UKBizDB.co.uk

CENTRE FOR FREUDIAN ANALYSIS AND RESEARCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Freudian Analysis And Research. The company was founded 29 years ago and was given the registration number 02944933. The firm's registered office is in LONDON. You can find them at Suite 56, 571 Finchley Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CENTRE FOR FREUDIAN ANALYSIS AND RESEARCH
Company Number:02944933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 56, 571 Finchley Road, London, NW3 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Cottage, Thornden Wood Road, Herne Bay, CT6 7NZ

Secretary21 June 2003Active
Berkeley House, Hay Hill, London, England, W1J 8NS

Director23 April 2016Active
Berkeley House, Hay Hill, London, England, W1J 8NS

Director11 May 2019Active
Berkeley House, Hay Hill, London, England, W1J 8NS

Director23 April 2016Active
23, Northwick Road, Worcester, England, WR3 7DS

Director25 July 2020Active
Suite 56, 571 Finchley Road, London, England, NW3 7BN

Director27 April 2013Active
60 Ivydale Road, London, SE15 3BS

Secretary01 July 1994Active
48 Beresford Road, London, N8 0AJ

Secretary20 November 1999Active
1 Manor Mansions, Belsize Grove, London, NW3 4NB

Secretary19 June 2000Active
36 Stanhope Gardens, London, N65 TSU

Secretary06 June 1998Active
5 Stanmore Road, London, N15 3PR

Director12 October 1996Active
23 Primrose Gardens, London, NW3 4UJ

Director01 July 1994Active
5 Stanmore Road, London, N15 3PR

Director01 July 1994Active
48 Beresford Road, London, N8 0AJ

Director20 November 1999Active
172a Camden Road, London, NW1 9HJ

Director12 October 1996Active
571, Finchley Road, London, United Kingdom, NW3 7BN

Director14 February 2004Active
3 Hall View Cottages, Lower Sea Lane, Charmouth, Bridport, DT6 6LJ

Director14 November 1998Active
Suite 56, 571 Finchley Road, London, NW3 7BN

Director01 December 2002Active
55 St Quintin Avenue, London, W10 6NZ

Director12 October 1996Active
17 Granville Road, London, N4 4EJ

Director01 July 1994Active
Suite 56, 571 Finchley Road, London, NW3 7BN

Director01 June 2009Active
10 The Avenue, London, N8 0JR

Director20 November 1999Active
Suite 56, 571 Finchley Road, London, NW3 7BN

Director21 June 2003Active
113 Lichfield Grove, Finchley, London, N3 2JL

Director12 October 1996Active
571, Finchley Road, Finchley Road, London, United Kingdom, NW3 7BN

Director25 March 2006Active
14 The Belfry, Inchicore Road, Dublin, Ireland, 8

Director12 October 1996Active
The Coach House, 8 Oakhill Road, London, England, SW15 2QU

Director26 April 2014Active
95 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NB

Director12 October 1996Active
3 Hampstead Way, London, NW11 7JA

Director30 November 2002Active
3 Boathouse Court, Trafalgar Road, Cambridge, CB4 1DU

Director20 November 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.