THE COLLEGE OF PSYCHIC STUDIES - LONDON


Company Profile Company Filings

Overview

THE COLLEGE OF PSYCHIC STUDIES is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE COLLEGE OF PSYCHIC STUDIES was incorporated 127 years ago on 19/08/1896 and has the registered number: 00049173. The accounts status is FULL and accounts are next due on 30/09/2024.

THE COLLEGE OF PSYCHIC STUDIES - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 QUEENSBERRY PLACE
LONDON
SW7 2EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEOFFREY COURT DART Mar 1949 British Director 2013-07-17 CURRENT
DEBORA JANE BROCKWELL Feb 1959 British Director 2019-05-15 CURRENT
MRS DIANNE CHRISTINE TAYLOR-GEARING Nov 1957 British Director 2023-09-26 CURRENT
MS CATHERINE MARGARET WILDING Mar 1971 British Director 2017-09-06 CURRENT
MS SHEETAL VITHLANI Nov 1977 British Director 2023-09-26 CURRENT
MRS KELLY SUE TYLER May 1980 British Director 2019-07-31 CURRENT
SUZANNE MCINERNEY Sep 1946 British Director 1996-01-24 UNTIL 2006-03-08 RESIGNED
CLAIRE VALERIE MARY MONTANARO Jun 1949 British Director 2001-05-02 UNTIL 2003-04-17 RESIGNED
MISS GILL MARY MATINI Apr 1955 British Director 2012-01-18 UNTIL 2013-04-02 RESIGNED
MRS BRENDA MEDLICOTT MARSHALL Nov 1914 Director RESIGNED
MICHAEL ROBIN MEAKIN Jun 1938 British Director 1992-04-01 UNTIL 1997-05-06 RESIGNED
SUE GREENWOOD Apr 1942 British Director 2006-06-14 UNTIL 2010-12-18 RESIGNED
MR IAN SPENCER KAYE Jan 1972 British Director 2019-05-14 UNTIL 2023-09-10 RESIGNED
MRS JENNIFER CHRISTINE GRANT Jan 1950 British Director 1996-01-24 UNTIL 2004-10-13 RESIGNED
MS STEPHANIE LOFGREN Aug 1956 British Director 2007-10-10 UNTIL 2008-09-17 RESIGNED
ERIC SEAN EAMES Apr 1965 British Director 2004-05-28 UNTIL 2011-09-21 RESIGNED
MS KAY FORSYTHE Jul 1961 British Director 2019-05-15 UNTIL 2023-02-20 RESIGNED
DESDEMONA JASMINE FREEMAN Apr 1965 British Director 2008-09-17 UNTIL 2009-11-20 RESIGNED
DR DAVID GOODMAN May 1953 British Director 1991-10-14 UNTIL 1994-07-12 RESIGNED
MRS BRENDA MEDLICOTT MARSHALL Nov 1914 Secretary RESIGNED
CHRISTINE MARGARET BRYON Aug 1950 Secretary 1996-01-10 UNTIL 2006-06-14 RESIGNED
MRS GEORGIANA BARROWCLIFF Secretary 2010-09-15 UNTIL 2011-03-16 RESIGNED
MR JOSEPH BAILEY Sep 1916 British Secretary 1992-12-08 UNTIL 1996-01-10 RESIGNED
MR JOSEPH BAILEY Sep 1916 British Secretary 2006-06-14 UNTIL 2010-09-15 RESIGNED
MS CAROLYN SIMON Dec 1956 British Director 2011-05-18 UNTIL 2012-09-19 RESIGNED
MR BRIAN COLIN ADAMS Aug 1945 British Director 2011-05-18 UNTIL 2020-06-24 RESIGNED
ANDREW MICHAEL CHRISTENSEN Apr 1959 British, Director 1994-07-13 UNTIL 1995-04-07 RESIGNED
MR STEPHEN MACDONALD CHAPMAN Aug 1956 British Director 2004-07-21 UNTIL 2017-09-06 RESIGNED
MR ALBERT EDWARD BURKS Dec 1922 British Director RESIGNED
CHRISTINE MARGARET BRYON Aug 1950 Director RESIGNED
MICHAEL BLAND Mar 1944 British Director 1997-02-26 UNTIL 2000-06-19 RESIGNED
HLARY SYLVIA BELL Sep 1953 British Director 2004-07-21 UNTIL 2006-04-26 RESIGNED
MR IAN DALE Aug 1958 British Director 2008-07-16 UNTIL 2009-11-18 RESIGNED
GEORGIANA BARROWCLIFF Jul 1952 British Director 2006-06-14 UNTIL 2017-09-06 RESIGNED
