REFUGEE THERAPY CENTRE
LONDON

Hellopages » Greater London » Islington » N4 3RF

Company number 03895072
Status Active
Incorporation Date 15 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address REFUGEE THERAPY CENTRE, 1A LEEDS PLACE, LONDON, N4 3RF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of REFUGEE THERAPY CENTRE are www.refugeetherapy.co.uk, and www.refugee-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 6.4 miles; to Barnes Bridge Rail Station is 8.9 miles; to Beckenham Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refugee Therapy Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03895072. Refugee Therapy Centre has been working since 15 December 1999. The present status of the company is Active. The registered address of Refugee Therapy Centre is Refugee Therapy Centre 1a Leeds Place London N4 3rf. . ALAYARIAN, Aida Salina, Doctor is a Secretary of the company. ALAYARIAN, Aida Salina is a Director of the company. ASCOLI, Micol, Dr is a Director of the company. DENFORD, John Douglas, Dr is a Director of the company. KLEIN, Josephine, Dr is a Director of the company. THOMAS, Lennox is a Director of the company. Director CALNAN, Christopher Thomas Andrew has been resigned. Director CARMEL, Alon (Gabrial, Dadau) has been resigned. Director GHAFFARY-ANARAKI, Soudabeh, Dr has been resigned. Director HANHAM, Ian David has been resigned. Director JONES, Gloria Susan has been resigned. Director LITTLEWOOD, Roland Martin, Dr has been resigned. Director RAYNER, Eric Hubert, Dr has been resigned. Director TURNER, Stuart William, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ALAYARIAN, Aida Salina, Doctor
Appointed Date: 15 December 1999

Director
ALAYARIAN, Aida Salina
Appointed Date: 15 December 1999
66 years old

Director
ASCOLI, Micol, Dr
Appointed Date: 21 May 2010
54 years old

Director
DENFORD, John Douglas, Dr
Appointed Date: 15 December 1999
99 years old

Director
KLEIN, Josephine, Dr
Appointed Date: 15 December 1999
99 years old

Director
THOMAS, Lennox
Appointed Date: 15 December 1999
73 years old

Resigned Directors

Director
CALNAN, Christopher Thomas Andrew
Resigned: 17 June 2002
Appointed Date: 15 December 1999
78 years old

Director
CARMEL, Alon (Gabrial, Dadau)
Resigned: 17 June 2002
Appointed Date: 15 December 1999
50 years old

Director
GHAFFARY-ANARAKI, Soudabeh, Dr
Resigned: 19 November 2003
Appointed Date: 15 December 1999
60 years old

Director
HANHAM, Ian David
Resigned: 31 July 2012
Appointed Date: 21 May 2010
56 years old

Director
JONES, Gloria Susan
Resigned: 30 August 2005
Appointed Date: 15 December 1999
77 years old

Director
LITTLEWOOD, Roland Martin, Dr
Resigned: 19 November 2003
Appointed Date: 15 December 1999
78 years old

Director
RAYNER, Eric Hubert, Dr
Resigned: 19 November 2003
Appointed Date: 15 December 1999
99 years old

Director
TURNER, Stuart William, Dr
Resigned: 17 April 2009
Appointed Date: 30 October 2002
73 years old

Persons With Significant Control

Ms Aida Salina Alayarian Bsc, Msc, Dcpsych
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

REFUGEE THERAPY CENTRE Events

02 Mar 2017
Satisfaction of charge 1 in full
02 Mar 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 3 in full
02 Mar 2017
Satisfaction of charge 4 in full
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
...
... and 61 more events
26 Mar 2001
Memorandum and Articles of Association
26 Mar 2001
Registered office changed on 26/03/01 from: 55 cumbrian gardens london NW2 1ED
26 Mar 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jan 2001
Annual return made up to 15/12/00
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Dec 1999
Incorporation

REFUGEE THERAPY CENTRE Charges

6 April 2010
Legal charge
Delivered: 21 April 2010
Status: Satisfied on 2 March 2017
Persons entitled: The Trustess of the Henry Smith Charity
Description: 1, 1A, 2, 2A and 4 to 7 leeds place london.
5 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 2 March 2017
Persons entitled: National Westminster Bank PLC
Description: 40 st johns way london. By way of fixed charge the benefit…
11 April 2007
Legal charge
Delivered: 22 August 2008
Status: Satisfied on 2 March 2017
Persons entitled: National Westminster Bank PLC
Description: 1, 1A, 2, 2A leeds place, tollington park, london t/n ln…
17 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: 40 st johns way archway london N19 3RR.