INSTITUTE OF INTEGRATED SYSTEMIC THERAPY
LONDON CHILDHOOD FIRST PEPER HAROW FOUNDATION PEPER HAROW FOUNDATION

Hellopages » Greater London » Southwark » SE1 1JX

Company number 01708301
Status Active
Incorporation Date 22 March 1983
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 210 BOROUGH HIGH STREET, LONDON, SE1 1JX
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Dr April Samantha Deacon as a director on 26 April 2015. The most likely internet sites of INSTITUTE OF INTEGRATED SYSTEMIC THERAPY are www.instituteofintegratedsystemic.co.uk, and www.institute-of-integrated-systemic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Institute of Integrated Systemic Therapy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01708301. Institute of Integrated Systemic Therapy has been working since 22 March 1983. The present status of the company is Active. The registered address of Institute of Integrated Systemic Therapy is 210 Borough High Street London Se1 1jx. . WHELAN, Greg is a Secretary of the company. DEACON, April Samantha, Dr is a Director of the company. FLETCHER, Matthew is a Director of the company. GRABINER, Jane, Lady is a Director of the company. HARRISON, John William is a Director of the company. LYON, Sebastian Jeremy Michael is a Director of the company. MILLER, Keith is a Director of the company. MURDOCH, Scott is a Director of the company. PELTZ, Daniel is a Director of the company. PHILLIPS, Patricia Ann Cates is a Director of the company. SCARRATT, Sarah Jane is a Director of the company. SZWED, Elizabeth Maria is a Director of the company. VILLETTE, Simon Anthony is a Director of the company. WILSON, Margaret May is a Director of the company. Secretary HUNTER, Elizabeth Anne has been resigned. Secretary HUTCHINSON, Monica Frances has been resigned. Secretary O'KELLY, Mark Charles has been resigned. Secretary TORRINGTON, Rosemary Clare has been resigned. Director ALLISS, Jacqueline Anne has been resigned. Director CARVER, Margaret Main has been resigned. Director COLEMAN, John Christopher, Dr has been resigned. Director COLEMAN, John Christopher, Dr has been resigned. Director ESKENZI, Eileen has been resigned. Director FRANCIS, Robert Anthony has been resigned. Director GODFREY-ISAACS, Godfrey has been resigned. Director GODFREY-ISAACS, Joy has been resigned. Director ISAACS, Anthony Hyman has been resigned. Director ISAACS, Jennifer Irene has been resigned. Director LAMBERT, David George has been resigned. Director LOUSADA, Julian has been resigned. Director LOWTHER, John Luke, Sir has been resigned. Director OCONNOR, Terence has been resigned. Director PETHICK, Jan Stephen has been resigned. Director RABINOWITZ, Arnold Ivan has been resigned. Director TASKER, Anita has been resigned. Director THOMAS, George Lamonby has been resigned. Director TREADWELL, Penelope Ann has been resigned. Director WEIR, Robert Thomas Macdonald has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
WHELAN, Greg
Appointed Date: 10 February 2011

Director
DEACON, April Samantha, Dr
Appointed Date: 26 April 2015
59 years old

Director
FLETCHER, Matthew
Appointed Date: 08 March 2016
46 years old

Director
GRABINER, Jane, Lady
Appointed Date: 13 November 2012
66 years old

Director
HARRISON, John William
Appointed Date: 28 January 1998
73 years old

Director
LYON, Sebastian Jeremy Michael
Appointed Date: 30 January 2002
58 years old

Director
MILLER, Keith

80 years old

Director
MURDOCH, Scott
Appointed Date: 08 March 2016
60 years old

Director
PELTZ, Daniel
Appointed Date: 07 January 2014
64 years old

Director
PHILLIPS, Patricia Ann Cates
Appointed Date: 18 March 2009
83 years old

Director
SCARRATT, Sarah Jane
Appointed Date: 15 July 2014
63 years old

Director
SZWED, Elizabeth Maria
Appointed Date: 10 October 2001
75 years old

Director
VILLETTE, Simon Anthony
Appointed Date: 18 March 2009
78 years old

Director
WILSON, Margaret May
Appointed Date: 19 July 2006
79 years old

Resigned Directors

Secretary
HUNTER, Elizabeth Anne
Resigned: 31 December 2006
Appointed Date: 11 September 2002

Secretary
HUTCHINSON, Monica Frances
Resigned: 31 January 1995

Secretary
O'KELLY, Mark Charles
Resigned: 10 February 2011
Appointed Date: 01 January 2007

Secretary
TORRINGTON, Rosemary Clare
Resigned: 06 September 2002
Appointed Date: 22 March 1995

Director
ALLISS, Jacqueline Anne
Resigned: 30 November 1993
82 years old

Director
CARVER, Margaret Main
Resigned: 30 November 1993
86 years old

Director
COLEMAN, John Christopher, Dr
Resigned: 19 January 2005
Appointed Date: 28 January 2004
85 years old

Director
COLEMAN, John Christopher, Dr
Resigned: 24 November 1992
85 years old

Director
ESKENZI, Eileen
Resigned: 19 September 2007
88 years old

Director
FRANCIS, Robert Anthony
Resigned: 27 November 2002
Appointed Date: 27 September 1995
75 years old

Director
GODFREY-ISAACS, Godfrey
Resigned: 24 April 2000
101 years old

Director
GODFREY-ISAACS, Joy
Resigned: 24 November 1992
97 years old

Director
ISAACS, Anthony Hyman
Resigned: 28 March 2008
91 years old

Director
ISAACS, Jennifer Irene
Resigned: 25 July 2001
86 years old

Director
LAMBERT, David George
Resigned: 23 September 2009
Appointed Date: 01 October 1998
87 years old

Director
LOUSADA, Julian
Resigned: 13 March 1997
Appointed Date: 29 November 1994
81 years old

Director
LOWTHER, John Luke, Sir
Resigned: 27 November 2002
Appointed Date: 27 September 1995
101 years old

Director
OCONNOR, Terence
Resigned: 19 September 2007
Appointed Date: 27 September 1995
92 years old

Director
PETHICK, Jan Stephen
Resigned: 11 November 2014
78 years old

Director
RABINOWITZ, Arnold Ivan
Resigned: 30 November 1993
91 years old

Director
TASKER, Anita
Resigned: 26 September 2000
Appointed Date: 27 September 1995
95 years old

Director
THOMAS, George Lamonby
Resigned: 26 September 2000
Appointed Date: 29 November 1994
90 years old

Director
TREADWELL, Penelope Ann
Resigned: 16 September 2014
Appointed Date: 25 July 1995
84 years old

Director
WEIR, Robert Thomas Macdonald
Resigned: 19 September 2007
Appointed Date: 10 October 2001
56 years old

Persons With Significant Control

Mr John William Harrison
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
04 Oct 2016
Group of companies' accounts made up to 31 March 2016
20 Jun 2016
Appointment of Dr April Samantha Deacon as a director on 26 April 2015
20 Jun 2016
Annual return made up to 28 April 2016 no member list
23 Mar 2016
Appointment of Mr Scott Murdoch as a director on 8 March 2016
...
... and 138 more events
16 Nov 1987
Annual return made up to 01/03/87

25 Aug 1987
Director resigned

18 Dec 1986
Full accounts made up to 31 March 1986

31 Oct 1986
Annual return made up to 31/03/86

02 Sep 1986
New director appointed

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY Charges

21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: The gables biddenden st michaels tenterden kent by way of…
15 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Thornby hall,thornby,northamptonshire NN6 8SW; all other…