Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COLLEGE OF PSYCHOANALYSTS - UK
Company Information for

THE COLLEGE OF PSYCHOANALYSTS - UK

14 DERBY STREET, CAMBRIDGE, CB3 9JE,
Company Registration Number
04684476
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The College Of Psychoanalysts - Uk
THE COLLEGE OF PSYCHOANALYSTS - UK was founded on 2003-03-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". The College Of Psychoanalysts - Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE COLLEGE OF PSYCHOANALYSTS - UK
 
Legal Registered Office
14 DERBY STREET
CAMBRIDGE
CB3 9JE
Other companies in CB21
 
Previous Names
THE COLLEGE OF PSYCHOANALYSTS (UNITED KINGDOM)11/12/2008
Filing Information
Company Number 04684476
Company ID Number 04684476
Date formed 2003-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 22:25:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE COLLEGE OF PSYCHOANALYSTS - UK

Current Directors
Officer Role Date Appointed
BERJANET MOEINIJAZANI
Company Secretary 2017-11-04
DENIS JEAN-BERNARD ECHARD
Director 2017-11-04
KATE BERNADETTE GILBERT
Director 2012-10-13
DOUGLAS GEORGE GILL
Director 2016-10-29
JOHN GWION JONES
Director 2016-10-29
BERJANET MOEINIJAZANI
Director 2017-11-04
IAN ANDREW PARKER
Director 2015-04-15
VIRGINIA ANNE THOMAS
Director 2015-02-28
MICHELLE RENEE WILLETT
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ANNE THOMAS
Company Secretary 2015-04-15 2017-11-04
ANCA MANUELA CARRINGTON
Director 2016-10-29 2017-11-04
PETER GEORGE NEVINS
Director 2011-11-19 2017-11-04
WERNER PRALL
Director 2008-11-29 2017-11-04
GLORIA MARIA SIMONA REVELLI
Director 2008-11-29 2016-10-29
BRUCE SCOTT
Director 2011-11-19 2016-10-29
ANNE ELIZABETH WORTHINGTON
Director 2008-04-01 2016-10-29
JULIA ROSE CARNE
Company Secretary 2007-12-08 2015-04-15
JULIA ROSE CARNE
Director 2007-12-08 2015-04-15
DARIAN LEADER
Director 2003-09-18 2015-02-28
DOROTHY HELEN HAMILTON
Director 2011-01-20 2012-10-13
JOSEPH THOMAS JAMES SUART
Director 2007-12-08 2011-02-12
SIAN ELLIS
Director 2005-03-07 2009-12-05
HAYA OAKLEY
Director 2008-11-29 2009-12-05
JACQUES LEFEBVRE CHINA
Director 2003-03-03 2009-05-01
DOROTHY HELEN HAMILTON
Director 2003-09-18 2008-11-29
IAN ANDREW PARKER
Director 2004-10-09 2008-11-29
JINNY FISHER
Director 2006-11-11 2008-01-14
HAYA OAKLEY
Company Secretary 2003-10-22 2007-12-08
SYLVIA COHEN
Director 2003-03-03 2007-12-08
HAYA OAKLEY
Director 2003-03-03 2007-12-08
FREDERICK JULIAN STANWOOD
Director 2003-09-18 2006-11-11
JACQUES LEFEBVRE CHINA
Company Secretary 2003-03-03 2003-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-03 2003-03-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-03 2003-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS JEAN-BERNARD ECHARD ACADEMY OF PSYCHOANALYSIS Director 2017-11-04 CURRENT 2004-12-17 Active
DENIS JEAN-BERNARD ECHARD THE GUILD OF PSYCHOTHERAPISTS Director 2017-04-01 CURRENT 1993-05-25 Active
KATE BERNADETTE GILBERT THE SMOKERY LIMITED Director 2015-09-22 CURRENT 2013-05-02 Liquidation
KATE BERNADETTE GILBERT ACADEMY OF PSYCHOANALYSIS Director 2012-10-13 CURRENT 2004-12-17 Active
DOUGLAS GEORGE GILL THE SITE FOR CONTEMPORARY PSYCHOANALYSIS Director 2018-01-12 CURRENT 2000-04-20 Active
DOUGLAS GEORGE GILL ACADEMY OF PSYCHOANALYSIS Director 2016-10-29 CURRENT 2004-12-17 Active
JOHN GWION JONES ACADEMY OF PSYCHOANALYSIS Director 2016-10-29 CURRENT 2004-12-17 Active
JOHN GWION JONES WORCESTERSHIRE PSYCHOLOGICAL THERAPIES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
BERJANET MOEINIJAZANI ACADEMY OF PSYCHOANALYSIS Director 2017-11-04 CURRENT 2004-12-17 Active
BERJANET MOEINIJAZANI JOBLOOKUP LTD Director 2017-10-03 CURRENT 2017-10-03 Active
IAN ANDREW PARKER ACADEMY OF PSYCHOANALYSIS Director 2015-04-15 CURRENT 2004-12-17 Active
VIRGINIA ANNE THOMAS ACADEMY OF PSYCHOANALYSIS Director 2015-04-15 CURRENT 2004-12-17 Active
VIRGINIA ANNE THOMAS CB3 COMMUNICATIONS LTD Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-03-17
MICHELLE RENEE WILLETT ACADEMY OF PSYCHOANALYSIS Director 2015-04-15 CURRENT 2004-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHN GWION JONES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHN GWION JONES
2022-11-15DIRECTOR APPOINTED MR CONOR MCCORMACK
2022-11-15DIRECTOR APPOINTED MR CONOR MCCORMACK
2022-11-15AP01DIRECTOR APPOINTED MR CONOR MCCORMACK
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWION JONES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-03-14CH01Director's details changed for Dr Berjanet Jazani on 2022-03-14
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-08AP01DIRECTOR APPOINTED MR NICHOLAS BAYLEY
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WENER PRALL
2021-05-20CH01Director's details changed for Dr Berjanet Jazani on 2021-05-20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM Flat 4, 18 Hanson Street London W1W 6UE England
2020-11-16AP03Appointment of Professor Ian Parker as company secretary on 2020-11-07
2020-11-12TM02Termination of appointment of Berjanet Jazani on 2020-11-07
2020-11-12AP01DIRECTOR APPOINTED DR JULIA BOROSSA
2020-11-11AP01DIRECTOR APPOINTED MS VERA LUIZA HORTA WARCHAVCHIK
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENNETT
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-04CH01Director's details changed for Dr Berjanet Moeinijazani on 2019-03-04
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR DR BERJANET MOEINIJAZANI on 2019-03-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mrs Elizabeth Patricia Rhoda Bennett on 2019-02-07
