BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED - NEWBURY


Company Profile Company Filings

Overview

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWBURY UNITED KINGDOM and has the status: Active.
BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED was incorporated 18 years ago on 17/05/2006 and has the registered number: 05819747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED - NEWBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELIZABETH HOUSE
NEWBURY
BERKSHIRE
RG14 1JL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES BROWN May 1958 British Director 2016-01-30 CURRENT
YVONNE GODING Nov 1959 British Director 2020-03-26 CURRENT
MR ROGER LLOYD Nov 1958 British Director 2017-05-04 CURRENT
MS MELINDA MEIGS Nov 1953 British Director 2022-10-09 CURRENT
KAREN RICHARDS Mar 1968 British Director 2017-05-05 CURRENT
PATSY FAURE Nov 1956 British Director 2018-09-27 CURRENT
MRS MAISE HELENE HOLLAND Feb 1951 British Director 2012-11-17 UNTIL 2015-12-09 RESIGNED
MS DEBORAH GAUTIER British Secretary 2008-11-08 UNTIL 2014-11-22 RESIGNED
MS HELEN MARY STEWART HARVEY-HUMPHREYS Jun 1950 British Director 2016-01-31 UNTIL 2018-11-11 RESIGNED
PENELOPE WISE May 1945 British Director 2006-05-17 UNTIL 2012-11-17 RESIGNED
MS MELINDA MEIGS Nov 1953 British Director 2016-06-07 UNTIL 2019-11-16 RESIGNED
KRISTIANE PREISINGER May 1956 German Director 2006-05-17 UNTIL 2008-11-08 RESIGNED
MS SUSAN ESTHER CURRIE LENDRUM Apr 1942 British Director 2014-11-21 UNTIL 2017-05-24 RESIGNED
DIANA KUBALSKA Jan 1949 British Director 2006-05-17 UNTIL 2011-12-03 RESIGNED
MS ANGELA MARY KNORPEL Aug 1959 United Kingdom Director 2012-11-17 UNTIL 2016-04-20 RESIGNED
CHRISTINE DRIVER Aug 1950 British Director 2006-05-17 UNTIL 2008-11-08 RESIGNED
IRENE HAMILTON Jul 1937 British Director 2006-05-17 UNTIL 2008-11-08 RESIGNED
MS DEBORAH GAUTIER British Director 2008-11-08 UNTIL 2014-11-22 RESIGNED
CHRISTINE DRIVER Aug 1950 British Secretary 2006-05-17 UNTIL 2008-11-08 RESIGNED
MS BEATRICE CECILY HOOK British Director 2016-01-30 UNTIL 2017-05-04 RESIGNED
MS MARGARET MARY KELL May 1942 British Director 2018-11-10 UNTIL 2021-01-21 RESIGNED
MS MARGARET MARY KELL May 1942 British Director 2011-12-03 UNTIL 2016-01-30 RESIGNED
GERI DOGMETCHI Aug 1947 British Director 2006-05-17 UNTIL 2012-11-17 RESIGNED
DR KIMBERLEY CARTER Apr 1961 English Director 2016-01-30 UNTIL 2020-11-04 RESIGNED
MS DIANA BECK Apr 1950 English Director 2016-05-11 UNTIL 2019-11-16 RESIGNED
MRS MARILYN BARNETT Feb 1946 British Director 2016-01-30 UNTIL 2017-05-04 RESIGNED
MR CHANOCH YERUSHALMY Mar 1950 Israeli Director 2021-11-22 UNTIL 2023-05-07 RESIGNED
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2006-05-17 UNTIL 2006-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAFERULE RESIDENTS MANAGEMENT LIMITED Active DORMANT 99999 - Dormant Company
INTAPSYCH LTD. WINCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KAREN RICHARDS THERAPY LTD ST. ALBANS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HERTFORD COUNSELLING SERVICE LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 86900 - Other human health activities
MICHAEL GODING HOLDINGS LIMITED LETCHWORTH GARDEN CITY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
BRITISH_ASSOCIATION_FOR_P - Accounts 2023-09-19 31-03-2023 £14,757 Cash £13,920 equity
BRITISH_ASSOCIATION_FOR_P - Accounts 2022-12-06 31-03-2022 £15,935 Cash £17,169 equity
BRITISH_ASSOCIATION_FOR_P - Accounts 2021-12-24 31-03-2021 £16,407 Cash £16,070 equity
BRITISH_ASSOCIATION_FOR_P - Accounts 2020-12-17 31-03-2020 £11,049 Cash £9,419 equity
British Association For Psychoanalytic A - Accounts to registrar (filleted) - small 18.2 2019-10-09 31-03-2019 £8,931 Cash £7,754 equity
British Association For Psychoanalytic A - Accounts to registrar (filleted) - small 18.2 2018-11-08 31-03-2018 £13,592 Cash £11,832 equity
ACCOUNTS - Final Accounts preparation 2016-12-22 31-03-2016 23,579 Cash 19,706 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROAD LEAF CONTRACTING LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CENOTE PHARMA LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
READING TRADE WINDOWS LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43342 - Glazing
FUN RENTALS LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
MUSCARI CONSULTING LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
MUSCARI LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
GOLDFINCH MANAGEMENT (NEWBURY) LTD NEWBURY UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
BLISS5 CONSULTING LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BITEK SOFTWARE LTD NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
GREEN MEADOW SERVICES LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.