MR JOSEPH BAILEY Sep 1916 British Director RESIGNED
STEWART JOHN ANDERSEN Jun 1942 British Director 2001-05-02 UNTIL 2005-05-11 RESIGNED
DAVID ANDREW DEFTY Aug 1945 British Director 2008-11-19 UNTIL 2012-11-21 RESIGNED
MR DAVID EDWIN BALEN Sep 1948 British Director RESIGNED
JANE SUSANNE DALY May 1967 British Director 2018-07-19 UNTIL 2019-05-15 RESIGNED
PADRAIC DESMOND CURRY-TOWNELEY-O'HAGAN Aug 1946 British Director 1997-02-26 UNTIL 2001-04-26 RESIGNED
CHRISTOPHER FERRIER DONOVAN Aug 1929 British Director 2003-06-12 UNTIL 2005-09-14 RESIGNED
DUDLEY POPLAK Apr 1930 British Director RESIGNED
MR NAEL NOUEIRI Feb 1977 British Director 2017-09-06 UNTIL 2018-07-11 RESIGNED
MR ANTHONY ERNEST NEATE Oct 1929 British Director RESIGNED
MRS MARITA GEORGINA CRAWLEY May 1954 British Director 1993-09-15 UNTIL 2008-01-09 RESIGNED
MRS SUE MINNS Mar 1943 British Director 2013-02-19 UNTIL 2018-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEO-PHONIC MUSIC LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
GO AHEAD MUSIC LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AMPHONIC MUSIC LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SCIENTIFIC EXPLORATION SOCIETY (THE) SHAFTESBURY ENGLAND Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
CHIPPING NORTON THEATRE LIMITED(THE) OXON Active SMALL 90040 - Operation of arts facilities
KENNINGTON PALACE COURT LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
BLOCK 10 ASHLEY GARDENS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ASHLEY GARDENS FREEHOLDS LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
SOUND STAGE LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
40 REDCLIFFE SQUARE (MANAGEMENT COMPANY) LIMITED WOKING ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SCREEN EXCHANGE.COM LIMITED HERTFORD Dissolved... DORMANT 74990 - Non-trading company
MORPETH MANSIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
KENNINGTON PALACE COURT (FREEHOLD) LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
THE COUNTRY CHANNEL LIMITED CHIPPING NORT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
MORPETH MANSIONS INVESTMENTS LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
DALE & SONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CHAPMAN PUGH LTD LONDON Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
THE COMPTON SCORPION SHOOT CLUB LIMITED SHIPSTON ON STOUR Dissolved... TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
THE HOWARD ARMS (ILMINGTON) LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
The College of Psychic Studies - Charities report - 22.2 2023-06-13 31-12-2022 £160,667 Cash
The College of Psychic Studies - Charities report - 22.2 2022-08-26 31-12-2021 £58,465 Cash
The College of Psychic Studies - Charities report - 21.1 2021-09-28 31-12-2020 £53,982 Cash
Abbreviated Company Accounts - THE COLLEGE OF PSYCHIC STUDIES 2016-08-30 31-12-2015 £72,121 Cash £2,625,042 equity
Abbreviated Company Accounts - THE COLLEGE OF PSYCHIC STUDIES 2015-08-26 31-12-2014 £94,439 Cash £2,756,766 equity
Abbreviated Company Accounts - THE COLLEGE OF PSYCHIC STUDIES 2014-07-12 31-12-2013 £78,189 Cash £2,945,125 equity