Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPF THERAPY LTD
Company Information for

WPF THERAPY LTD

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01214251
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Wpf Therapy Ltd
WPF THERAPY LTD was founded on 1975-05-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Wpf Therapy Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WPF THERAPY LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in SE1
 
Previous Names
WESTMINSTER PASTORAL FOUNDATION LIMITED04/07/2008
Charity Registration
Charity Number 273434
Charity Address 23 MAGDALEN STREET, LONDON, SE1 2EN
Charter WPF THERAPY IS A LEADING CHARITABLE PROVIDER OF THERAPY IN THE UK, ESTABLISHED SINCE 1969. WPF THERAPY PROVIDES HIGH-QUALITY AFFORDABLE PSYCHODYNAMIC COUNSELLING, PSYCHOTHERAPY AND GROUP THERAPY. WPF THERAPY OFFERS A VARIETY OF COUNSELLING, PSYCHOTHERAPY AND POST QUALIFICATION COURSES FOR ALL LEVELS.
Filing Information
Company Number 01214251
Company ID Number 01214251
Date formed 1975-05-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/09/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
Last Datalog update: 2024-06-06 04:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPF THERAPY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WPF THERAPY LTD

Current Directors
Officer Role Date Appointed
CLIVE BOWMAN
Director 2016-12-01
DYMPNA MARGARET ELLEN CUNNANE
Director 2015-07-23
STEPHEN ELLIOT DAVIDSON
Director 2016-03-17
JENNIFER JACINTA PEART
Director 2013-12-09
ROSALIND LOUISA RAMSAY
Director 2015-07-23
BERNICE MICHELLE ROOK
Director 2015-07-23
CAROL ANNE RUE
Director 2016-01-28
EVITA CHIANG ZANUSO
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER GARE
Director 2012-06-18 2016-12-01
CHERYL LOUISE ABRAHAM
Director 2007-09-17 2014-11-20
NICOLE RUTH FRANCIS
Director 2011-02-07 2014-03-17
JUSTYNA SUGALSKA
Company Secretary 2007-11-19 2012-06-18
DAVID MACLEOD BLACK
Director 2000-10-23 2010-09-20
HELEN MAUREEN DEMPSEY
Director 2004-11-01 2010-01-01
JOHN DAVID GOOGE
Company Secretary 2006-09-18 2007-11-19
MICHAEL GEORGE FULLER
Director 2003-06-30 2007-04-30
ELIZABETH SARAH WILSON BOWLER
Director 2000-06-26 2007-02-14
AZHAR MOIN
Company Secretary 1996-01-22 2006-09-18
JULIAN BROAD
Director 1992-01-08 2004-02-09
PHILIPPA VICTORIA ASTOR
Director 1992-10-30 2002-02-04
HELEN BERNADETTE COSTIGANE
Director 2000-03-06 2002-02-04
JOANNA DE BERTODANO
Director 1995-10-23 1997-09-23
PATRICK DONNELLY
Director 1992-01-08 1997-02-27
ALEXANDER DUDDINGTON
Director 1992-01-08 1997-01-20
ROBERT NEIL SALMON
Company Secretary 1992-12-08 1996-01-22
NIGEL PATRICK GRAY BOARDMAN
Director 1992-10-31 1994-12-12
AGGERY BURKE
Director 1992-01-08 1994-10-17
JEAN CRAIG
Director 1992-10-30 1994-10-17
ELIZABETH DOVE
Director 1992-08-01 1994-10-17
MARY COGHLAN
Director 1992-01-08 1993-10-30
DAVID GERALD DEEKS
Director 1992-10-30 1993-09-30
CHRISTOPHER BRIDGETT
Director 1992-01-08 1992-10-01
BRIAN DUCKWORTH
Director 1992-01-08 1992-09-01
BERYL BRAITWAITE
Company Secretary 1992-10-30 1992-02-11
JEAN CRAIG
Director 1992-10-30 1935-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BOWMAN AGE CONCERN ISLINGTON Director 2016-03-22 CURRENT 1995-03-30 Active
DYMPNA MARGARET ELLEN CUNNANE CUNNANE MINDEL ASSOCIATES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DYMPNA MARGARET ELLEN CUNNANE RICHARD MINDEL ASSOCIATES LIMITED Director 2011-03-01 CURRENT 2003-03-11 Dissolved 2017-06-14
JENNIFER JACINTA PEART CLOCKSPEED MARKETING LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
BERNICE MICHELLE ROOK EASTSIDE CONSULTING LIMITED Director 2018-06-05 CURRENT 2003-11-10 Active
BERNICE MICHELLE ROOK EASTSIDE PRIMETIMERS FOUNDATION Director 2017-12-06 CURRENT 2004-10-04 Active
EVITA CHIANG ZANUSO ZETIAN FINANCIAL SERVICES LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20Appointment of a voluntary liquidator
2024-05-20Removal of liquidator by court order
2024-05-03APPOINTMENT TERMINATED, DIRECTOR KIRSTY BYARRE MCAINSH
2023-08-22Voluntary liquidation Statement of affairs
2023-08-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-11Appointment of a voluntary liquidator
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM 23 Magdalen Street London SE1 2EN
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-03-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE MATHESON
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOT DAVIDSON
2022-08-02AP03Appointment of Mrs Ann Ruby as company secretary on 2022-07-01
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-14AP01DIRECTOR APPOINTED MR PETER JOHN ROBERTS
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOWMAN
2022-05-26TM02Termination of appointment of Yetunde Omotola Aroloye on 2022-04-30
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-03-08RES01ADOPT ARTICLES 08/03/22
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KATE SIMMONS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KATE SIMMONS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE SIMMONS
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MS CAROLINE KING
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM GENT
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR TIM GENT
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-16AP03Appointment of Mrs Yetunde Omotola Aroloye as company secretary on 2018-09-27
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DYMPNA MARGARET ELLEN CUNNANE
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHIL CAMBRIA LEE
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-09AP01DIRECTOR APPOINTED MR CLIVE BOWMAN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GARE
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-04-26CH01Director's details changed for Mr James Alexander Gare on 2016-04-26
2016-04-20AP01DIRECTOR APPOINTED MR STEPHEN ELLIOT DAVIDSON
2016-03-18CH01Director's details changed for Mr Phil Cambria Lee on 2016-03-18
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-04AP01DIRECTOR APPOINTED MISS CAROL ANNE RUE
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MS ROSALIND LOUISA RAMSAY
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOLLAND
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142510005
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142510004
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-14AP01DIRECTOR APPOINTED MS DYMPNA MARGARET ELLEN CUNNANE
2015-09-10AP01DIRECTOR APPOINTED MS EVITA CHIANG ZANUSO
2015-08-06AP01DIRECTOR APPOINTED MRS BERNICE ROOK
2015-04-16MEM/ARTSARTICLES OF ASSOCIATION
2015-04-16RES01ALTER ARTICLES 04/08/2014
2015-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ABRAHAM
2014-11-05AR0130/10/14 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL WALTERS
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FRANCIS
2014-02-24AP01DIRECTOR APPOINTED MRS JENNIFER JACINTA PEART
2013-11-05AR0130/10/13 NO MEMBER LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIN-CURTOUD
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCOTT
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MANSFIELD
2013-07-08AP01DIRECTOR APPOINTED MR PHIL CAMBRIA LEE
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE WARNER
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVA
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-01AR0130/10/12 NO MEMBER LIST
2012-10-02AP01DIRECTOR APPOINTED JAMES GARE
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY JUSTYNA SUGALSKA
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEWELL
2011-11-04AR0130/10/11 NO MEMBER LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL WALTERS / 04/11/2011
2011-10-12AP01DIRECTOR APPOINTED MS CHERYL WALTERS
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMPSON
2011-05-19AP01DIRECTOR APPOINTED MRS NICOLE RUTH FRANCIS
2011-05-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID ANTHONY JEWELL
2011-03-09RES01ADOPT ARTICLES 07/02/2010
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-13AP01DIRECTOR APPOINTED MR ROBIN KENNETH MORE THOMPSON
2010-11-16AR0130/10/10 NO MEMBER LIST
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTYNA SUGALSKA / 16/11/2010
2010-10-04AP01DIRECTOR APPOINTED MR GARRY MANSFIELD
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GRIFFITHS
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHERNA GHYARA CHATTERJEE
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEMPSEY
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LETLEY
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-17AR0130/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE GEORGINA WARNER / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SCOTT / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT OLIVA / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIN-CURTOUD / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LETLEY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOLLAND / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY GRIFFITHS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERNA GHYARA CHATTERJEE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER HELEN MAUREEN DEMPSEY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD BLACK / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LOUISE ABRAHAM / 13/11/2009
2009-11-09AUDAUDITOR'S RESIGNATION
2009-10-22AP01DIRECTOR APPOINTED MR STUART HOLLAND
2009-09-29288aDIRECTOR APPOINTED MR ADRIAN SCOTT
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE WATSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN MEEHAN
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIN-CURTOUD / 24/07/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARGARET JEFFORD
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-21288aDIRECTOR APPOINTED PETER ANTHONY LETLEY
2008-11-27363aANNUAL RETURN MADE UP TO 30/10/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MARK WEEDON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR BENITA KYLE
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 23 KENSINGTON SQUARE LONDON W8 5HN
2008-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WPF THERAPY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-31
Appointment of Liquidators2023-08-14
Resolutions for Winding-up2023-08-14
Fines / Sanctions
No fines or sanctions have been issued against WPF THERAPY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding TRIODOS BANK NV OF TRIODOS BANK, DEANERY ROAD, BRISTOL, BS1 5AS
2015-10-22 Outstanding TRIODOS BANK NV OF TRIODOS BANK, DEANERY ROAD, BRISTOL, BS1 5AS
LEGAL CHARGE 2008-05-15 Satisfied THE TRUSTEES FOR THE CONGREGATION OF THE RELIGIOUS OF THE ASSUMPTION
LEGAL CHARGE 2008-05-13 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2008-05-13 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WPF THERAPY LTD

Intangible Assets
Patents
We have not found any records of WPF THERAPY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WPF THERAPY LTD
Trademarks
We have not found any records of WPF THERAPY LTD registering or being granted any trademarks
Income
Government Income

Government spend with WPF THERAPY LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-06-28 GBP £1,800 Indirect Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WPF THERAPY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPF THERAPY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WPF THERAPY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.