Background WavePink WaveYellow Wave

PSYCHOSYNTHESIS RESEARCH LIMITED (01489186)

PSYCHOSYNTHESIS RESEARCH LIMITED (01489186) is an active UK company. incorporated on 2 April 1980. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. PSYCHOSYNTHESIS RESEARCH LIMITED has been registered for 46 years. Current directors include EVANS, Joan Isabel, EVANS, Roger Howard, KAUFMANN, Margarete Elise Hedy.

Company Number
01489186
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 1980
Age
46 years
Address
65a Watford Way, London, NW4 3AQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EVANS, Joan Isabel, EVANS, Roger Howard, KAUFMANN, Margarete Elise Hedy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCHOSYNTHESIS RESEARCH LIMITED

PSYCHOSYNTHESIS RESEARCH LIMITED is an active company incorporated on 2 April 1980 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. PSYCHOSYNTHESIS RESEARCH LIMITED was registered 46 years ago.(SIC: 85590)

Status

active

Active since 46 years ago

Company No

01489186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 2 April 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CREATIVE LEARNING LIMITED
From: 25 November 1986To: 9 November 1987
PSYCHOSYNTHESIS RESEARCH LIMITED
From: 2 April 1980To: 25 November 1986
Contact
Address

65a Watford Way Hendon London, NW4 3AQ,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Dec 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 23
Director Left
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EVANS, Joan Isabel

Active
Barnet Road, BarnetEN5 3JD
Secretary
Appointed N/A

EVANS, Joan Isabel

Active
Barnet Road, BarnetEN5 3JD
Born November 1941
Director
Appointed N/A

EVANS, Roger Howard

Active
Barnet Road, BarnetEN5 3JD
Born May 1941
Director
Appointed N/A

KAUFMANN, Margarete Elise Hedy

Active
65a Watford Way, LondonNW4 3AQ
Born October 1955
Director
Appointed 01 Sept 2017

ANKER, Ofra

Resigned
6 Wylo Drive, ArkleyEN5 3JL
Born April 1948
Director
Appointed 19 Dec 2003
Resigned 16 Sept 2004

BENSON, Jarlath Francis

Resigned
10 Mill Road, BallynahinchBT24 8SF
Born December 1950
Director
Appointed 17 Jan 2004
Resigned 03 Feb 2005

BENSON, Jarlath Francis

Resigned
10 Mill Road, BallynahinchBT24 8SF
Born December 1950
Director
Appointed 15 May 1994
Resigned 08 Jul 2000

BERESFORD, Mary Therese

Resigned
153c Brecknock Road, LondonN19 5AD
Born October 1948
Director
Appointed 19 Dec 2003
Resigned 16 Sept 2004

CARR-GOMM, Richard Philip

Resigned
Warren Close, LewesBN7 1HB
Born January 1952
Director
Appointed 01 Sept 2020
Resigned 08 Aug 2023

DURKIN, Brian

Resigned
King Edward Street, ExeterEX4 4NY
Born March 1947
Director
Appointed 01 Sept 2020
Resigned 13 Jul 2023

FRIEDMAN, Deborah

Resigned
1189a Finchley Road, LondonNW11 0AA
Born April 1954
Director
Appointed 19 Dec 2003
Resigned 03 Feb 2005

HEDLEY, Nicholas Edward, Doctor

Resigned
Highfield Cottage, Randwick StroudGL6 6HY
Born August 1939
Director
Appointed 07 Jul 1994
Resigned 07 Oct 1995

ROEX, Danielle Rachel Renee Cornelia

Resigned
Zandpoortstraat 16, Gent9000
Born November 1943
Director
Appointed 23 Jan 1993
Resigned 23 Feb 1996

SMITH, Kevin Laurie

Resigned
33 Gabriel Street, LondonSE23 1DW
Born June 1956
Director
Appointed 19 Dec 2003
Resigned 03 Feb 2005

WELSH, Anne Mary Torrance

Resigned
Blacksmiths Cottage, ClaveringCB11 4QL
Born December 1944
Director
Appointed 19 Dec 2003
Resigned 16 Sept 2004

WELSH, Anne Mary Torrance

Resigned
Blacksmiths Cottage, ClaveringCB11 4QL
Born December 1944
Director
Appointed 07 Jul 1994
Resigned 11 Sept 2000

Persons with significant control

1

Mr Roger Howard Evans

Active
65a Watford Way, LondonNW4 3AQ
Born May 1941

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

139

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
23 May 1991
363aAnnual Return
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
20 November 1987
288288
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Legacy
19 August 1986
363363