British Association Of Art Therapists Limited GREATER LONDON


Founded in 1977, British Association Of Art Therapists, classified under reg no. 01326920 is an active company. Currently registered at 24-27 White Lion Street N1 9PD, Greater London the company has been in the business for 47 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 11 directors, namely Simi W., Jessica C. and Michele W. and others. Of them, Claire-Louise V. has been with the company the longest, being appointed on 29 March 2019 and Simi W. and Jessica C. have been with the company for the least time - from 23 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Association Of Art Therapists Limited Address / Contact

Office Address 24-27 White Lion Street
Office Address2 London
Town Greater London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326920
Date of Incorporation Wed, 24th Aug 1977
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Simi W.

Position: Director

Appointed: 23 June 2023

Jessica C.

Position: Director

Appointed: 23 June 2023

Michele W.

Position: Director

Appointed: 16 July 2022

Francesca N.

Position: Director

Appointed: 16 July 2022

Catherine S.

Position: Director

Appointed: 16 July 2022

Sarah C.

Position: Director

Appointed: 16 July 2022

Liliana M.

Position: Director

Appointed: 16 July 2022

Sinead B.

Position: Director

Appointed: 16 July 2022

Caryl S.

Position: Director

Appointed: 17 July 2021

Sophia C.

Position: Director

Appointed: 16 May 2020

Claire-Louise V.

Position: Director

Appointed: 29 March 2019

Mandy L.

Position: Director

Appointed: 17 July 2021

Resigned: 23 June 2023

Emma I.

Position: Director

Appointed: 17 July 2021

Resigned: 23 June 2023

Clare B.

Position: Director

Appointed: 17 July 2021

Resigned: 24 June 2023

Vivienne G.

Position: Director

Appointed: 16 May 2020

Resigned: 16 July 2022

Clifford F.

Position: Director

Appointed: 16 May 2020

Resigned: 16 July 2022

Karen F.

Position: Director

Appointed: 16 May 2020

Resigned: 16 July 2022

Jude S.

Position: Director

Appointed: 16 May 2020

Resigned: 16 July 2022

Dominik H.

Position: Director

Appointed: 16 May 2020

Resigned: 16 July 2022

Colin S.

Position: Director

Appointed: 18 May 2019

Resigned: 15 May 2021

Sarah C.

Position: Director

Appointed: 18 May 2019

Resigned: 16 May 2020

Michael S.

Position: Director

Appointed: 01 April 2019

Resigned: 18 May 2019

Susan C.

Position: Director

Appointed: 29 March 2019

Resigned: 16 July 2022

Elizabeth A.

Position: Director

Appointed: 29 March 2019

Resigned: 17 July 2021

Richard W.

Position: Director

Appointed: 29 March 2019

Resigned: 06 March 2021

Frances W.

Position: Director

Appointed: 24 March 2017

Resigned: 18 May 2019

Kate P.

Position: Director

Appointed: 16 May 2015

Resigned: 15 March 2017

Whittaker S.

Position: Director

Appointed: 16 May 2015

Resigned: 18 May 2018

Emer D.

Position: Director

Appointed: 16 May 2015

Resigned: 18 May 2019

Tony C.

Position: Director

Appointed: 10 May 2014

Resigned: 15 March 2017

Nigel D.

Position: Director

Appointed: 10 May 2014

Resigned: 19 May 2018

Mary B.

Position: Director

Appointed: 10 May 2014

Resigned: 16 May 2015

Nicola P.

Position: Director

Appointed: 11 May 2013

Resigned: 18 May 2019

Sarah H.

Position: Director

Appointed: 11 May 2013

Resigned: 10 May 2014

Lisa B.

Position: Director

Appointed: 12 May 2012

Resigned: 10 May 2014

Tobias A.

Position: Director

Appointed: 12 May 2012

Resigned: 19 May 2018

Elizabeth A.

Position: Director

Appointed: 12 May 2012

Resigned: 16 May 2015

Ami W.

Position: Director

Appointed: 12 May 2012

Resigned: 01 April 2019

Richard W.

Position: Director

Appointed: 14 May 2011

Resigned: 15 March 2017

Jacqueline G.

Position: Director

Appointed: 14 May 2011

Resigned: 12 May 2012

Patricia D.

Position: Director

Appointed: 14 May 2011

Resigned: 11 May 2013

Jayne M.

Position: Director

Appointed: 04 May 2011

Resigned: 16 May 2020

Clifford F.

Position: Director

Appointed: 26 June 2010

Resigned: 11 May 2013

Manuela N.

Position: Director

Appointed: 26 June 2010

Resigned: 12 May 2012

Ailsa F.

Position: Director

Appointed: 26 June 2010

Resigned: 12 May 2012

Tony C.

Position: Director

Appointed: 27 June 2009

Resigned: 14 May 2011

Anne M.

Position: Director

Appointed: 27 June 2009

Resigned: 14 May 2011

Jocelyn J.

Position: Director

Appointed: 27 June 2009

Resigned: 26 June 2010

Louise S.

Position: Director

Appointed: 27 June 2009

Resigned: 26 June 2010

Claire L.

Position: Director

Appointed: 27 June 2009

Resigned: 10 May 2014

Rachael K.

Position: Director

Appointed: 14 June 2008

Resigned: 10 May 2014

Tiffany C.

Position: Director

Appointed: 14 June 2008

Resigned: 26 June 2010

Malcolm L.

Position: Director

Appointed: 23 June 2007

Resigned: 27 June 2009

Simon R.

Position: Director

Appointed: 23 June 2007

Resigned: 15 May 2021

Richard W.

Position: Director

Appointed: 23 June 2007

Resigned: 26 June 2010

Timothy W.

Position: Director

Appointed: 23 June 2007

Resigned: 16 May 2020

Hazel H.

Position: Director

Appointed: 23 June 2007

Resigned: 27 June 2009

Judith M.

Position: Director

Appointed: 23 June 2007

Resigned: 14 June 2008

Mark N.

Position: Director

Appointed: 23 June 2007

Resigned: 14 June 2008

Sally W.

Position: Director

Appointed: 23 June 2007

Resigned: 27 June 2009

Charles W.

Position: Secretary

Appointed: 15 July 2006

Resigned: 12 March 2012

Simon H.

Position: Director

Appointed: 23 June 2006

Resigned: 12 May 2012

Neil S.

Position: Director

Appointed: 14 May 2005

Resigned: 14 May 2011

Simon R.

Position: Director

Appointed: 14 May 2005

Resigned: 05 December 2006

Deborah B.

Position: Director

Appointed: 22 May 2004

Resigned: 27 June 2009

Deborah B.

Position: Secretary

Appointed: 15 May 2004

Resigned: 02 January 2007

Marion W.

Position: Director

Appointed: 17 May 2003

Resigned: 14 May 2005

Jane D.

Position: Director

Appointed: 17 May 2003

Resigned: 27 June 2009

Carole P.

Position: Director

Appointed: 17 May 2002

Resigned: 14 May 2005

Lesley F.

Position: Secretary

Appointed: 17 May 2002

Resigned: 21 May 2004

Valerie H.

Position: Director

Appointed: 19 May 2000

Resigned: 17 May 2003

Carole P.

Position: Secretary

Appointed: 19 May 2000

Resigned: 17 May 2002

Katrina M.

Position: Director

Appointed: 03 June 1999

Resigned: 19 May 2001

Edward K.

Position: Director

Appointed: 03 June 1999

Resigned: 19 May 2000

Sheila G.

Position: Director

Appointed: 22 June 1996

Resigned: 03 July 1999

Alice B.

Position: Director

Appointed: 07 May 1994

Resigned: 03 June 1999

Valerie H.

Position: Director

Appointed: 11 June 1991

Resigned: 22 June 1996

Geoffrey H.

Position: Director

Appointed: 21 May 1991

Resigned: 19 May 2000

John L.

Position: Director

Appointed: 21 May 1991

Resigned: 07 May 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Val H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Claire V. This PSC has significiant influence or control over the company,.

Val H.

Notified on 21 May 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control

Claire V.

Notified on 16 May 2020
Ceased on 16 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141 237121 477135 515131 470167 890284 918251 097193 704
Current Assets145 066133 658196 135176 286200 179333 687282 407222 894
Debtors3 82912 18160 62044 81632 28948 76931 31029 190
Other Debtors3 6008 61020 23311 7867 6418 44711 5817 864
Property Plant Equipment4 6462 8612 1462 2561 6931 70641 65079 474
Other
Accumulated Depreciation Impairment Property Plant Equipment58 10354 14354 85855 52256 08556 61157 63058 394
Average Number Employees During Period    9888
Corporation Tax Payable1010      
Creditors24 26524 901100 75982 49871 500106 97585 93977 529
Increase From Depreciation Charge For Year Property Plant Equipment 9967156635645271 020765
Net Current Assets Liabilities120 801108 75795 37693 788128 679226 712196 468145 365
Other Creditors24 26524 90151 46150 15752 95588 49669 88846 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 955      
Other Disposals Property Plant Equipment 5 744      
Other Taxation Social Security Payable3 7733 64515 7995 9156 3787 84811 6258 761
Property Plant Equipment Gross Cost62 74957 00457 00457 77857 77858 31799 280137 868
Total Additions Including From Business Combinations Property Plant Equipment   774 53940 96338 588
Total Assets Less Current Liabilities125 447111 61897 52296 044130 372228 418238 118224 839
Trade Creditors Trade Payables682 56133 49926 42612 16710 6314 42622 105
Trade Debtors Trade Receivables2293 57140 38733 03024 64840 32219 72921 326

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements