INSTITUTE OF INTEGRATED SYSTEMIC THERAPY - LONDON


Company Profile Company Filings

Overview

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
INSTITUTE OF INTEGRATED SYSTEMIC THERAPY was incorporated 41 years ago on 22/03/1983 and has the registered number: 01708301. The accounts status is GROUP and accounts are next due on 31/12/2024.

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY - LONDON

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

210 BOROUGH HIGH STREET
LONDON
SE1 1JX

This Company Originates in : United Kingdom
Previous trading names include:
CHILDHOOD FIRST (until 28/09/2015)
PEPER HAROW FOUNDATION (until 28/07/2008)
PEPER HAROW FOUNDATION (until 28/07/2008)

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ADAM JOSEPH Secretary 2022-04-26 CURRENT
MR GEORGE VINEY May 1984 British Director 2018-03-13 CURRENT
MR SANJAY SHAH Sep 1965 British Director 2019-10-14 CURRENT
MRS SARAH JANE SCARRATT Nov 1961 British Director 2014-07-15 CURRENT
PATRICIA ANN CATES PHILLIPS Aug 1942 British Director 2009-03-18 CURRENT
DR HENRIETTA HUGHES Oct 1969 British Director 2019-03-30 CURRENT
DR VINOD DIWAKAR Apr 1967 British Director 2021-09-14 CURRENT
MS GEORGIA BEA CHATAWAY Sep 1980 British Director 2021-09-28 CURRENT
MR JEREMY BRIER Oct 1980 British Director 2019-10-01 CURRENT
MS ROSEMARY JUDITH BODIAM Jan 1956 British Director 2024-01-22 CURRENT
ROSEMARY CLARE TORRINGTON British Secretary 1995-03-22 UNTIL 2002-09-06 RESIGNED
EILEEN ESKENZI Aug 1937 British Director RESIGNED
MRS MONICA FRANCES HUTCHINSON Secretary RESIGNED
MARK CHARLES O'KELLY British Secretary 2007-01-01 UNTIL 2011-02-10 RESIGNED
ANITA TASKER Oct 1929 British Director 1995-09-27 UNTIL 2000-09-26 RESIGNED
MR DANIEL PELTZ Mar 1961 British Director 2014-01-07 UNTIL 2018-07-25 RESIGNED
DAVID GEORGE LAMBERT Apr 1938 British Director 1998-10-01 UNTIL 2009-09-23 RESIGNED
MR JULIAN LOUSADA Jul 1944 British Director 1994-11-29 UNTIL 1997-03-13 RESIGNED
SIR JOHN LUKE LOWTHER Nov 1923 British Director 1995-09-27 UNTIL 2002-11-27 RESIGNED
MR GREG WHELAN Secretary 2011-02-10 UNTIL 2022-04-26 RESIGNED
ELIZABETH ANNE HUNTER British Secretary 2002-09-11 UNTIL 2006-12-31 RESIGNED
MR JOHN CHRISTOPHER COLEMAN Jul 1940 British Director RESIGNED
DR APRIL SAMANTHA DEACON Apr 1966 British Director 2015-04-26 UNTIL 2020-12-10 RESIGNED
JAN STEPHEN PETHICK Sep 1947 British Director RESIGNED
MR MATTHEW FLETCHER Sep 1979 British Director 2016-03-08 UNTIL 2023-09-23 RESIGNED
MR ROBERT ANTHONY FRANCIS Apr 1950 British Director 1995-09-27 UNTIL 2002-11-27 RESIGNED
MRS JOY GODFREY-ISAACS Jan 1928 British Director RESIGNED
MRS MARGARET MAY WILSON Oct 1945 British Director 2006-07-19 UNTIL 2018-12-11 RESIGNED
MRS PENELOPE ANN TREADWELL Jan 1941 British Director 1995-07-25 UNTIL 2014-09-16 RESIGNED
LADY JANE GRABINER Dec 1958 Director 2012-11-13 UNTIL 2018-07-25 RESIGNED
MRS MARGARET MAIN CARVER Oct 1938 British Director RESIGNED
JACQUELINE ANNE ALLISS Oct 1942 British Director RESIGNED
MR JOHN WILLIAM HARRISON Mar 1952 British Director 1998-01-28 UNTIL 2023-06-13 RESIGNED
MR GODFREY GODFREY-ISAACS Dec 1923 British Director RESIGNED
MRS JENNIFER IRENE ISAACS Nov 1938 British Director RESIGNED
MR ROBERT SHIPTON Jun 1952 British Director 2018-06-20 UNTIL 2023-04-01 RESIGNED
MR ARNOLD IVAN RABINOWITZ Jan 1934 British Director RESIGNED
MR GEORGE LAMONBY THOMAS Jul 1935 British Director 1994-11-29 UNTIL 2000-09-26 RESIGNED
MR SEBASTIAN JEREMY MICHAEL LYON Jul 1967 English Director 2002-01-30 UNTIL 2019-09-10 RESIGNED
MR ANTHONY HYMAN ISAACS Aug 1934 British Director RESIGNED
MR SIMON ANTHONY VILLETTE Feb 1947 British Director 2009-03-18 UNTIL 2022-03-08 RESIGNED
ROBERT THOMAS MACDONALD WEIR May 1969 British Director 2001-10-10 UNTIL 2007-09-19 RESIGNED
ELIZABETH MARIA SZWED Oct 1949 British Director 2001-10-10 UNTIL 2019-07-07 RESIGNED
MR JOHN CHRISTOPHER COLEMAN Jul 1940 British Director 2004-01-28 UNTIL 2005-01-19 RESIGNED
TERENCE OCONNOR British Director 1995-09-27 UNTIL 2007-09-19 RESIGNED
SCOTT MURDOCH Jul 1965 British Director 2016-03-08 UNTIL 2023-09-20 RESIGNED
MR KEITH MILLER Apr 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Henrietta Hughes 2021-09-14 - 2022-03-31 10/1969 London   Significant influence or control as trust
Mr John William Harrison 2016-04-06 - 2021-09-14 3/1952 London   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RANGESCORE LIMITED UCKFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PLANTPARK LIMITED UCKFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DACRODEC LIMITED BRIGHTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
SOUTHERN CALEDONIAN OVERSEAS TOURIST SERVICES (LONDON AND EDINBURGH) LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 6330 - Travel agencies etc; tourist
RITESTONE PROPERTY CO. LIMITED UCKFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
34 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED SALISBURY Active MICRO ENTITY 98000 - Residents property management
ST MICHAEL'S FELLOWSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
CHILDHOOD FIRST (MIDLANDS) LIMITED LONDON Dissolved... SMALL 87900 - Other residential care activities n.e.c.
CHILDHOOD FIRST (SOUTH) LIMITED LONDON Active SMALL 87900 - Other residential care activities n.e.c.
CHILDHOOD FIRST (EAST ANGLIA) LIMITED LONDON Active SMALL 87900 - Other residential care activities n.e.c.
CORAM FAMILY AND CHILDCARE LTD LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
FAMILY LIVES HATFIELD Active SMALL 85590 - Other education n.e.c.
SCENEPIECE LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RITELANDS PROPERTY COMPANY LIMITED UCKFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE ASSOCIATION FOR YOUNG PEOPLE'S HEALTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRIGHTON THERAPY CENTRE LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ONCA TRUST LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 85520 - Cultural education
PHOENIX THERAPY PRACTICE C.I.C. BRIGHTON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
SPRINGFIELD CAPITAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIDA HOLDINGS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHILDHOOD FIRST (SOUTH) LIMITED LONDON Active SMALL 87900 - Other residential care activities n.e.c.
CHILDHOOD FIRST (EAST ANGLIA) LIMITED LONDON Active SMALL 87900 - Other residential care activities n.e.c.
LEONARD LEESE LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GOLDEN LEBAN LIMITED LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
LONDON BRIDGE DRY CLEANERS LTD LONDON ENGLAND Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
TS HOP HOP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 26520 - Manufacture of watches and clocks
BLOOM & BEYOND LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
BOROUGH CHICKEN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands