About

Registered Number: 03830244
Date of Incorporation: 23/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 87 - 89 Prince Of Wales Road Camden Psychotherapy Unit (Cpu), 87 - 89 Prince Of Wales Road, London, NW5 3NT,

 

Established in 1999, The Camden Psychotherapy Unit have registered office in London, it's status in the Companies House registry is set to "Active". This company has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Caroline, Dr 12 February 2014 - 1
GURFINKEL, Alon 04 April 2017 - 1
JACKLING, Jane Allen, Lady 22 October 2009 - 1
JAMESON, Sarah 06 March 2018 - 1
KOPERSKI, Marek, Dr 06 March 2018 - 1
BROWNLOW, Virginia 19 May 2004 05 November 2011 1
CULLINAN, Roz 23 August 1999 16 September 2003 1
EDWARDS, Paul 20 May 2004 10 January 2017 1
LANKESTER, Jillian Frances 20 May 2004 01 June 2005 1
NAGLE, Conor James, Dr 20 March 2004 25 April 2013 1
WILLIAMS, Anthony Hugh 23 August 1999 16 September 2003 1
WILSON COLE, Dennis Enitor Nicholas 29 January 2009 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DRESNER, Ora 20 March 2004 - 1
NAGLE, Connor James 23 August 1999 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
RESOLUTIONS - N/A 17 December 2019
CC04 - Statement of companies objects 09 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 September 2010
AP01 - Appointment of director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 05 November 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 10 July 2000
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.