The College Of Psychoanalysts - Uk MANCHESTER


Founded in 2003, The College Of Psychoanalysts - Uk, classified under reg no. 04684476 is an active company. Currently registered at 75 Old Lansdowne Road M20 2NZ, Manchester the company has been in the business for twenty one years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 11th Dec 2008 The College Of Psychoanalysts - Uk is no longer carrying the name The College Of Psychoanalysts (united Kingdom).

At present there are 9 directors in the the firm, namely Annabel H., John J. and Andrew H. and others. In addition one secretary - Annabel H. - is with the company. At present 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.

The College Of Psychoanalysts - Uk Address / Contact

Office Address 75 Old Lansdowne Road
Town Manchester
Post code M20 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684476
Date of Incorporation Mon, 3rd Mar 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Annabel H.

Position: Secretary

Appointed: 19 November 2023

Annabel H.

Position: Director

Appointed: 19 November 2023

John J.

Position: Director

Appointed: 19 November 2023

Andrew H.

Position: Director

Appointed: 19 November 2023

Nicholas B.

Position: Director

Appointed: 07 November 2021

Vera W.

Position: Director

Appointed: 07 November 2020

Jan M.

Position: Director

Appointed: 07 November 2020

Julia B.

Position: Director

Appointed: 07 November 2020

Denis E.

Position: Director

Appointed: 04 November 2017

Berjanet J.

Position: Director

Appointed: 04 November 2017

Conor M.

Position: Director

Appointed: 13 November 2022

Resigned: 19 November 2023

Ian P.

Position: Secretary

Appointed: 07 November 2020

Resigned: 19 November 2023

Wener P.

Position: Director

Appointed: 03 November 2018

Resigned: 07 November 2021

Lucia C.

Position: Director

Appointed: 03 November 2018

Resigned: 19 November 2023

Elizabeth B.

Position: Director

Appointed: 03 November 2018

Resigned: 07 November 2020

Berjanet J.

Position: Secretary

Appointed: 04 November 2017

Resigned: 07 November 2020

Douglas G.

Position: Director

Appointed: 29 October 2016

Resigned: 07 November 2020

Anca C.

Position: Director

Appointed: 29 October 2016

Resigned: 04 November 2017

John J.

Position: Director

Appointed: 29 October 2016

Resigned: 13 November 2022

Virginia T.

Position: Secretary

Appointed: 15 April 2015

Resigned: 04 November 2017

Ian P.

Position: Director

Appointed: 15 April 2015

Resigned: 19 November 2023

Michelle W.

Position: Director

Appointed: 15 April 2015

Resigned: 03 November 2018

Virginia T.

Position: Director

Appointed: 28 February 2015

Resigned: 07 November 2020

Kate G.

Position: Director

Appointed: 13 October 2012

Resigned: 03 November 2018

Peter N.

Position: Director

Appointed: 19 November 2011

Resigned: 04 November 2017

Bruce S.

Position: Director

Appointed: 19 November 2011

Resigned: 29 October 2016

Dorothy H.

Position: Director

Appointed: 20 January 2011

Resigned: 13 October 2012

Gloria R.

Position: Director

Appointed: 29 November 2008

Resigned: 29 October 2016

Werner P.

Position: Director

Appointed: 29 November 2008

Resigned: 04 November 2017

Haya O.

Position: Director

Appointed: 29 November 2008

Resigned: 05 December 2009

Anne W.

Position: Director

Appointed: 01 April 2008

Resigned: 29 October 2016

Julia C.

Position: Secretary

Appointed: 08 December 2007

Resigned: 15 April 2015

Julia C.

Position: Director

Appointed: 08 December 2007

Resigned: 15 April 2015

Joseph S.

Position: Director

Appointed: 08 December 2007

Resigned: 12 February 2011

Jinny F.

Position: Director

Appointed: 11 November 2006

Resigned: 14 January 2008

Sian E.

Position: Director

Appointed: 07 March 2005

Resigned: 05 December 2009

Jason W.

Position: Director

Appointed: 07 March 2005

Resigned: 29 November 2008

Ian P.

Position: Director

Appointed: 09 October 2004

Resigned: 29 November 2008

Haya O.

Position: Secretary

Appointed: 22 October 2003

Resigned: 08 December 2007

Darian L.

Position: Director

Appointed: 18 September 2003

Resigned: 28 February 2015

Dorothy H.

Position: Director

Appointed: 18 September 2003

Resigned: 29 November 2008

Frederick S.

Position: Director

Appointed: 18 September 2003

Resigned: 11 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

Sylvia C.

Position: Director

Appointed: 03 March 2003

Resigned: 08 December 2007

Jacques C.

Position: Secretary

Appointed: 03 March 2003

Resigned: 22 October 2003

Jacques C.

Position: Director

Appointed: 03 March 2003

Resigned: 01 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 March 2003

Resigned: 03 March 2003

Haya O.

Position: Director

Appointed: 03 March 2003

Resigned: 08 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 2003

Resigned: 03 March 2003

Company previous names

The College Of Psychoanalysts (united Kingdom) December 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth16 03818 36917 74519 538      
Balance Sheet
Current Assets16 03818 36918 05419 53817 51112 50111 63016 21817 47820 725
Cash Bank In Hand11 82011 26611 216       
Debtors4 2187 1036 838       
Net Assets Liabilities Including Pension Asset Liability16 03818 36917 74519 538      
Reserves/Capital
Profit Loss Account Reserve16 03818 36917 745       
Shareholder Funds16 03818 36917 74519 538      
Other
Creditors    480480528600600660
Net Current Assets Liabilities16 03818 36917 74519 53817 03112 02111 10215 61816 87820 065
Total Assets Less Current Liabilities16 03818 36917 74519 53817 03112 02111 10215 61816 87820 065
Creditors Due Within One Year  309       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 5th, January 2024
Free Download (5 pages)

Company search