Background WavePink WaveYellow Wave

CPU LONDON (03830244)

CPU LONDON (03830244) is an active UK company. incorporated on 23 August 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CPU LONDON has been registered for 26 years. Current directors include BLOCH, Jonathan Michael, DICKINSON, Caroline, Dr, FRERIS, Marika and 4 others.

Company Number
03830244
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 1999
Age
26 years
Address
89 Prince Of Wales Road, London, NW5 3NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLOCH, Jonathan Michael, DICKINSON, Caroline, Dr, FRERIS, Marika, GURFINKEL, Alon, HOLDEN, Gregory Jones, KOPERSKI, Marek Tadeusz, ROTHSCHILD, David Saharin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPU LONDON

CPU LONDON is an active company incorporated on 23 August 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CPU LONDON was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03830244

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 23 August 1999

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 12 August 2025 (7 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE CAMDEN PSYCHOTHERAPY UNIT
From: 23 August 1999To: 26 January 2026
Contact
Address

89 Prince Of Wales Road London, NW5 3NT,

Previous Addresses

87 - 89 Prince of Wales Road Camden Psychotherapy Unit (Cpu) 87 - 89 Prince of Wales Road London NW5 3NT England
From: 2 August 2016To: 2 September 2021
293-299 Kentish Town Road London NW5 2TJ
From: 23 August 1999To: 2 August 2016
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

GURFINKEL, Alon

Active
Prince Of Wales Road, LondonNW5 3NT
Secretary
Appointed 06 Aug 2024

BLOCH, Jonathan Michael

Active
Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 12 Feb 2014

DICKINSON, Caroline, Dr

Active
Courthope Road, LondonNW3 2LE
Born August 1957
Director
Appointed 12 Feb 2014

FRERIS, Marika

Active
Prince Of Wales Road, LondonNW5 3NT
Born July 1962
Director
Appointed 29 Apr 2025

GURFINKEL, Alon

Active
Prince Of Wales Road, LondonNW5 3NT
Born February 1973
Director
Appointed 28 Apr 2025

HOLDEN, Gregory Jones

Active
Prince Of Wales Road, LondonNW5 3NT
Born June 1970
Director
Appointed 11 Mar 2025

KOPERSKI, Marek Tadeusz

Active
Prince Of Wales Road, LondonNW5 3NT
Born January 1953
Director
Appointed 06 Mar 2018

ROTHSCHILD, David Saharin

Active
Prince Of Wales Road, LondonNW5 3NT
Born July 1959
Director
Appointed 04 Jul 2024

DRESNER, Ora

Resigned
17 Saint Georges Road, LondonNW11 0LU
Secretary
Appointed 20 Mar 2004
Resigned 06 Aug 2024

NAGLE, Connor James

Resigned
13 Carlingford Road, LondonNW3 1RY
Secretary
Appointed 23 Aug 1999
Resigned 31 Mar 2004

BLAIR, Luke

Resigned
6 Cascade Avenue, LondonN10 3PU
Born January 1965
Director
Appointed 11 Oct 2005
Resigned 01 Apr 2008

BROWNLOW, Virginia

Resigned
7 Manor Mansions, LondonNW3 4NB
Born August 1945
Director
Appointed 19 May 2004
Resigned 05 Nov 2011

CULLINAN, Roz

Resigned
62 Camden Mews, LondonNW1 9BY
Born April 1931
Director
Appointed 23 Aug 1999
Resigned 16 Sept 2003

DRESNER, Ora

Resigned
Prince Of Wales Road, LondonNW5 3NT
Born March 1948
Director
Appointed 06 Aug 2024
Resigned 04 Nov 2025

DUGGAN, Christian Nicholas Alan

Resigned
10 The Drive, LondonNW11 9SR
Born November 1967
Director
Appointed 11 Oct 2005
Resigned 10 Jan 2008

EDWARDS, Paul

Resigned
Flat 5, LondonNW3 5AB
Born October 1950
Director
Appointed 20 May 2004
Resigned 10 Jan 2017

GURFINKEL, Alon

Resigned
Hampstead Way, LondonNW11 7JN
Born February 1973
Director
Appointed 04 Apr 2017
Resigned 06 Aug 2024

JACKLING, Jane Allen, Lady

Resigned
Prince Of Wales Road, LondonNW5 3NT
Born December 1943
Director
Appointed 22 Oct 2009
Resigned 14 Mar 2023

JAMESON, Sarah

Resigned
Prince Of Wales Road, LondonNW5 3NT
Born July 1964
Director
Appointed 06 Mar 2018
Resigned 04 Jun 2024

LANE, Charlotte Theresa

Resigned
20 Nassington Road, LondonNW3 2UD
Born April 1951
Director
Appointed 23 Aug 1999
Resigned 16 Sept 2003

LANKESTER, Jillian Frances

Resigned
99 Greenham Road, LondonN10 1LN
Born December 1946
Director
Appointed 20 May 2004
Resigned 01 Jun 2005

NAGLE, Conor James, Dr

Resigned
13 Carlingford Road, LondonNW3 1RY
Born May 1933
Director
Appointed 20 Mar 2004
Resigned 25 Apr 2013

PESKIN, Barry

Resigned
Opera Court, LondonN10 4RT
Born May 1931
Director
Appointed 23 Aug 1999
Resigned 10 Jan 2017

WILLIAMS, Anthony Hugh

Resigned
29 Saint Johns Road, LondonNW11 0PE
Born September 1914
Director
Appointed 23 Aug 1999
Resigned 16 Sept 2003

WILSON COLE, Dennis Enitor Nicholas

Resigned
Finsbury Park Avenue, LondonN4 1DS
Born December 1964
Director
Appointed 29 Jan 2009
Resigned 01 Feb 2011
Fundings
Financials
Latest Activities

Filing History

104

Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
26 January 2026
NE01NE01
Change Of Name Notice
26 January 2026
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
1 November 2000
287Change of Registered Office
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
225Change of Accounting Reference Date
Incorporation Company
23 August 1999
NEWINCIncorporation