British Psychotherapy Foundation LONDON


British Psychotherapy Foundation started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08238969. The British Psychotherapy Foundation company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 37 Mapesbury Road. Postal code: NW2 4HJ. Since Wednesday 30th January 2013 British Psychotherapy Foundation is no longer carrying the name Combined Psychotherapy.

The company has 7 directors, namely Joao B., Dawn J. and Saranja S. and others. Of them, Jean K., Liza C. have been with the company the longest, being appointed on 21 November 2020 and Joao B. has been with the company for the least time - from 28 November 2023. As of 28 April 2024, there were 40 ex directors - Yemsrach H., Sonialin A. and others listed below. There were no ex secretaries.

British Psychotherapy Foundation Address / Contact

Office Address 37 Mapesbury Road
Town London
Post code NW2 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08238969
Date of Incorporation Wed, 3rd Oct 2012
Industry Activities of professional membership organizations
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Joao B.

Position: Director

Appointed: 28 November 2023

Dawn J.

Position: Director

Appointed: 21 November 2023

Saranja S.

Position: Director

Appointed: 26 September 2023

Jemma C.

Position: Director

Appointed: 21 March 2023

Steven F.

Position: Director

Appointed: 21 June 2022

Jean K.

Position: Director

Appointed: 21 November 2020

Liza C.

Position: Director

Appointed: 21 November 2020

Yemsrach H.

Position: Director

Appointed: 26 September 2023

Resigned: 11 December 2023

Sonialin A.

Position: Director

Appointed: 21 March 2023

Resigned: 27 October 2023

Joanna D.

Position: Director

Appointed: 21 November 2020

Resigned: 28 February 2022

David V.

Position: Director

Appointed: 21 November 2020

Resigned: 17 December 2021

Annie P.

Position: Director

Appointed: 21 November 2020

Resigned: 17 December 2021

Ruth C.

Position: Director

Appointed: 21 November 2020

Resigned: 21 June 2022

Susannah R.

Position: Director

Appointed: 21 November 2020

Resigned: 25 October 2022

Sarah S.

Position: Director

Appointed: 21 November 2020

Resigned: 25 October 2022

Stewart C.

Position: Director

Appointed: 13 December 2019

Resigned: 29 September 2020

Eleanor M.

Position: Director

Appointed: 23 November 2019

Resigned: 10 November 2023

Mary C.

Position: Director

Appointed: 23 November 2019

Resigned: 27 October 2022

Hester S.

Position: Director

Appointed: 11 December 2018

Resigned: 21 November 2020

Robin S.

Position: Director

Appointed: 24 November 2018

Resigned: 11 January 2020

Deborah A.

Position: Director

Appointed: 24 November 2018

Resigned: 23 November 2019

Ferelyth M.

Position: Director

Appointed: 18 February 2017

Resigned: 10 November 2023

Hansjorg M.

Position: Director

Appointed: 18 February 2017

Resigned: 23 November 2019

Jean C.

Position: Director

Appointed: 18 February 2017

Resigned: 08 October 2020

Jean C.

Position: Director

Appointed: 11 June 2016

Resigned: 10 December 2016

Nigel D.

Position: Director

Appointed: 14 December 2015

Resigned: 09 July 2018

Philip R.

Position: Director

Appointed: 13 July 2015

Resigned: 10 December 2016

Gisele D.

Position: Director

Appointed: 25 April 2015

Resigned: 10 July 2016

Joanna L.

Position: Director

Appointed: 25 April 2015

Resigned: 24 November 2018

Julian L.

Position: Director

Appointed: 25 April 2015

Resigned: 23 November 2019

Marion B.

Position: Director

Appointed: 25 April 2015

Resigned: 09 October 2015

Jane P.

Position: Director

Appointed: 25 April 2015

Resigned: 09 October 2017

Malcolm A.

Position: Director

Appointed: 09 March 2015

Resigned: 13 July 2017

Penelope R.

Position: Director

Appointed: 13 October 2014

Resigned: 14 May 2015

Jo-Anne C.

Position: Director

Appointed: 09 December 2013

Resigned: 24 November 2018

Jillian W.

Position: Director

Appointed: 09 September 2013

Resigned: 25 April 2015

Susan R.

Position: Director

Appointed: 01 December 2012

Resigned: 25 April 2015

Philip R.

Position: Director

Appointed: 19 November 2012

Resigned: 25 April 2015

James M.

Position: Director

Appointed: 19 November 2012

Resigned: 10 December 2016

Hansjorg M.

Position: Director

Appointed: 19 November 2012

Resigned: 25 April 2015

Marilyn M.

Position: Director

Appointed: 19 November 2012

Resigned: 25 April 2015

Janine S.

Position: Director

Appointed: 19 November 2012

Resigned: 09 September 2013

Angela F.

Position: Director

Appointed: 19 November 2012

Resigned: 25 April 2015

Mary C.

Position: Director

Appointed: 19 November 2012

Resigned: 25 April 2015

Mary F.

Position: Director

Appointed: 03 October 2012

Resigned: 24 November 2018

Steven F.

Position: Director

Appointed: 03 October 2012

Resigned: 25 April 2015

Elizabeth R.

Position: Director

Appointed: 03 October 2012

Resigned: 25 April 2015

Company previous names

Combined Psychotherapy January 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand516 204351 732
Current Assets669 428842 095
Debtors153 224490 363
Net Assets Liabilities4 165 9333 669 901
Other Debtors65 2876 581
Property Plant Equipment1 787 1251 829 462
Other
Accumulated Depreciation Impairment Property Plant Equipment428 060490 857
Average Number Employees During Period924
Creditors267 345445 436
Fixed Assets3 763 8503 273 242
Increase From Depreciation Charge For Year Property Plant Equipment 62 797
Investments Fixed Assets1 976 7251 443 780
Net Current Assets Liabilities669 428842 095
Other Creditors267 345445 436
Prepayments Accrued Income16 562168 104
Property Plant Equipment Gross Cost2 215 1852 320 319
Total Additions Including From Business Combinations Property Plant Equipment 105 134
Total Assets Less Current Liabilities4 433 2784 115 337
Trade Debtors Trade Receivables71 375315 678

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
New director appointment on Tuesday 21st November 2023.
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements