Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Women's Therapy Centre
Women's Therapy Centre is a dissolved company incorporated on 10 July 1979 with the registered office located in London, Greater London. Women's Therapy Centre was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2021
(4 years ago)
Was
41 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01435901
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
46 years
Incorporated
10 July 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Women's Therapy Centre
Contact
Update Details
Address
15 Wrentham Avenue
London
NW10 3HT
England
Same address for the past
5 years
Companies in NW10 3HT
Telephone
02072636200
Email
Available in Endole App
Website
Womenstherapycentre.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Ms Christine Marguerite Smith
Director • Psychoanalytic Psychotherapist • British • Lives in UK • Born in Dec 1945
Kelly Lynn Hearn
Director • Financial Director • American • Lives in England • Born in Jun 1972
Ms Nina Elizabeth Jackson Wright
Director • Retired Psychotherapist • British • Lives in UK • Born in Jan 1951
Bhupinder Virdee
Director • Co Ordinator • British • Lives in England • Born in Jan 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Family Friends
Kelly Lynn Hearn is a mutual person.
Active
68 Holland Park Limited
Kelly Lynn Hearn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period
30 Mar
⟶
30 Sep 2019
Traded for
18 months
Cash in Bank
Unreported
Decreased by £61.42K (-100%)
Turnover
£241.62K
Decreased by £10.83K (-4%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£0
Decreased by £88.36K (-100%)
Total Liabilities
£0
Decreased by £33.61K (-100%)
Net Assets
£0
Decreased by £54.75K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 5 Jan 2021
Voluntary Gazette Notice
5 Years Ago on 20 Oct 2020
Application To Strike Off
5 Years Ago on 13 Oct 2020
Full Accounts Submitted
5 Years Ago on 6 Oct 2020
Registered Address Changed
5 Years Ago on 11 Feb 2020
Confirmation Submitted
5 Years Ago on 11 Feb 2020
Accounting Period Extended
6 Years Ago on 1 Oct 2019
Notification of PSC Statement
6 Years Ago on 20 Mar 2019
Miriam Elizabeth David Resigned
6 Years Ago on 18 Dec 2018
Miriam Elizabeth David (PSC) Resigned
6 Years Ago on 18 Dec 2018
Get Alerts
Get Credit Report
Discover Women's Therapy Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jan 2021
First Gazette notice for voluntary strike-off
Submitted on 20 Oct 2020
Application to strike the company off the register
Submitted on 13 Oct 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 6 Oct 2020
Confirmation statement made on 25 January 2020 with no updates
Submitted on 11 Feb 2020
Registered office address changed from 10 Manor Gardens London N7 6JS to 15 Wrentham Avenue London NW10 3HT on 11 February 2020
Submitted on 11 Feb 2020
Previous accounting period extended from 31 March 2019 to 30 September 2019
Submitted on 1 Oct 2019
Notification of a person with significant control statement
Submitted on 20 Mar 2019
Confirmation statement made on 25 January 2019 with no updates
Submitted on 7 Mar 2019
Termination of appointment of Daniela Lungu as a director on 18 December 2018
Submitted on 7 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs