PSYCHOSYNTHESIS AND EDUCATION TRUST

92-94 Tooley Street 92-94 Tooley Street, SE1 2TH
StatusACTIVE
Company No.03838253
Category
Incorporated03 Sep 1999
Age24 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

PSYCHOSYNTHESIS AND EDUCATION TRUST is an active with number 03838253. It was incorporated 24 years, 8 months, 14 days ago, on 03 September 1999. The company address is 92-94 Tooley Street 92-94 Tooley Street, SE1 2TH.



Company Fillings

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-12

Officer name: Mrs Sheree Queen Bryant

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Michael Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Christopher Connolly

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Nicholls

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-12

Officer name: Ms Emma Frances Marinos

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Mary Louise Watson

Appointment date: 2020-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Julia Chambers

Termination date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Ian David Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Helen Julia Chambers

Change date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Fox

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mr Glyn Bottrell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Hughes

Appointment date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Helen Sieroda

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Lady Diana Whitmore

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Michael Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Andrew James Mcdowell

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Christopher Paul Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Andrew Nicholas Fray

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Irene Brankin

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nicholas Fray

Appointment date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Peter Hein

Termination date: 2014-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Baker

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Helen Julia Chambers

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Askar

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Squires

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Brankin

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wallman

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penny Jane Terndrup

Change date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew James Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Peter Hein

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bartman

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hein

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Red

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Helen Sieroda

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penny Jane Terndrup

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Lady Diana Whitmore

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Brenda Maureen Squires

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Hein

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Red

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry David Bartman

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shiers

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Silvester

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Burgess

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Shaw

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed penny terndrup

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian horton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/06

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/05

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BILSHA LIMITED

107-109 THE GROVE,LONDON,E15 1HP

Number:10206323
Status:ACTIVE
Category:Private Limited Company

COLE'S BUSINESS ASSISTANCE LTD

22 SMARTS GREEN,WALTHAM CROSS,EN7 6BA

Number:09840848
Status:ACTIVE
Category:Private Limited Company

DODFORD PERFECT LTD

22 SLAGROVE PLACE,LONDON,SE13 7HT

Number:09205893
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER CONWAY HOUSE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:10831657
Status:ACTIVE
Category:Private Limited Company

JJEXECAR LTD

LANGLEY HAVEN BREEDON LANE,MELBOURNE,DE73 8BA

Number:11530256
Status:ACTIVE
Category:Private Limited Company

MORRISON RESIDENTIAL PROPERTIES LIMITED

OCEAN POINT,EDINBURGH,EH6 6JH

Number:SC185150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source