Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAMDEN PSYCHOTHERAPY UNIT
Company Information for

THE CAMDEN PSYCHOTHERAPY UNIT

89 PRINCE OF WALES ROAD, LONDON, NW5 3NT,
Company Registration Number
03830244
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Camden Psychotherapy Unit
THE CAMDEN PSYCHOTHERAPY UNIT was founded on 1999-08-23 and has its registered office in London. The organisation's status is listed as "Active". The Camden Psychotherapy Unit is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CAMDEN PSYCHOTHERAPY UNIT
 
Legal Registered Office
89 PRINCE OF WALES ROAD
LONDON
NW5 3NT
Other companies in NW5
 
Charity Registration
Charity Number 1112967
Charity Address 293-299 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Charter THE CAMDEN PSYCHOTHERAPY UNIT PROVIDES SHORT & LONG TERM PSYCHOLOGICAL THERAPIES TO PERSONS OVER THE AGE OF 18.
Filing Information
Company Number 03830244
Company ID Number 03830244
Date formed 1999-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 17:14:12
Primary Source:Companies House
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 THE CAMDEN PSYCHOTHERAPY UNIT

Current Directors
Officer Role Date Appointed
ORA DRESNER
Company Secretary 2004-03-20
JONATHAN MICHAEL BLOCH
Director 2014-02-12
CAROLINE DICKINSON
Director 2014-02-12
ALON GURFINKEL
Director 2017-04-04
JANE ALLEN JACKLING
Director 2009-10-22
SARAH JAMESON
Director 2018-03-06
MAREK KOPERSKI
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARDS
Director 2004-05-20 2017-01-10
BARRY PESKIN
Director 1999-08-23 2017-01-10
CONOR JAMES NAGLE
Director 2004-03-20 2013-04-25
VIRGINIA BROWNLOW
Director 2004-05-19 2011-11-05
DENNIS ENITOR NICHOLAS WILSON COLE
Director 2009-01-29 2011-02-01
LUKE BLAIR
Director 2005-10-11 2008-04-01
CHRISTIAN NICHOLAS ALAN DUGGAN
Director 2005-10-11 2008-01-10
JILLIAN FRANCES LANKESTER
Director 2004-05-20 2005-06-01
CONNOR JAMES NAGLE
Company Secretary 1999-08-23 2004-03-31
ROZ CULLINAN
Director 1999-08-23 2003-09-16
CHARLOTTE THERESA LANE
Director 1999-08-23 2003-09-16
ANTHONY HUGH WILLIAMS
Director 1999-08-23 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BLOCH CAPITALTRACK LIMITED Director 2017-10-10 CURRENT 1999-12-24 Active
JONATHAN MICHAEL BLOCH CAMPAIGN FOR FREEDOM OF INFORMATION Director 2015-02-19 CURRENT 1983-12-30 Active
JONATHAN MICHAEL BLOCH EXPOSURE ORGANISATION LIMITED Director 2014-02-27 CURRENT 1997-10-27 Active
JONATHAN MICHAEL BLOCH INSTITUTE OF ISLAMIC STRATEGIC & SOCIO-POLITICAL AFFAIRS Director 2012-09-07 CURRENT 2012-09-07 Active
JONATHAN MICHAEL BLOCH COMPANY WATCH ASSOCIATES LIMITED Director 2011-07-01 CURRENT 2010-06-16 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH COMPANY WATCH (HOLDINGS) LIMITED Director 2011-01-01 CURRENT 1998-07-14 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH GLOBAL CLAIMS FILING LIMITED Director 2008-02-25 CURRENT 2008-02-25 Dissolved 2016-04-06
JONATHAN MICHAEL BLOCH CORPORATE ACTIONS BULLETIN LIMITED Director 1997-02-13 CURRENT 1997-02-13 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH SHARE INFORMATION SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH SHARE DATA LIMITED Director 1995-01-23 CURRENT 1994-12-21 Active
JONATHAN MICHAEL BLOCH EXCHANGE DATA INTERNATIONAL LIMITED Director 1994-11-25 CURRENT 1994-06-22 Active
JONATHAN MICHAEL BLOCH CHANCELLOR PUBLICATIONS LIMITED Director 1994-02-17 CURRENT 1994-02-17 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH AFRICA DATA LIMITED Director 1993-07-23 CURRENT 1993-06-08 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH INFORMATION PUBLISHING LIMITED Director 1993-07-23 CURRENT 1982-09-28 Active
JONATHAN MICHAEL BLOCH ALPHA MARKETING AND CONSULTING LIMITED Director 1993-01-11 CURRENT 1992-11-13 Active
SARAH JAMESON WYOMING STUDIOS LIMITED Director 2017-04-07 CURRENT 2000-05-26 Liquidation
SARAH JAMESON BASIS RESEARCH LIMITED Director 2008-10-03 CURRENT 1996-06-13 Active
MAREK KOPERSKI MAREK ONE LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2017-07-28
MAREK KOPERSKI GOALDEN EGG LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2014-12-04
MAREK KOPERSKI SHM PROPERTY MANAGEMENT LIMITED Director 2006-03-27 CURRENT 1996-04-04 Active

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
2024-06-18APPOINTMENT TERMINATED, DIRECTOR SARAH JAMESON
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JANE ALLEN JACKLING
2023-01-07Amended account full exemption
2023-01-07AAMDAmended account full exemption
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CH01Director's details changed for Lady Jane Allen Jackling on 2022-12-02
2022-09-13CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 87 - 89 Prince of Wales Road Camden Psychotherapy Unit (Cpu) 87 - 89 Prince of Wales Road London NW5 3NT England
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-09CC04Statement of company's objects
2019-12-09CC04Statement of company's objects
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MS SARAH JAMESON
2018-03-12AP01DIRECTOR APPOINTED DR MAREK KOPERSKI
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR ALON GURFINKEL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 293-299 Kentish Town Road London NW5 2TJ
2015-10-29AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05AR0123/08/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BLOCH
2014-11-05AP01DIRECTOR APPOINTED DR CAROLINE DICKINSON
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CONOR NAGLE
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-28AR0123/08/12 ANNUAL RETURN FULL LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BROWNLOW
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26AR0123/08/11 NO MEMBER LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILSON COLE
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-09-03AR0123/08/10 NO MEMBER LIST
2010-09-02AP01DIRECTOR APPOINTED LADY JANE ALLEN JACKLING
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONOR JAMES NAGLE / 22/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 22/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA BROWNLOW / 22/10/2009
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-05AR0123/08/09 NO MEMBER LIST
2009-05-07288aDIRECTOR APPOINTED DENNIS ENITOR NICHOLAS WILSON COLE
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aANNUAL RETURN MADE UP TO 23/08/08
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JILLIAN LANKESTER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN DUGGAN
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR LUKE BLAIR
2008-04-28AA31/03/07 TOTAL EXEMPTION FULL
2007-10-05363aANNUAL RETURN MADE UP TO 23/08/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/06
2006-10-27363sANNUAL RETURN MADE UP TO 23/08/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-11363sANNUAL RETURN MADE UP TO 23/08/05
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-17363sANNUAL RETURN MADE UP TO 23/08/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-02288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-02288bDIRECTOR RESIGNED
2003-11-17363sANNUAL RETURN MADE UP TO 23/08/03
2003-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-21363sANNUAL RETURN MADE UP TO 23/08/02
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sANNUAL RETURN MADE UP TO 23/08/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: INSTRUMENT HOUSE 207-215 KINGS CROSS ROAD LONDON WC1X 9DB
2000-09-08363sANNUAL RETURN MADE UP TO 23/08/00
2000-07-10225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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 THE CAMDEN PSYCHOTHERAPY UNIT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAMDEN PSYCHOTHERAPY UNIT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAMDEN PSYCHOTHERAPY UNIT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE CAMDEN PSYCHOTHERAPY UNIT registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMDEN PSYCHOTHERAPY UNIT
Trademarks
We have not found any records of THE CAMDEN PSYCHOTHERAPY UNIT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMDEN PSYCHOTHERAPY UNIT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE CAMDEN PSYCHOTHERAPY UNIT are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE CAMDEN PSYCHOTHERAPY UNIT 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 THE CAMDEN PSYCHOTHERAPY UNIT 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 THE CAMDEN PSYCHOTHERAPY UNIT 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.