Background WavePink WaveYellow Wave

BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE. (01830241)

BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE. (01830241) is an active UK company. incorporated on 4 July 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE. has been registered for 41 years. Current directors include BEGUM, Lipi, BELAVADI, Shruthi, BLAND, Mark and 7 others.

Company Number
01830241
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1984
Age
41 years
Address
26 Prince Of Wales Road, London, NW5 3LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BEGUM, Lipi, BELAVADI, Shruthi, BLAND, Mark, DAVIS, Michael Alexander Cope, DUNCAN, Adam James Mckendry, GARDNER, Caroline Lucy Amanda, JASIULEK, Alexander, MOORE, Lucy Ann, Dr, STRONACH, Joanna Alison, TAIT, Jonathan William
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE.

BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE. is an active company incorporated on 4 July 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. BRANDON CENTRE FOR COUNSELLING AND PSYCHOTHERAPY FOR YOUNG PEOPLE. was registered 41 years ago.(SIC: 86220, 86900)

Status

active

Active since 41 years ago

Company No

01830241

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

LONDON YOUTH ADVISORY CENTRE(THE)
From: 4 July 1984To: 9 April 1991
Contact
Address

26 Prince Of Wales Road Kentish Town London, NW5 3LG,

Timeline

39 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Jun 14
Director Left
Dec 15
Director Left
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BROWN, Julia

Active
26 Prince Of Wales Road, LondonNW5 3LG
Secretary
Appointed 30 May 2019

BEGUM, Lipi

Active
Prince Of Wales Road, LondonNW5 3LG
Born April 1981
Director
Appointed 02 Oct 2023

BELAVADI, Shruthi

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born March 1979
Director
Appointed 06 Nov 2024

BLAND, Mark

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born December 1973
Director
Appointed 19 Sept 2019

DAVIS, Michael Alexander Cope

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born January 1979
Director
Appointed 19 Sept 2019

DUNCAN, Adam James Mckendry

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born May 1979
Director
Appointed 06 Jan 2025

GARDNER, Caroline Lucy Amanda

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born June 1963
Director
Appointed 05 Feb 2024

JASIULEK, Alexander

Active
Prince Of Wales Road, LondonNW5 3LG
Born June 1991
Director
Appointed 02 Oct 2023

MOORE, Lucy Ann, Dr

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born December 1960
Director
Appointed 18 Mar 2021

STRONACH, Joanna Alison

Active
26 Prince Of Wales Road, LondonNW5 3LG
Born December 1980
Director
Appointed 18 Mar 2021

TAIT, Jonathan William

Active
Burghley Road, LondonNW5 1UE
Born July 1989
Director
Appointed 01 Apr 2020

BALLARD, Nathalie

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Secretary
Appointed 15 Sept 2017
Resigned 29 Aug 2018

BARUCH, Geoffrey Frank, Dr

Resigned
4 Rochester Road, LondonNW1 9JH
Secretary
Appointed 30 Oct 1997
Resigned 14 Sept 2017

FELSTEAD, Eileen

Resigned
83 Birkbeck Road, LondonN17 8NH
Secretary
Appointed N/A
Resigned 30 Oct 1997

MUNROE, Susan Caroline

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Secretary
Appointed 12 Dec 2018
Resigned 30 May 2019

TAMBOURIDES, Alex Andreas

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Secretary
Appointed 19 Aug 2018
Resigned 12 Dec 2018

ADEMOSU, Temitope, Dr

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born April 1984
Director
Appointed 18 Mar 2021
Resigned 15 May 2023

ALLEN, Robert Geoffrey Bruere

Resigned
6 Kirkwick Avenue, HarpendenAL5 2QL
Born February 1951
Director
Appointed 04 Jul 1984
Resigned 06 Nov 1995

ASTOR, Richard David

Resigned
67 Gloucester Crescent, LondonNW1 7EG
Born April 1955
Director
Appointed 02 Dec 1993
Resigned 19 Sept 2002

BABONEAU, Nicola Mary Gaye

Resigned
2a Carlingford Road, LondonNW3 1RX
Born May 1950
Director
Appointed 07 Mar 1985
Resigned 30 Jan 1995

BODDIS, Simon Christopher Boutham

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born March 1958
Director
Appointed 19 Sept 2019
Resigned 01 Apr 2020

BOLTON, Anne

Resigned
16 Rowan Road, LondonW6 7DL
Born November 1918
Director
Appointed 07 Mar 1985
Resigned 26 Sept 1996

CANTOR, Jennifer Maes

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born June 1959
Director
Appointed 01 Apr 2020
Resigned 10 Jul 2023

CAPE, John, Dr

Resigned
36 Tavistock Terrace, LondonN19 4DR
Born January 1951
Director
Appointed 03 Mar 1998
Resigned 16 Sept 2010

CITRON, David

Resigned
28 Wessex Gardens, LondonNW11 9RT
Born November 1946
Director
Appointed 02 Dec 1993
Resigned 03 Dec 1998

CORBISHLEY, Victoria

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born May 1974
Director
Appointed 19 Sept 2019
Resigned 05 Feb 2024

CROWTHER, Felicity Margaret

Resigned
18 Regents Park Road, LondonNW1 7TX
Born January 1947
Director
Appointed 21 Mar 1996
Resigned 20 Jan 2003

CURRIE, Dolores Maria

Resigned
7 Southmead Crescent, CheshuntEN8 8UT
Born February 1959
Director
Appointed 30 Jun 1994
Resigned 11 Oct 2021

FASSIL, Yohanes

Resigned
83d Highbury New Park, LondonNW5 2EA
Born June 1948
Director
Appointed 26 Sept 1997
Resigned 23 Sept 1999

FLORIN, Catherine France

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born September 1961
Director
Appointed 05 Feb 2024
Resigned 09 Oct 2025

GALPERT, Denise

Resigned
26 Prince Of Wales Road, LondonNW5 3LG
Born May 1962
Director
Appointed 15 Nov 2012
Resigned 10 Jun 2014

HELLER, Terry Yvonne

Resigned
Clorane Gardens, LondonNW3 7PR
Born March 1969
Director
Appointed 24 Sept 2020
Resigned 30 Nov 2022

HIGGITT, Anna, Doctor

Resigned
8 Heath Husrt Road, LondonNW3 2RX
Born May 1951
Director
Appointed 16 Jul 1992
Resigned 19 Sept 2019

KLAUBER, Pauline Trudy

Resigned
38 Holmdale Road, LondonNW6 1BL
Born May 1948
Director
Appointed 25 Nov 1999
Resigned 03 Jun 2005

MERCEY, Danielle Elizabeth, Dr

Resigned
68 Gayton Road, HarrowHA1 2LS
Born January 1959
Director
Appointed 23 Jan 2003
Resigned 19 Aug 2018
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
17 March 2021
MAMA
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 September 2016
AAMDAAMD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Miscellaneous
11 September 2012
MISCMISC
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Auditors Resignation Company
17 July 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Legacy
12 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
10 June 1988
288288
Legacy
10 June 1988
288288
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
31 July 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 July 1984
NEWINCIncorporation