ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09747239

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon02/03/2026
Appointment of Ms Melanie Serlin as a director on 2026-02-20
dot icon20/02/2026
Termination of appointment of Daniela Luminita Dastros-Pitei as a director on 2026-02-15
dot icon20/02/2026
Termination of appointment of Olatayo Omolara Adepeju Afuape as a director on 2026-02-15
dot icon30/01/2026
Termination of appointment of Peter Harland Cadman as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Christine Robson as a director on 2026-01-30
dot icon30/09/2025
Registered office address changed from Fivefields, 8-10 Grosvenor Gardens Grosvenor Gardens London SW1W 0DH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-09-30
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon01/07/2025
Termination of appointment of Graham Hallows as a director on 2025-06-25
dot icon12/06/2025
Termination of appointment of Lynne Mary Taylor as a director on 2025-05-31
dot icon09/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2025
Termination of appointment of Janine Lois Sternberg as a director on 2025-02-16
dot icon29/11/2024
Termination of appointment of Sarath Srilal Pieris Weerasinghe as a director on 2024-11-28
dot icon14/10/2024
Registered office address changed from Can Mezzanine 7- 14 Great Dover Street London SE1 4YR England to Fivefields, 8-10 Grosvenor Gardens Grosvenor Gardens London SW1W 0DH on 2024-10-14
dot icon18/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon21/05/2024
Appointment of Mr Sarath Srilal Pieris Weerasinghe as a director on 2024-05-20
dot icon20/05/2024
Appointment of Miss Placida Uzoamaka Ojinnaka as a director on 2024-05-17
dot icon07/05/2024
Termination of appointment of Anjum Iqbal as a director on 2024-04-26
dot icon22/04/2024
Appointment of Mr Peter Harland Cadman as a director on 2024-04-12
dot icon13/03/2024
Termination of appointment of Claire Hopkins as a director on 2024-03-13
dot icon06/03/2024
Appointment of Dr Daniela Luminita Dastros-Pitei as a director on 2024-03-01
dot icon22/02/2024
Appointment of Mrs Jessie Susan Woods as a director on 2024-02-09
dot icon02/02/2024
Appointment of Mr Graham Hallows as a director on 2024-01-26
dot icon02/02/2024
Appointment of Mrs Christine Robson as a director on 2024-01-26
dot icon02/02/2024
Termination of appointment of Sarah Elizabeth Gilmour as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Kathryn Susan Hinchliff as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Anne Mary Hurley as a director on 2024-01-31
dot icon02/02/2024
Appointment of Ms Elizabeth Emma Bodycote as a director on 2024-01-26
dot icon23/01/2024
Termination of appointment of Katherine Robertson as a director on 2023-02-28
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Notification of a person with significant control statement
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon12/06/2023
Appointment of Dr Lynne Mary Taylor as a director on 2023-06-09
dot icon15/05/2023
Termination of appointment of Brian Nicholas Waring as a director on 2023-05-15
dot icon23/04/2023
Appointment of Ms Anne Mary Hurley as a director on 2023-04-21
dot icon17/03/2023
Appointment of Mrs Kate Marsh as a director on 2023-03-10
dot icon13/03/2023
Cessation of Katherine Robertson as a person with significant control on 2023-02-14
dot icon09/02/2023
Termination of appointment of Marie Agnes Bradley as a director on 2023-01-31
dot icon01/11/2022
Termination of appointment of Francesca Calvocoressi as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mrs Joanna Goldsmith as a director on 2022-11-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Jane Veronica Elfer as a director on 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon23/02/2022
Termination of appointment of Jason Behari Kaushal as a director on 2022-01-31
dot icon09/12/2021
Termination of appointment of Michael Peter Wood as a director on 2021-11-26
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon09/08/2021
Appointment of Dr Janine Lois Sternberg as a director on 2021-07-23
dot icon26/05/2021
Appointment of Ms Olatayo Omolara Adepeju Afuape as a director on 2021-05-15
dot icon10/05/2021
Appointment of Mrs Jane Veronica Elfer as a director on 2021-05-07
dot icon10/05/2021
Termination of appointment of Emma Catherine Whitlock as a director on 2021-05-01
dot icon22/02/2021
Termination of appointment of Laurence Kalbreier as a director on 2021-02-12
dot icon11/01/2021
Appointment of Mrs Laurence Kalbreier as a director on 2021-01-01
dot icon08/01/2021
Termination of appointment of Isobel Clare Pick as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Jemima Gifty Phorson as a director on 2020-12-31
dot icon08/01/2021
Cessation of Isobel Clare Pick as a person with significant control on 2020-12-31
dot icon27/11/2020
Termination of appointment of Mary Josephine Walker as a director on 2020-11-27
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Appointment of Mr Michael Peter Wood as a director on 2020-07-21
dot icon21/07/2020
Appointment of Ms Claire Hopkins as a director on 2020-07-21
dot icon22/05/2020
Appointment of Kathryn Susan Hinchliff as a director on 2020-05-15
dot icon21/05/2020
Appointment of Brian Nicholas Waring as a director on 2020-05-15
dot icon21/05/2020
Appointment of Ms Emma Catherine Whitlock as a director on 2020-05-15
dot icon21/05/2020
Appointment of Dr Anjum Iqbal as a director on 2020-05-15
dot icon25/03/2020
Termination of appointment of Andrew Jackson Hughes as a director on 2020-03-20
dot icon17/02/2020
Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB United Kingdom to Can Mezzanine 7- 14 Great Dover Street London SE1 4YR on 2020-02-17
dot icon06/02/2020
Appointment of Mr Jason Behari Kaushal as a director on 2020-02-01
dot icon06/02/2020
Director's details changed for Ms Mary Josephine Walker on 2020-02-01
dot icon06/02/2020
Director's details changed for Ms Katherine Robertson on 2020-02-01
dot icon06/02/2020
Termination of appointment of Phillip Roxburgh Mcgill as a director on 2020-02-01
dot icon06/02/2020
Termination of appointment of Janet Shaw as a director on 2020-02-01
dot icon26/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/09/2019
Termination of appointment of Barbara Mary Lund as a director on 2019-09-25
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Appointment of Mrs Francesca Calvocoressi as a director on 2019-04-26
dot icon26/04/2019
Appointment of Dr Marie Agnes Bradley as a director on 2019-04-20
dot icon26/04/2019
Termination of appointment of David William Hadley as a director on 2019-04-19
dot icon05/04/2019
Change of details for Mrs Isobel Clare Pick as a person with significant control on 2019-04-01
dot icon05/04/2019
Notification of Katherine Robertson as a person with significant control on 2019-04-01
dot icon05/04/2019
Notification of Isobel Clare Pick as a person with significant control on 2019-04-01
dot icon05/04/2019
Cessation of Mary Josephine Walker as a person with significant control on 2019-03-31
dot icon05/04/2019
Cessation of Heather Ann Stewart as a person with significant control on 2019-03-31
dot icon05/04/2019
Termination of appointment of Heather Ann Stewart as a director on 2019-03-31
dot icon07/01/2019
Appointment of Barbara Mary Lund as a director on 2019-01-01
dot icon07/01/2019
Appointment of Dr Janet Shaw as a director on 2019-01-01
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Ms Katherine Robertson as a director on 2018-09-10
dot icon18/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon09/04/2018
Termination of appointment of Alison Ruth Roy as a director on 2018-03-31
dot icon24/01/2018
Appointment of Mr David William Hadley as a director on 2018-01-19
dot icon12/01/2018
Appointment of Ms Jemima Gifty Phorson as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mr Phillip Roxburgh Mcgill as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mrs Isobel Clare Pick as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mrs Alison Ruth Roy as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mr Andrew Jackson Hughes as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mrs Sarah Elizabeth Gilmour as a director on 2018-01-01
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon15/05/2017
Director's details changed for Ms Mary Josephine Walker on 2017-05-12
dot icon15/05/2017
Director's details changed for Ms Heather Ann Stewart on 2017-05-12
dot icon02/05/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weerasinghe, Sarath Srilal Pieris
Director
20/05/2024 - 28/11/2024
10
Brian Nicholas Waring
Director
15/05/2020 - 15/05/2023
3
Woods, Jessie Susan
Director
09/02/2024 - Present
1
Afuape, Olatayo Omolara Adepeju
Director
15/05/2021 - 15/02/2026
-
Goldsmith, Joanna
Director
01/11/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD is an(a) Active company incorporated on 25/08/2015 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD?

toggle

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD is currently Active. It was registered on 25/08/2015 .

Where is ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD located?

toggle

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD do?

toggle

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD?

toggle

The latest filing was on 02/03/2026: Appointment of Ms Melanie Serlin as a director on 2026-02-20.