The Manor House Centre For Psychotherapy And Counselling LONDON


Founded in 2009, The Manor House Centre For Psychotherapy And Counselling, classified under reg no. 06845305 is an active company. Currently registered at 80 East End Road N3 2SY, London the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Ron F., Deborah L. and Jonathan G. and others. Of them, Gary H. has been with the company the longest, being appointed on 8 July 2021 and Ron F. has been with the company for the least time - from 25 May 2023. As of 26 April 2024, there were 15 ex directors - Fiyaz M., Lesley D. and others listed below. There were no ex secretaries.

The Manor House Centre For Psychotherapy And Counselling Address / Contact

Office Address 80 East End Road
Town London
Post code N3 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06845305
Date of Incorporation Thu, 12th Mar 2009
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ron F.

Position: Director

Appointed: 25 May 2023

Deborah L.

Position: Director

Appointed: 17 January 2023

Jonathan G.

Position: Director

Appointed: 02 August 2021

Gary H.

Position: Director

Appointed: 08 July 2021

Fiyaz M.

Position: Director

Appointed: 11 February 2021

Resigned: 20 February 2023

Lesley D.

Position: Director

Appointed: 13 March 2018

Resigned: 05 August 2019

Stephen S.

Position: Director

Appointed: 13 March 2018

Resigned: 30 July 2018

Jack R.

Position: Director

Appointed: 15 November 2016

Resigned: 17 March 2021

Louise H.

Position: Director

Appointed: 15 November 2016

Resigned: 03 July 2018

Laurence C.

Position: Director

Appointed: 01 March 2016

Resigned: 13 February 2020

Barbara S.

Position: Director

Appointed: 17 June 2014

Resigned: 03 July 2018

Jaswinder S.

Position: Director

Appointed: 19 November 2013

Resigned: 11 February 2015

Patricia S.

Position: Director

Appointed: 23 November 2010

Resigned: 15 November 2016

Peter M.

Position: Director

Appointed: 23 November 2010

Resigned: 14 November 2017

Michael P.

Position: Director

Appointed: 23 November 2010

Resigned: 28 March 2017

John G.

Position: Director

Appointed: 12 March 2009

Resigned: 09 June 2015

Michael S.

Position: Director

Appointed: 12 March 2009

Resigned: 23 November 2010

Adrian D.

Position: Director

Appointed: 12 March 2009

Resigned: 23 November 2010

Jack R.

Position: Director

Appointed: 12 March 2009

Resigned: 19 November 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets154 113156 691174 780258 068286 675292 811
Net Assets Liabilities70 63253 63272 19396 876114 564121 105
Other
Creditors93 284111 359109 372166 693176 546178 033
Net Current Assets Liabilities70 63253 63472 19396 876114 564121 105
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 8038 3006 7855 5014 4356 327
Total Assets Less Current Liabilities70 63253 63272 19396 876114 564121 105

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On February 6, 2024 new director was appointed.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements