PSYCHOSYNTHESIS AND EDUCATION TRUST -


Company Profile Company Filings

Overview

PSYCHOSYNTHESIS AND EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
PSYCHOSYNTHESIS AND EDUCATION TRUST was incorporated 24 years ago on 03/09/1999 and has the registered number: 03838253. The accounts status is SMALL and accounts are next due on 31/05/2024.

PSYCHOSYNTHESIS AND EDUCATION TRUST -

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education
85590 - Other education n.e.c.
85600 - Educational support services

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

92-94 TOOLEY STREET
SE1 2TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLYN BOTTRELL Feb 1971 British Director 2019-03-05 CURRENT
MR CHRISTOPHER CONNOLLY Feb 1948 American Director 2023-04-20 CURRENT
MRS SHEREE QUEEN BRYANT Dec 1957 American,British Director 2023-10-12 CURRENT
MS SUE FOX Jun 1960 British Director 2019-03-05 CURRENT
MR JOHN RICHARD HUGHES Feb 1967 British Director 2019-03-05 CURRENT
MS EMMA FRANCES MARINOS Jan 1965 British Director 2020-10-12 CURRENT
MS PENNY JANE TERNDRUP Jan 1969 British Director 2009-06-11 CURRENT
MRS PHILIPPA MARY LOUISE WATSON Mar 1965 British Director 2020-06-11 CURRENT
LADY DIANA WHITMORE May 1945 American Director 2005-12-02 CURRENT
DR DAVID EDWIN MEAD Nov 1945 British Director 2000-08-04 UNTIL 2002-05-31 RESIGNED
MR CHRISTOPHER PAUL NICHOLLS Apr 1960 British Director 2016-11-30 UNTIL 2021-06-07 RESIGNED
JOHN PATRICK RUSSELL NASH Oct 1957 British Director 1999-09-03 UNTIL 2000-01-31 RESIGNED
EMMA RED Sep 1967 British Director 2010-03-18 UNTIL 2011-03-18 RESIGNED
DR ANDREW JAMES MCDOWELL Sep 1968 Australian Director 2011-07-25 UNTIL 2017-05-17 RESIGNED
IAN ERNEST HORTON May 1940 British Director 2006-03-09 UNTIL 2007-03-01 RESIGNED
MARY HILARY PINDER Apr 1947 British Director 2000-08-04 UNTIL 2003-08-05 RESIGNED
MR JULIAN PETER HERMELE Nov 1952 British Director 2002-05-09 UNTIL 2003-01-22 RESIGNED
PETER HEIN Jun 1952 German Director 2005-05-06 UNTIL 2011-03-18 RESIGNED
HELEN SIERODA Feb 1957 British Director 2003-06-05 UNTIL 2018-07-17 RESIGNED
MRS KIM MARLENE ANN SIMPSON Sep 1936 British Secretary 2000-12-01 UNTIL 2002-04-11 RESIGNED
PHILIP CLOTHIER Feb 1966 British Secretary 2003-06-12 UNTIL 2003-09-15 RESIGNED
MARY JOSEPHINE GROOM Jun 1954 Secretary 1999-09-03 UNTIL 1999-11-29 RESIGNED
ROBERT ALLAN MASON Dec 1971 Secretary 2003-09-15 UNTIL 2005-02-03 RESIGNED
ROBERT ALLAN MASON Dec 1971 Secretary 2002-04-11 UNTIL 2002-07-25 RESIGNED
KATHRYN ANNE PARSON Secretary 2002-09-20 UNTIL 2003-06-30 RESIGNED
JENNIFER LESLEY SHEPHERD Jul 1958 Secretary 2005-02-03 UNTIL 2007-02-28 RESIGNED
KEITH STEPHEN SILVESTER Mar 1955 British Secretary 2007-02-28 UNTIL 2010-03-31 RESIGNED
JAMES GRANT WALLMAN Jun 1955 British Secretary 2007-04-05 UNTIL 2011-06-25 RESIGNED
JOHN STEPHEN QUILL Jan 1951 British Secretary 1999-11-29 UNTIL 2000-11-01 RESIGNED
ARTHUR JAMES ELLISON Jan 1920 British Director 1999-09-03 UNTIL 2000-09-25 RESIGNED
MR MARTYN JAMES DEANE May 1949 British Director 2002-02-01 UNTIL 2004-12-09 RESIGNED
PHILIP CLOTHIER Feb 1966 British Director 2003-06-12 UNTIL 2005-01-26 RESIGNED
MRS SUSANNAH FINCH Feb 1963 British Director 2003-06-03 UNTIL 2005-04-09 RESIGNED
CHRISTOPHER WINSTON BURGESS Jun 1952 British Director 2006-03-09 UNTIL 2009-06-11 RESIGNED
IRENE BRANKIN Jun 1943 British Director 2013-07-01 UNTIL 2017-01-17 RESIGNED
BARRY DAVID BARTMAN Jul 1941 British Director 2010-03-18 UNTIL 2011-07-20 RESIGNED
