Background WavePink WaveYellow Wave

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD (09747239)

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD (09747239) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD has been registered for 10 years. Current directors include BODYCOTE, Elizabeth Emma, GOLDSMITH, Joanna, MARSH, Kate and 3 others.

Company Number
09747239
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BODYCOTE, Elizabeth Emma, GOLDSMITH, Joanna, MARSH, Kate, OJINNAKA, Placida Uzoamaka, SERLIN, Melanie, WOODS, Jessie Susan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD

ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASSOCIATION OF CHILD PSYCHOTHERAPISTS LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09747239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Fivefields, 8-10 Grosvenor Gardens Grosvenor Gardens London SW1W 0DH England
From: 14 October 2024To: 30 September 2025
Can Mezzanine 7- 14 Great Dover Street London SE1 4YR England
From: 17 February 2020To: 14 October 2024
1st Floor 64 Baker Street London W1U 7GB United Kingdom
From: 25 August 2015To: 17 February 2020
Timeline

75 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
68
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BODYCOTE, Elizabeth Emma

Active
Great Dover Street, LondonSE1 4YR
Born June 1961
Director
Appointed 26 Jan 2024

GOLDSMITH, Joanna

Active
7-14 Great Dover Street, LondonSE1 4YR
Born August 1958
Director
Appointed 01 Nov 2022

MARSH, Kate

Active
Shelton Street, LondonWC2H 9JQ
Born June 1980
Director
Appointed 10 Mar 2023

OJINNAKA, Placida Uzoamaka

Active
Shelton Street, LondonWC2H 9JQ
Born September 1976
Director
Appointed 17 May 2024

SERLIN, Melanie

Active
Shelton Street, LondonWC2H 9JQ
Born September 1976
Director
Appointed 20 Feb 2026

WOODS, Jessie Susan

Active
Shelton Street, LondonWC2H 9JQ
Born September 1976
Director
Appointed 09 Feb 2024

AFUAPE, Olatayo Omolara Adepeju

Resigned
Acp, LondonSE1 4YR
Born January 1963
Director
Appointed 15 May 2021
Resigned 15 Feb 2026

BRADLEY, Marie Agnes, Dr

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born May 1945
Director
Appointed 20 Apr 2019
Resigned 31 Jan 2023

CADMAN, Peter Harland

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1950
Director
Appointed 12 Apr 2024
Resigned 30 Jan 2026

CALVOCORESSI, Francesca

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born October 1951
Director
Appointed 26 Apr 2019
Resigned 31 Oct 2022

DASTROS-PITEI, Daniela Luminita, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1964
Director
Appointed 01 Mar 2024
Resigned 15 Feb 2026

ELFER, Jane Veronica

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born April 1953
Director
Appointed 07 May 2021
Resigned 31 Jul 2022

GILMOUR, Sarah Elizabeth

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born January 1960
Director
Appointed 01 Jan 2018
Resigned 31 Jan 2024

HADLEY, David William

Resigned
64 Baker Street, LondonW1U 7GB
Born August 1947
Director
Appointed 19 Jan 2018
Resigned 19 Apr 2019

HALLOWS, Graham

Resigned
Great Dover Street, LondonSE1 4YR
Born January 1962
Director
Appointed 26 Jan 2024
Resigned 25 Jun 2025

HINCHLIFF, Kathryn Susan

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born November 1954
Director
Appointed 15 May 2020
Resigned 31 Jan 2024

HOPKINS, Claire

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born June 1978
Director
Appointed 21 Jul 2020
Resigned 13 Mar 2024

HUGHES, Andrew Jackson

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born September 1959
Director
Appointed 01 Jan 2018
Resigned 20 Mar 2020

HURLEY, Anne Mary

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born February 1961
Director
Appointed 21 Apr 2023
Resigned 31 Jan 2024

IQBAL, Anjum

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born March 1961
Director
Appointed 15 May 2020
Resigned 26 Apr 2024

KALBREIER, Laurence

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1974
Director
Appointed 01 Jan 2021
Resigned 12 Feb 2021

KAUSHAL, Jason Behari

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born October 1965
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2022

LUND, Barbara Mary

Resigned
64 Baker Street, LondonW1U 7GB
Born January 1953
Director
Appointed 01 Jan 2019
Resigned 25 Sept 2019

MCGILL, Phillip Roxburgh

Resigned
64 Baker Street, LondonW1U 7GB
Born April 1963
Director
Appointed 01 Jan 2018
Resigned 01 Feb 2020

PHORSON, Jemima Gifty

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born April 1969
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

PICK, Isobel Clare

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born March 1961
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

ROBERTSON, Katherine

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born January 1958
Director
Appointed 10 Sept 2018
Resigned 28 Feb 2023

ROBSON, Christine

Resigned
Great Dover Street, LondonSE1 4YR
Born December 1946
Director
Appointed 26 Jan 2024
Resigned 30 Jan 2026

ROY, Alison Ruth

Resigned
64 Baker Street, LondonW1U 7GB
Born July 1966
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2018

SHAW, Janet, Dr

Resigned
64 Baker Street, LondonW1U 7GB
Born April 1954
Director
Appointed 01 Jan 2019
Resigned 01 Feb 2020

STERNBERG, Janine Lois, Dr

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born May 1953
Director
Appointed 23 Jul 2021
Resigned 16 Feb 2025

STEWART, Heather Ann

Resigned
32-36 Loman Street, LondonSE1 0EH
Born September 1954
Director
Appointed 25 Aug 2015
Resigned 31 Mar 2019

TAYLOR, Lynne Mary, Dr

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born April 1979
Director
Appointed 09 Jun 2023
Resigned 31 May 2025

WALKER, Mary Josephine

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born December 1951
Director
Appointed 25 Aug 2015
Resigned 27 Nov 2020

WARING, Brian Nicholas

Resigned
7- 14 Great Dover Street, LondonSE1 4YR
Born October 1962
Director
Appointed 15 May 2020
Resigned 15 May 2023

Persons with significant control

4

0 Active
4 Ceased

Ms Katherine Robertson

Ceased
7- 14 Great Dover Street, LondonSE1 4YR
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 14 Feb 2023

Mrs Isobel Clare Pick

Ceased
7- 14 Great Dover Street, LondonSE1 4YR
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 31 Dec 2020

Mrs Heather Ann Stewart

Ceased
Wedmore Street, LondonN19 4RU
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019

Ms Mary Josephine Walker

Ceased
Wedmore Street, LondonN19 4RU
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Incorporation Company
25 August 2015
NEWINCIncorporation