UKBizDB.co.uk

THE GESTALT CENTRE

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

This company is commonly known as The Gestalt Centre. The company was founded 27 years ago and was given the registration number 03257274. The firm's registered office is in LONDON. You can find them at 15-23 St. Pancras Way, , London, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:THE GESTALT CENTRE
Company Number:03257274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:15-23 St. Pancras Way, London, NW1 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-23, St. Pancras Way, London, NW1 0PT

Secretary17 June 2018Active
15-23, St. Pancras Way, London, NW1 0PT

Director04 February 2020Active
15-23, St. Pancras Way, London, NW1 0PT

Director01 July 2022Active
Flat 35, 6 Hester Road, London, England, SW11 4AL

Director24 June 2021Active
17, Woodend Road, London, England, E17 4JS

Director09 July 2013Active
15-23, St. Pancras Way, London, NW1 0PT

Director14 February 2022Active
15-23, St. Pancras Way, London, NW1 0PT

Director28 November 2017Active
13 The Ridgeway, St Albans, AL4 9AL

Secretary13 February 2007Active
15-23, St. Pancras Way, London, NW1 0PT

Secretary01 July 2016Active
64 Warwick Road, St Albans, AL1 4DL

Secretary01 October 1996Active
17, Myrtle Road, London, United Kingdom, W3 6DX

Director01 August 2009Active
13 The Ridgeway, St Albans, AL4 9AL

Director22 November 2005Active
96-100, Clifton Street, London, England, EC2A 4TP

Director15 October 2012Active
Rosneath, Royce Way, West Wittering, Chichester, England, PO20 8LN

Director10 June 2015Active
15-23, St. Pancras Way, London, NW1 0PT

Director04 February 2020Active
21, Fairfield Road, Eastbourne, BN20 7NA

Director01 August 2009Active
21, Fairfield Road, Eastbourne, BN20 7NA

Director01 August 2009Active
4, Badger Way, Ewshot, Farnham, England, GU10 5TE

Director09 July 2013Active
5a Cromartie Road, London, N19 3SJ

Director22 November 1996Active
23, Marine Square, Brighton, England,

Director06 March 2012Active
22 Tilesford Cottage Long Lane, Throckmorton, Pershore, WR10 2LA

Director22 November 1996Active
122, Wilbury Road, Letchworth Garden City, England, SG6 4JG

Director01 October 2015Active
22 Collier Road, Hastings, TN34 3JR

Director01 December 2000Active
64 Warwick Road, St Albans, AL1 4DL

Director01 October 1996Active
15-23, St. Pancras Way, London, NW1 0PT

Director04 February 2020Active
156 Osborne Road, Brighton, BN1 6LS

Director01 December 2003Active
96-100, Clifton Street, London, England, EC2A 4TP

Director15 October 2012Active
80 Hungerford Road, London, N7 9LP

Director22 November 1996Active
22 Garden Row, Hitchin, SG5 1QD

Director01 October 1996Active
76 Erlanger Road, London, SE14 5TH

Director01 April 2000Active
15-23, St. Pancras Way, London, NW1 0PT

Director04 February 2020Active
15-23, St. Pancras Way, London, NW1 0PT

Director04 February 2020Active
6 The Dock, Firle, BN8 6NY

Director12 April 2005Active
7, Harvard Road, London, England, W4 4EA

Director09 July 2013Active
21, Grovelands Avenue, Hitchin, England, SG4 0QT

Director09 July 2013Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.