, Margaret, Dr, Robinson, Kenneth Edward, Smith, Judith Marian, Taylor, John Lionel, Townsley, Judith Anne, Watson, Pauline Elizabeth, Dr, Whalan, Graham Stuart, Whewell, Peter, Dr in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Carole Ann 21 July 2018 - 1
MCGREGOR-HEPBURN, Jan, Dr 26 July 2020 - 1
MURRAY, Christine 27 March 2012 - 1
PAGE, Katharine Isabel, Dr 27 March 2012 - 1
RALSTON, William Robb 11 November 2019 - 1
ARCHER, Simon 19 March 2002 04 April 2006 1
BAYES, Gail 01 September 2002 04 April 2006 1
BREARLEY, John Michael 19 March 2002 04 April 2006 1
BROUGH, William 19 March 2002 04 April 2006 1
BRUMBY, Peter, Doctor 04 April 2006 27 March 2012 1
CHADD, Nicola, Dr 04 April 2006 10 October 2015 1
COLLEY, Mark 25 June 2016 18 January 2020 1
COOKSON, Alison Jane 19 March 2002 12 May 2015 1
COULTHARD, Adele 19 March 2002 04 October 2002 1
DARLING, Claire, Dr 07 June 2002 04 April 2006 1
ELKINGTON, David John, Revd 19 March 2002 04 April 2006 1
FAIRBAIRN, Andrew Finlay, Dr 19 March 2002 12 November 2003 1
FOOTE, Geraldine, Dr 25 June 2016 20 August 2020 1
FRASER, Donald Charlton 30 March 2004 04 April 2006 1
GLASSPOOL, Rachel Louise 08 July 2018 18 January 2020 1
GORE, Veronica Anne 01 November 1996 03 October 2006 1
HARBOTTLE, Elizabeth 01 November 1996 04 April 2006 1
HARRISON, Anne, Dr 22 April 2008 12 May 2015 1
HELLER, Mary Elizabeth Constance Brownescombe, Dr 19 March 2002 22 April 2008 1
JAMES, Ian, Dr 15 March 2005 04 April 2006 1
LINGAM, Ravi, Dr 04 April 2006 22 April 2008 1
MAKINEN-MARTINDALE, Merja 22 April 2008 27 March 2012 1
MCGREGOR HEPBURN, Janet Duncan 01 November 1996 02 March 2019 1
MCLACHLAN, Roy 27 June 2015 06 October 2019 1
MORGAN, William 01 November 1997 05 August 2001 1
NORMAN, Annemarie 22 April 2008 12 May 2015 1
OLIVER, Maria Christina 19 March 2002 14 November 2005 1
PALACZ, Maximilian Clement 04 April 2006 23 April 2009 1
RANGECROFT, Margaret, Dr 19 March 2002 04 April 2006 1
ROBINSON, Kenneth Edward 19 March 2002 15 March 2005 1
SMITH, Judith Marian 18 January 2020 13 April 2020 1
TAYLOR, John Lionel 07 May 2013 12 May 2015 1
TOWNSLEY, Judith Anne 27 March 2012 25 March 2014 1
WATSON, Pauline Elizabeth, Dr 19 March 2002 22 April 2008 1
WHALAN, Graham Stuart 19 March 2002 12 May 2015 1
WHEWELL, Peter, Dr 01 November 1996 19 March 2002 1
Secretary Name Appointed Resigned Total Appointments
TOWNSLEY, Judith Anne 16 April 2019 - 1
PALACZ, Maximilian Clement 12 May 2015 16 April 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 26 April 2020
AD01 - Change of registered office address 20 January 2020
AP01 - Appointment of director 18 January 2020
TM01 - Termination of appointment of director 18 January 2020
TM01 - Termination of appointment of director 18 January 2020
AP01 - Appointment of director 13 November 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 18 September 2019
AP03 - Appointment of secretary 22 April 2019
TM02 - Termination of appointment of secretary 22 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 12 November 2017
AA - Annual Accounts 21 October 2017
CS01 - N/A 06 November 2016
CH01 - Change of particulars for director 01 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP03 - Appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 14 April 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 29 April 2012
TM01 - Termination of appointment of director 29 April 2012
AP01 - Appointment of director 29 April 2012
AP01 - Appointment of director 29 April 2012
AA - Annual Accounts 17 April 2012
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 30 November 2007
CERTNM - Change of name certificate 09 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
225 - Change of Accounting Reference Date 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 02 December 1997
RESOLUTIONS - N/A 02 July 1997
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.