Psychotherapyuk Training Limited LONDON


Psychotherapyuk Training started in year 2010 as Private Limited Company with registration number 07418296. The Psychotherapyuk Training company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 20 Great Portland Street. Postal code: W1W 8QR.

The firm has one director. Marcos A., appointed on 1 March 2025. There are currently no secretaries appointed. As of 15 July 2025, there was 1 ex director - Dwayne J.. There were no ex secretaries.

Psychotherapyuk Training Limited Address / Contact

Office Address 20 Great Portland Street
Town London
Post code W1W 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07418296
Date of Incorporation Mon, 25th Oct 2010
Industry Other human health activities
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Marcos A.

Position: Director

Appointed: 01 March 2025

Dwayne J.

Position: Director

Appointed: 25 October 2010

Resigned: 01 March 2025

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Dwayne J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dwayne J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dwayne J.

Notified on 24 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dwayne J.

Notified on 6 April 2016
Ceased on 24 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-63 122-80 601-89 028      
Balance Sheet
Cash Bank On Hand      2 3802 120790
Current Assets8 47410 0733 2439 4006 27635 7898 380120 122121 342
Debtors8 47410 073    117 836118 002120 552
Net Assets Liabilities  89 02874 80611 58919956-276-605
Property Plant Equipment      929697523
Net Assets Liabilities Including Pension Asset Liability-63 122-80 601-89 028      
Tangible Fixed Assets4 0413 909       
Reserves/Capital
Called Up Share Capital1100100      
Profit Loss Account Reserve-63 123-80 602-89 128      
Shareholder Funds-63 122-80 601-89 028      
Other
Version Production Software       2 0242 024
Accrued Liabilities      640525975
Accumulated Depreciation Impairment Property Plant Equipment      8 6048 8369 010
Average Number Employees During Period   111111
Bank Borrowings      20 00017 06512 762
Creditors  103 71694 918129 515133 226101 201104 030109 708
Increase From Depreciation Charge For Year Property Plant Equipment       232174
Loans From Directors      22 4012 7493 074
Net Current Assets Liabilities-67 163-84 510-91 96077 00513 2391 43719 01516 09211 634
Other Creditors      79 30695 781102 781
Prepayments Accrued Income      117 836118 00296 752
Property Plant Equipment Gross Cost      9 5339 5339 533
Taxation Social Security Payable      -1 146-8472 878
Total Assets Less Current Liabilities-63 122-80 601-89 02874 80611 58919919 94416 78912 157
Trade Creditors Trade Payables       5 822 
Trade Debtors Trade Receivables        23 800
Fixed Assets4 0413 9092 9322 1991 6501 238929  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 0738 5138 513110 00096 000111 836  
Creditors Due Within One Year75 63794 583103 716      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 173       
Tangible Fixed Assets Cost Or Valuation8 3619 534       
Tangible Fixed Assets Depreciation4 3205 625       
Tangible Fixed Assets Depreciation Charged In Period 1 305       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 1st March 2025
filed on: 6th, March 2025
Free Download (1 page)

Company search

Advertisements