2018-11-20AP01DIRECTOR APPOINTED MS LUCIA LAURA CORTI
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RENEE WILLETT
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-12CH01Director's details changed for Dr Berjanet Jazani on 2017-12-11
2017-12-11CH03SECRETARY'S DETAILS CHNAGED FOR DR BERJANET JAZANI on 2017-12-11
2017-11-06AP01DIRECTOR APPOINTED MR DENIS JEAN-BERNARD ECHARD
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 30 Owlstone Road, Cambridg Owlstone Road Cambridge CB3 9JH England
2017-11-06AP01DIRECTOR APPOINTED DR BERJANET JAZANI
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEVINS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WERNER PRALL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANCA CARRINGTON
2017-11-06AP03Appointment of Dr Berjanet Jazani as company secretary on 2017-11-04
2017-11-06TM02Termination of appointment of Virginia Anne Thomas on 2017-11-04
2017-03-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE GILL
2016-12-19AP01DIRECTOR APPOINTED DR ANCA MANUELA CARRINGTON
2016-12-19AP01DIRECTOR APPOINTED MR JOHN GWION JONES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA REVELLI
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SCOTT
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WORTHINGTON
2016-05-12AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-04AR0103/03/16 NO MEMBER LIST
2015-04-15AP01DIRECTOR APPOINTED DR IAN ANDREW PARKER
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LITTLE BULLARDS CAMPS END CASTLE CAMPS CAMBRIDGE CAMBRIDGESHIRE CB21 4TR
2015-04-15AP01DIRECTOR APPOINTED MS MICHELLE RENEE WILLETT
2015-04-15AP03SECRETARY APPOINTED MRS VIRGINIA ANNE THOMAS
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY JULIA CARNE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CARNE
2015-03-30AR0103/03/15 NO MEMBER LIST
2015-03-30AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE THOMAS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DARIAN LEADER
2015-03-16AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-13AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-03AR0103/03/14 NO MEMBER LIST
2013-06-24AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-24AR0103/03/13 NO MEMBER LIST
2013-05-23AP01DIRECTOR APPOINTED MRS KATE BERNADETTE GILBERT
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HAMILTON
2012-05-14AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-05AR0103/03/12 NO MEMBER LIST
2012-01-19AP01DIRECTOR APPOINTED BRUCE SCOTT
2012-01-19AP01DIRECTOR APPOINTED PETER GEORGE NEVINS
2012-01-19AP01DIRECTOR APPOINTED MS DOROTHY HELEN HAMILTON
2011-03-21AR0103/03/11 NO MEMBER LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SUART
2011-03-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-17AR0103/03/10 NO MEMBER LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HAYA OAKLEY
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELLIS
2009-06-10288aDIRECTOR APPOINTED GLORIA MARIA SIMONA REVELLI
2009-05-14288aDIRECTOR APPOINTED MRS HAYA OAKLEY
2009-05-14288aDIRECTOR APPOINTED DR WERNER KLAUS PRALL
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JACQUES CHINA
2009-03-03363aANNUAL RETURN MADE UP TO 03/03/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR IAN PARKER
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JASON WRIGHT
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY HAMILTON
2008-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-10CERTNMCOMPANY NAME CHANGED THE COLLEGE OF PSYCHOANALYSTS (UNITED KINGDOM) CERTIFICATE ISSUED ON 11/12/08
2008-05-01288aDIRECTOR APPOINTED ANNE WORTHINGTON
2008-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-27363sANNUAL RETURN MADE UP TO 03/03/08
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JINNY FISHER
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 54 COMPTON ROAD LONDON N1 2PB
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-28363sANNUAL RETURN MADE UP TO 03/03/07
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27MEM/ARTSARTICLES OF ASSOCIATION
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-03-08363sANNUAL RETURN MADE UP TO 03/03/06
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16363sANNUAL RETURN MADE UP TO 03/03/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sANNUAL RETURN MADE UP TO 03/03/04
2004-02-19225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COLLEGE OF PSYCHOANALYSTS - UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COLLEGE OF PSYCHOANALYSTS - UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COLLEGE OF PSYCHOANALYSTS - UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COLLEGE OF PSYCHOANALYSTS - UK

Intangible Assets
Patents
We have not found any records of THE COLLEGE OF PSYCHOANALYSTS - UK registering or being granted any patents
Domain Names
We do not have the domain name information for THE COLLEGE OF PSYCHOANALYSTS - UK
Trademarks
We have not found any records of THE COLLEGE OF PSYCHOANALYSTS - UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COLLEGE OF PSYCHOANALYSTS - UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE COLLEGE OF PSYCHOANALYSTS - UK are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE COLLEGE OF PSYCHOANALYSTS - UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COLLEGE OF PSYCHOANALYSTS - UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COLLEGE OF PSYCHOANALYSTS - UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.