BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819747

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon09/03/2026
Director's details changed
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon06/03/2026
Director's details changed for Ms Melinda Moore Meigs on 2026-03-04
dot icon06/03/2026
Director's details changed for Patsy Faure on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Roger Lloyd on 2026-03-04
dot icon27/11/2025
Termination of appointment of Yvonne Goding as a director on 2025-11-20
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon29/01/2025
Appointment of Ms Philomena Ovenden as a director on 2025-01-26
dot icon28/01/2025
Termination of appointment of Karen Richards as a director on 2025-01-26
dot icon26/01/2025
Termination of appointment of Charles Brown as a director on 2025-01-26
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Appointment of Ms Melinda Moore Meigs as a director on 2022-10-09
dot icon26/05/2023
Termination of appointment of Chanoch Yerushalmy as a director on 2023-05-07
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr Chanoch Yerushalmy as a director on 2021-11-22
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon24/03/2021
Director's details changed for Ms Karen Richards on 2021-03-17
dot icon24/03/2021
Director's details changed for Mr Roger Lloyd on 2021-03-17
dot icon24/03/2021
Director's details changed for Patsy Faure on 2021-03-17
dot icon24/03/2021
Director's details changed for Yvonne Goding on 2021-03-17
dot icon24/03/2021
Registered office address changed from Griffins Court London Road Newbury RG14 1JX England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr Charles Brown on 2021-03-17
dot icon04/02/2021
Termination of appointment of Margaret Mary Kell as a director on 2021-01-21
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Termination of appointment of Kimberley Carter as a director on 2020-11-04
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon26/03/2020
Appointment of Yvonne Goding as a director on 2020-03-26
dot icon21/11/2019
Termination of appointment of Melinda Meigs as a director on 2019-11-16
dot icon21/11/2019
Termination of appointment of Diana Beck as a director on 2019-11-16
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/11/2018
Second filing for the appointment of Melinda Meigs as a director
dot icon16/11/2018
Appointment of Ms Margaret Mary Kell as a director on 2018-11-10
dot icon16/11/2018
Termination of appointment of Helen Mary Stewart Harvey-Humphreys as a director on 2018-11-11
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Appointment of Patsy Faure as a director on 2018-09-27
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/05/2018
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Griffins Court London Road Newbury RG14 1JX on 2018-05-17
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/05/2017
Termination of appointment of Susan Esther Currie Lendrum as a director on 2017-05-24
dot icon05/05/2017
Appointment of Miss Karen Richards as a director on 2017-05-05
dot icon04/05/2017
Appointment of Mr Roger Lloyd as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Beatrice Cecily Hook as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Marilyn Barnett as a director on 2017-05-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Appointment of Ms Melinda Meigs as a director on 2016-06-07
dot icon26/05/2016
Annual return made up to 2016-05-17 no member list
dot icon26/05/2016
Director's details changed for Mrs Marilyn Barnett on 2016-05-25
dot icon26/05/2016
Appointment of Ms Diana Beck as a director on 2016-05-11
dot icon26/05/2016
Director's details changed for Ms Beatrice Cecily Hook on 2016-05-25
dot icon26/05/2016
Director's details changed for Ms Helen Mary Stewart Harvey-Humphreys on 2016-05-25
dot icon26/05/2016
Director's details changed for Ms Susan Esther Currie Lendrum on 2016-05-25
dot icon26/05/2016
Director's details changed for Mr Charles Brown on 2016-05-25
dot icon26/05/2016
Appointment of Dr Kimberley Carter as a director on 2016-01-30
dot icon25/05/2016
Termination of appointment of Angela Mary Knorpel as a director on 2016-04-20
dot icon25/05/2016
Director's details changed for Ms Angela Mary Knorpel on 2016-05-25
dot icon31/01/2016
Appointment of Ms Helen Mary Stewart Harvey-Humphreys as a director on 2016-01-31
dot icon31/01/2016
Appointment of Mr Charles Brown as a director on 2016-01-30
dot icon31/01/2016
Appointment of Ms Beatrice Cecily Hook as a director on 2016-01-30
dot icon31/01/2016
Appointment of Mrs Marilyn Barnett as a director on 2016-01-30
dot icon31/01/2016
Termination of appointment of Margaret Mary Kell as a director on 2016-01-30
dot icon31/01/2016
Termination of appointment of Maise Helene Holland as a director on 2015-12-09
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-17 no member list
dot icon15/01/2015
Termination of appointment of Deborah Gautier as a director on 2014-11-22
dot icon15/01/2015
Termination of appointment of Deborah Gautier as a secretary on 2014-11-22
dot icon15/01/2015
Appointment of Ms Susan Esther Currie Lendrum as a director on 2014-11-21
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-17 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-17 no member list
dot icon08/01/2013
Appointment of Ms Angela Mary Knorpel as a director
dot icon08/01/2013
Appointment of Mrs Maise Helene Holland as a director
dot icon08/01/2013
Termination of appointment of Geri Dogmetchi as a director
dot icon08/01/2013
Termination of appointment of Penelope Wise as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-17 no member list
dot icon23/02/2012
Appointment of Ms Margaret Mary Kell as a director
dot icon10/02/2012
Director's details changed for Penelope Wise on 2012-02-10
dot icon10/02/2012
Termination of appointment of Diana Kubalska as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-17 no member list
dot icon20/05/2011
Director's details changed for Diana Kubalska on 2011-05-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-17 no member list
dot icon20/05/2010
Director's details changed for Penelope Wise on 2010-05-01
dot icon20/05/2010
Director's details changed for Ms Deborah Gautier on 2010-05-01
dot icon20/05/2010
Director's details changed for Geri Dogmetchi on 2010-05-01
dot icon20/05/2010
Director's details changed for Diana Kubalska on 2010-05-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/09/2009
Registered office changed on 12/09/2009 from 5 harts lane south godstone surrey RH9 8LZ
dot icon16/07/2009
Director appointed ms deborah gautier
dot icon27/05/2009
Annual return made up to 17/05/09
dot icon27/05/2009
Appointment terminated director christine driver
dot icon04/03/2009
Secretary appointed ms deborah gautier
dot icon22/01/2009
Appointment terminated director irene hamilton
dot icon22/01/2009
Appointment terminated director kristiane preisinger
dot icon22/01/2009
Appointment terminated secretary christine driver
dot icon25/11/2008
Notice of res removing auditor
dot icon25/11/2008
Resolutions
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Annual return made up to 17/05/08
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon16/07/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon11/06/2007
Annual return made up to 17/05/07
dot icon12/06/2006
Secretary resigned
dot icon17/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00K
-
0.00
16.41K
-
2022
0
15.65K
-
0.00
15.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knorpel, Angela Mary
Director
17/11/2012 - 20/04/2016
2
Ovenden, Philomena
Director
26/01/2025 - Present
-
SDG SECRETARIES LIMITED
Nominee Secretary
17/05/2006 - 17/05/2006
4073
Richards, Karen
Director
05/05/2017 - 26/01/2025
3
Holland, Maise Helene
Director
17/11/2012 - 09/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 4 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 BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED?

toggle

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED is currently Active. It was registered on 17/05/2006 .

Where is BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED located?

toggle

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED do?

toggle

BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION FOR PSYCHOANALYTIC AND PSYCHODYNAMIC SUPERVISION LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed.