Advanced company searchLink opens in new window

THE ANNA FREUD CENTRE

Company number 03819888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2020 AP01 Appointment of Mrs Pamela Susan Hutchinson as a director on 8 December 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Jul 2020 AP01 Appointment of Professor Stephen Pilling as a director on 1 July 2020
09 Jun 2020 AA Full accounts made up to 31 August 2019
28 May 2020 TM01 Termination of appointment of John Donald Cape as a director on 20 May 2020
18 Nov 2019 AP01 Appointment of Mrs Catherine Anne Bedford as a director on 12 November 2019
29 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Jul 2019 TM01 Termination of appointment of Ruby Wax as a director on 24 June 2019
25 Apr 2019 AD01 Registered office address changed from 4-8 Rodney Street London N1 9JH England to The Kantor Centre of Excellence 4-8 Rodney Street London N1 9JH on 25 April 2019
24 Apr 2019 AD01 Registered office address changed from 12 Maresfield Gardens London NW3 5SU to 4-8 Rodney Street London N1 9JH on 24 April 2019
14 Mar 2019 AA Full accounts made up to 31 August 2018
22 Nov 2018 AP01 Appointment of Mrs Nicole Loftus as a director on 13 November 2018
15 Nov 2018 CH01 Director's details changed for Dr Viatcheslav Kantor on 15 November 2018
17 Sep 2018 AP01 Appointment of Ms Melanie Chatfield as a director on 12 September 2018
17 Aug 2018 PSC08 Notification of a person with significant control statement
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
17 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
22 May 2018 AA Full accounts made up to 31 August 2017
07 Mar 2018 AP01 Appointment of Ms Sally Cairns as a director on 22 February 2018
13 Dec 2017 TM02 Termination of appointment of Rosalind Bidmead as a secretary on 13 December 2017
13 Oct 2017 TM01 Termination of appointment of Adam Gerald Richmond Way as a director on 12 October 2017
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Aug 2017 CH01 Director's details changed for Peter Oppenheimer on 3 August 2017
03 Aug 2017 AP03 Appointment of Mr David Fowler as a secretary on 3 August 2017
26 Jun 2017 AP01 Appointment of Dr Viatcheslav Kantor as a director on 15 June 2017