INSTITUTE OF PSYCHIATRY (THE) - LONDON


Overview

INSTITUTE OF PSYCHIATRY (THE) is a PRI/LTD BY GUAR/NSC (Pr from LONDON and has the status: Dissolved - no longer trading.
INSTITUTE OF PSYCHIATRY (THE) was incorporated 73 years ago on 09/12/1950 and has the registered number: 00489266. The accounts status is TOTAL EXEMPTION SMALL.

INSTITUTE OF PSYCHIATRY (THE) - LONDON

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2015

Registered Office

16 DE CRESPIGNY PARK
LONDON
SE5 8AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BARNARD Secretary 2011-08-31 CURRENT
MR RICHARD BARNARD Feb 1967 British Director 2017-08-10 CURRENT
DR IAIN CAMERON CAMPBELL May 1943 British Director 1996-02-14 UNTIL 1997-07-31 RESIGNED
PROFESSOR ELIZABETH ALICE KUIPERS Nov 1950 British Director 1996-02-14 UNTIL 1997-02-12 RESIGNED
MS JANET HOLMSHAW Apr 1953 British Director RESIGNED
MR LAURENCE BENSON Apr 1960 British Secretary 2002-09-01 UNTIL 2011-09-01 RESIGNED
DR LYNN CARLISLE May 1950 Secretary 2000-01-01 UNTIL 2002-08-31 RESIGNED
MR ALAN INGLE Apr 1945 Secretary RESIGNED
MR NEIL JULIAN GERSHON Jun 1951 British Secretary 1998-08-18 UNTIL 1999-12-31 RESIGNED
DAVID GEORGE LLEWELLYN Secretary 1994-01-01 UNTIL 1998-07-31 RESIGNED
PROFESSOR BRIAN HENRY ANDERTON Dec 1945 British Director 1994-02-09 UNTIL 1996-02-14 RESIGNED
DAVID FREDERICK MCNEILL ALFORD Aug 1926 British Director RESIGNED
PROFESSOR BRIAN HENRY ANDERTON Dec 1945 British Director 1997-02-12 UNTIL 1997-07-31 RESIGNED
PROFESSOR ROBERT WILLIAM KERWIN Sep 1955 British Director 1995-02-08 UNTIL 1996-02-14 RESIGNED
MR STUART ARTHUR CHECKLEY Dec 1945 British Director RESIGNED
MR IVAN EISLER Sep 1948 British Director 1994-02-09 UNTIL 1997-07-31 RESIGNED
PROFESSOR BRIAN SIDNEY EVERITT Jun 1944 British Director 1997-02-12 UNTIL 1997-07-31 RESIGNED
SIR DAVID PAUL BRANDES GOLDBERG Jan 1934 British Director 1993-10-01 UNTIL 1997-07-31 RESIGNED
PROFESSOR JEFFREY ALAN GRAY May 1934 British Director 1997-02-12 UNTIL 1997-07-31 RESIGNED
DR GRAHAM DUNN Jul 1949 British Director 1992-02-12 UNTIL 1994-02-09 RESIGNED
DR GRAHAM DUNN Jul 1949 British Director 1996-02-14 UNTIL 1996-11-30 RESIGNED
MRS MARGARET KATHLEEN CROFT Feb 1941 British Director RESIGNED
MR ANTHONY JOHN CROSS Aug 1945 British Director 1994-01-01 UNTIL 1997-05-02 RESIGNED
DR CHRISTOPHER DARE Jul 1937 British Director 1994-02-09 UNTIL 1995-02-08 RESIGNED
PROFESSOR JEFFREY ALAN GRAY May 1934 British Director 1993-02-10 UNTIL 1995-02-08 RESIGNED
PROFESSOR DR ROBIN MACGREGOR MURRAY Jan 1944 British Director 1996-02-14 UNTIL 1997-07-31 RESIGNED
ERIC BYERS Sep 1935 British Director 1995-02-08 UNTIL 1997-07-31 RESIGNED
MR DAVID VICTOR BOWLES Oct 1937 British Director 1993-01-01 UNTIL 1997-07-31 RESIGNED
MR JOHN ALFRED BARKER Dec 1929 British Director 1993-02-10 UNTIL 1994-04-01 RESIGNED
MR DAVID OWEN BALL Mar 1942 British Director 1997-08-01 UNTIL 1999-12-31 RESIGNED
JEREMY RICHARD FREDERICK FAIRBROTHER Jun 1939 British Director RESIGNED
PROFESSOR EMERITUS PETER LASZLO LANTOS Oct 1939 British Director 1994-02-09 UNTIL 1996-02-14 RESIGNED
PROFESSOR ARTHUR MAURICE LUCAS Oct 1941 Australian Director 1995-12-07 UNTIL 2003-09-30 RESIGNED
PROFESSOR SIR MALCOLM GREEN Jan 1942 British Director RESIGNED
PROFESSOR PETER NIGEL LEIGH Sep 1946 British Director 1995-02-08 UNTIL 1997-02-12 RESIGNED
PROFESSOR EMERITUS PETER LASZLO LANTOS Oct 1939 British Director RESIGNED
DAVID HENRY MAITLAND May 1922 British Director RESIGNED
DR DAVID KINGSLEY MALE Oct 1954 British Director RESIGNED
PROFESSOR BRIAN HENRY ANDERTON Dec 1945 British Director RESIGNED
JULI PATRICIA MESSER Dec 1955 British Director 1994-02-09 UNTIL 1995-02-08 RESIGNED
PROFESSOR PETER MCGUFFIN Feb 1949 British Director 2007-01-01 UNTIL 2012-03-26 RESIGNED
DR SHEILA ANNE MANN Jun 1942 British Director RESIGNED
PROFESSOR PETER NIGEL LEIGH Sep 1946 British Director RESIGNED
DR DAVID ROY HEMSLEY May 1947 British Director 1992-02-12 UNTIL 1993-02-10 RESIGNED
DARREN SINCLAIR HAGUE Dec 1967 British Director 1996-02-14 UNTIL 1997-02-12 RESIGNED
DR RAMESH KUMAR Jan 1938 British Director RESIGNED
DR DONALD GRUBIN May 1955 Usa Director 1992-02-12 UNTIL 1993-02-10 RESIGNED
PROFESSOR JOHN CHARLES GUNN Jun 1937 British Director 1993-02-10 UNTIL 1997-02-12 RESIGNED
PROFESSOR SHITIJ KAPUR Sep 1964 Canadian Director 2012-03-26 UNTIL 2017-07-30 RESIGNED
MISS CELIA HENSMAN Jan 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Barnard 2016-04-20 2/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWBOROUGH BEACON GOLF CLUB.LIMITED(THE) SUSSEX Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
TRINITY ARTS ENTERPRISES LIMITED TUNBRIDGE WELLS Active AUDITED ABRIDGED 56101 - Licensed restaurants
BARBICAN CENTRE TRUST LIMITED(THE) Active SMALL 90020 - Support activities to performing arts
UCL TRADING LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KING'S COLLEGE LONDON BUSINESS LIMITED LONDON ENGLAND Active FULL 85600 - Educational support services
YMCA LONDON CITY AND NORTH LONDON ENGLAND Active FULL 55202 - Youth hostels
TRINITY THEATRE AND ARTS CENTRE LIMITED TUNBRIDGE WELLS Active GROUP 90010 - Performing arts
DOUBLERACE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
COLLEGE FACILITIES LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
THAMES FESTIVAL TRUST LONDON, ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ELYSIUM HEALTHCARE LIMITED BOREHAMWOOD ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
APOLLO CENTRES FOR HEALTH LIMITED EASTBOURNE ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
BARBICAN YOUNG MEN'S CHRISTIAN ASSOCIATION (YMCA) LONDON ENGLAND Active DORMANT 55202 - Youth hostels
THAMES21 LIMITED GRAVESEND Active SMALL 39000 - Remediation activities and other waste management services
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
OMNIASSIST LIMITED CROWBOROUGH Dissolved... TOTAL EXEMPTION SMALL 65120 - Non-life insurance
ST LUKE'S TRUSTEE LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
THE CHARLES DICKENS MUSEUM LIMITED LONDON Active DORMANT 99999 - Dormant Company
OLDMED LIMITED GLASGOW Dissolved... UNAUDITED ABRIDGED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - INSTITUTE OF PSYCHIATRY (THE) 2017-06-15 31-07-2016 £14,372 Cash £14,372 equity
Abbreviated Company Accounts - INSTITUTE OF PSYCHIATRY (THE) 2016-03-31 31-07-2015 £14,372 Cash £14,372 equity
Abbreviated Company Accounts - INSTITUTE OF PSYCHIATRY (THE) 2015-04-02 31-07-2014 £14,372 Cash £14,372 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGO (LONDON) LONDON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
THE INTERNATIONAL SOCIETY FOR AFFECTIVE DISORDERS LONDON Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers