INSTITUTE OF FAMILY THERAPY - LONDON


Company Profile Company Filings

Overview

INSTITUTE OF FAMILY THERAPY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
INSTITUTE OF FAMILY THERAPY was incorporated 42 years ago on 09/03/1982 and has the registered number: 01621020. The accounts status is SMALL and accounts are next due on 31/05/2024.

INSTITUTE OF FAMILY THERAPY - LONDON

This company is listed in the following categories:
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

1-4 GREAT TOWER STREET
LONDON
EC3R 5AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANKUR GUPTA Aug 1986 British Director 2023-01-01 CURRENT
MR PHILIP DICK Dec 1973 Trinidadian Director 2016-01-21 CURRENT
MR PHILIP MESSENT Feb 1956 British Director 2023-10-09 CURRENT
MR ALASTAIR PEARSON Jan 1965 British Director 2011-01-27 CURRENT
KATHLEEN WATERS May 1958 British Director 2001-03-01 CURRENT
HUGH VENTRIS JENKINS Dec 1945 Director RESIGNED
HUGH VENTRIS JENKINS Dec 1945 Secretary 1991-05-01 UNTIL 1996-11-11 RESIGNED
ELIZABETH JANE DODGE May 1950 British Director 1994-12-08 UNTIL 1996-08-22 RESIGNED
MRS MARIE-LOUISE LOUISE JAMES Oct 1967 British Director 2019-01-24 UNTIL 2021-10-06 RESIGNED
ALAN HUDSON Feb 1955 British Director 2006-01-26 UNTIL 2009-01-22 RESIGNED
DR MATTHEW HODES Aug 1955 British Director 1992-12-03 UNTIL 1993-12-02 RESIGNED
DR BRIAN WILLIAM JACOBS Feb 1950 British Director 1991-12-05 UNTIL 1998-01-29 RESIGNED
PTOFESSOR JONATHAN WILLIAM HILL Jul 1949 British Director RESIGNED
DR ANNE HEAVEY Mar 1951 Irish Director 1992-12-03 UNTIL 1998-01-29 RESIGNED
MRS GILLIAN GORELL BARNES Mar 1943 British Director 1997-01-16 UNTIL 2000-01-20 RESIGNED
DR DANYA GLASER Oct 1942 British Director RESIGNED
MS BERNADETTE MARIA GIBSON Nov 1954 British Director 2010-01-22 UNTIL 2013-01-24 RESIGNED
IRENE GEE Oct 1935 British Director RESIGNED
MR ALASTAIR STEPHEN GASKIN Dec 1962 British Director 2012-01-26 UNTIL 2021-01-21 RESIGNED
DR ALI EL HADI Aug 1948 British/Egyptian Director 1999-01-21 UNTIL 2004-09-30 RESIGNED
MR IVAN EISLER Sep 1948 British Director RESIGNED
MS JUDITH HILDEBRAND Oct 1934 British Director 1998-08-10 UNTIL 2002-01-24 RESIGNED
JAQUELINE GAIL WIGGINS Jul 1956 Secretary 1996-11-11 UNTIL 1998-08-01 RESIGNED
MRS BARBARA MCKAY Sep 1954 British Secretary 2006-09-01 UNTIL 2019-08-29 RESIGNED
DR BARRY DOUGLAS MASON Feb 1948 British Secretary 1998-08-01 UNTIL 2006-08-31 RESIGNED
MS JANE ALISON BROOKE Secretary RESIGNED
LINDA LAURA MCCANN Apr 1952 British Director 1998-01-29 UNTIL 2000-09-01 RESIGNED
DR DORA BLACK British Director RESIGNED
MS CYNTHIA CREAVALLE Apr 1961 British Director 2011-01-27 UNTIL 2021-01-21 RESIGNED
CATHERINE HELGA COX Jun 1964 British Director 2003-03-03 UNTIL 2007-03-26 RESIGNED
DR ALAN IVOR COOKLIN May 1940 British Director 1991-12-05 UNTIL 1993-12-02 RESIGNED
CATHERINE ANN MARIE CONNOLLY Apr 1970 British Director 2006-01-26 UNTIL 2023-10-19 RESIGNED
MS JANE BRIDGET CONN Nov 1947 British Director 1991-12-05 UNTIL 1993-12-02 RESIGNED
DOCTOR DAVID CAMPBELL Dec 1943 American Director 2000-01-20 UNTIL 2004-01-29 RESIGNED
MRS DIANA BUTT May 1943 British Director 1992-12-03 UNTIL 1998-01-29 RESIGNED
JUDY MAUREEN BUTCHER Feb 1952 British Director 2006-01-26 UNTIL 2012-01-26 RESIGNED
MS BARBARA JANET DALE Apr 1940 British Director 1991-12-05 UNTIL 1994-12-08 RESIGNED
MRS ELIZABETH IRENE BURNS Apr 1945 British Director 1992-12-03 UNTIL 1999-01-21 RESIGNED
PROFESSOR ROBERT JOSEPH BOR Oct 1959 British Director 1992-12-03 UNTIL 1993-12-02 RESIGNED
MS ELLEN JOHNSON Sep 1947 American Director 1992-12-03 UNTIL 1997-01-16 RESIGNED
DR ARNON BENTOVIM Jul 1936 British Director RESIGNED
STEPHEN BAGNALL Dec 1953 British Director 2000-01-20 UNTIL 2007-01-25 RESIGNED
PETER IAIN ATTWOOD Mar 1950 British Director 1997-01-16 UNTIL 2000-01-20 RESIGNED
MS PAULA ALICE BOSTON Apr 1952 Usa Director 1992-12-03 UNTIL 1994-12-08 RESIGNED
MR NEIL KENNETH DAWSON Jul 1950 British Director 1991-12-05 UNTIL 1994-12-08 RESIGNED
MS BARBARA JANET DALE Apr 1940 British Director 1998-08-10 UNTIL 2004-01-29 RESIGNED
DR BARRY DOUGLAS MASON Feb 1948 British Director RESIGNED
LYNN MCCANDLESS May 1957 British Director 2002-01-24 UNTIL 2005-01-20 RESIGNED
GWYNNETH DOWN Aug 1960 British Director 1998-01-29 UNTIL 2002-01-24 RESIGNED
LINNET MICHELE LEE Aug 1945 British Director 2006-01-26 UNTIL 2016-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEDALES SCHOOL HAMPSHIRE Active FULL 85310 - General secondary education
SPIRALINE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
67 CLAPTON COMMON LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
NAFSIYAT LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PAC-UK LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
26 PRIMROSE GARDENS LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE ASSOCIATION FOR FAMILY THERAPY WARRINGTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE UNITED KINGDOM COUNCIL FOR PSYCHOTHERAPY LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
BEHAVIOURAL HEALTH LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
51 AND 51A NIGHTINGALE LANE LIMITED LONDON ENGLAND Dissolved... DORMANT 98000 - Residents property management
PTC ASSOCIATES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 85422 - Post-graduate level higher education
THE BISHOP'S MEADOW TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PEARS FAMILY CHARITABLE FOUNDATION SCHOOL LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
ARMADILLO MM SERVICES LTD BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ELEMENTAL HOMES LIMITED FARNHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
CARTWILL LIMITED LONDON UNITED KINGDOM Active DORMANT 46310 - Wholesale of fruit and vegetables
ALEX NOEL ASSOCIATES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANG HOUSING LTD WEMBLEY ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ANG HOUSES LTD WEMBLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REVOLUTIONARY SERVICES LIMITED LONDON ENGLAND Active SMALL 65120 - Non-life insurance
BARDNEY LEGAL LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
RAGAMUFFIN 139 LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ONE COMMERCIAL SPECIALTY LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
CHARING CROSS BIDCO LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
CHARING CROSS MIDCO LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
CHARING CROSS TOPCO LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
PROJECT SIGNAL UK TOPCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PROJECT SIGNAL UK MIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PROJECT SIGNAL UK BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.