MR IAN DAVID BAKER May 1971 British Director 2014-07-24 UNTIL 2019-09-11 RESIGNED
HENRIETTA LOUISE EINZIG Jul 1954 British Director 2000-09-25 UNTIL 2003-10-19 RESIGNED
HUGH LEE ASKAR Jun 1937 British Director 1999-09-03 UNTIL 2013-06-17 RESIGNED
MS NICHOLA ADAMSON Nov 1946 British Director 2000-08-04 UNTIL 2002-02-01 RESIGNED
MR ANDREW NICHOLAS FRAY Mar 1960 British Director 2014-08-05 UNTIL 2017-02-16 RESIGNED
MS. HELEN JULIA CHAMBERS Jun 1959 British Director 2013-11-28 UNTIL 2019-09-11 RESIGNED
PETER HEIN Jun 1952 German Director 2011-07-25 UNTIL 2014-09-29 RESIGNED
BRENDA MAUREEN SQUIRES Jan 1947 British Director 2005-05-06 UNTIL 2013-06-17 RESIGNED
MRS KIM MARLENE ANN SIMPSON Sep 1936 British Director 2000-08-04 UNTIL 2004-07-02 RESIGNED
BARRIE ALAN SIMPSON Feb 1934 British Director 2000-08-04 UNTIL 2003-05-28 RESIGNED
MR ROBERT JOHN RENFREW TAYLOR Jun 1946 British Director 1999-09-03 UNTIL 2001-11-15 RESIGNED
JOHN SHIERS Jun 1952 British Director 2005-12-02 UNTIL 2010-03-18 RESIGNED
MR MICHAEL SHAW Apr 1939 British Director 2017-03-15 UNTIL 2023-10-19 RESIGNED
JAMES MICHAEL SHAW Apr 1939 British Director 2004-11-11 UNTIL 2009-06-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. JAMES'S HOUSE LONDON ENGLAND ... FULL 88990 - Other social work activities without accommodation n.e.c.
ST.JAMES'S HOUSE (TRADING) LIMITED LONDON Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
TZEDEK LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
KREEK LIMITED Dissolved... DORMANT 56101 - Licensed restaurants
TACTIX CONSULTANCY LIMITED KENT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
50 ROWALLAN ROAD RESIDENTS COMPANY LIMITED Active DORMANT 68209 - Other letting and operating of own or leased real estate
ARCOS 10 LIMITED WALTHAM CROSS Dissolved... DORMANT 74990 - Non-trading company
CAMERON TAYLOR GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
POWER2 LTD ASHTON-UNDER-LYNE ENGLAND Active FULL 85310 - General secondary education
PRESIDENTE 2 LIMITED REIGATE ENGLAND Active MICRO ENTITY 99999 - Dormant Company
PRESIDENTE 3 LIMITED REDHILL Active MICRO ENTITY 74990 - Non-trading company
BARRETT VALUES CENTRE LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AFREN PLC MANCHESTER Dissolved... GROUP 06100 - Extraction of crude petroleum
SOCIAL POLICY GROUP LTD WALLINGTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
15 GREENCROFT FREEHOLD LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE PENNY CLUB LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
FINCH CAPITAL HOLDINGS LTD REDCAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PERFORMANCE CONSULTANTS LLP GUILDFORD ENGLAND Active MICRO ENTITY None Supplied
FINCH CAPITAL PROPERTY LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1ST ONLINE SOLUTIONS LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
FANTASTIC CORPORATE SERVICES LTD LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
RUBBISH PLEASE LTD LONDON Active DORMANT 99999 - Dormant Company
TOMOV 86 LTD LONDON ENGLAND Active DORMANT 55209 - Other holiday and other collective accommodation
SUCCESS LAB LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MAGI EXCELLENT SERVICES LTD LONDON UNITED KINGDOM Active DORMANT 81210 - General cleaning of buildings
MOST VIEW LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
CARECORP LTD LONDON UNITED KINGDOM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
YIFANG TL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands