The Guild Of Psychotherapists

All UK companiesHuman health and social work activitiesThe Guild Of Psychotherapists

Other human health activities

Activities of head offices

Activities of professional membership organizations

Post-graduate level higher education

The Guild Of Psychotherapists contacts: address, phone, fax, email, website, shedule

Address: 47 Nelson Square London SE1 0QA

Phone: 020 74013260

Fax: 020 74013260

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Guild Of Psychotherapists"? - send email to us!

The Guild Of Psychotherapists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Guild Of Psychotherapists.

Registration data The Guild Of Psychotherapists

Register date: 1993-05-25

Register number: 02821263

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Guild Of Psychotherapists

Owner, director, manager of The Guild Of Psychotherapists

Judith Margaret Roberts Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: August 1948, British

Michelle Renee Willett Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: December 1961, Irish

Jon Raymond Edge Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: November 1953, British

Stanley Joseph Roman Secretary. Address: 47 Nelson Square, London, SE1 0QA. DoB:

Judith Warren Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: July 1954, English

Oshrat Gal Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: December 1954, British

Dr Hilary Clare Dodson Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: October 1949, British

Kate Trench Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: December 1964, British

Nicolas Geoffrey Goddard Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: April 1959, British

Stanley Joseph Roman Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: January 1954, British

Ruth Shane Director. Address: Kynaston Road, London, Greater London, N16 0EX. DoB: March 1957, British

Georgina Mary Bassett Rhodes Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: February 1954, British

Charlotte Thompson Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: July 1956, British

Denis Jean-Bernard Echard Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: February 1954, French

Miranda Catherine Seymour-smith Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: September 1953, British

Ruth Jones Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: March 1964, British

Iain Michael Leslie Snell Secretary. Address: 47 Nelson Square, London, SE1 0QA. DoB:

Tania Martine Glynn Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: April 1960, Irish

Ann Hughes Director. Address: Pottergate, Norwich, Norfolk, NR2 1DS, United Kingdom. DoB: February 1951, British

Katherine Laura Chenevix Trench Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: December 1964, British

Stuart Stevenson Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: January 1966, British

Alan James Corbett Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: February 1963, Irish

Joseph Thomas James Suart Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: October 1963, British

Revd Maria Schleger Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: February 1957, British

Judith Roberts Director. Address: 47 Nelson Square, London, SE1 0QA. DoB: August 1946, British

Jane Noble Director. Address: Redston Road, London, Greater London, N8 7HE. DoB: June 1944, United States

Marion Elizabeth Gow Director. Address: 76b Inderwick Road, London, N8 9JY. DoB: December 1949, British

Sara Cooper Director. Address: Lansdowne Road, London, Greater London, N3 1ET. DoB: February 1952, British

Judith Ann Easter Director. Address: 77 Torbay Road, London, Greater London, NW6 7DU. DoB: February 1936, British

Elisabeth Rodeck Director. Address: 9 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: May 1948, British

Dr Werner Prall Director. Address: 61 Riffel Road, London, NW2 4PG. DoB: March 1956, German

Geoffrey Napthine Director. Address: 34 Fillebrook Road, London, E11 4AT. DoB: March 1956, British

Dr Anne Elizabeth Worthington Director. Address: 47a Upper Tulse Hill, London, SW2 2SQ. DoB: December 1953, British

Jennifer Marsh Director. Address: 96 Elfindale Road, Heine Hill, London, SE24 9NW. DoB: December 1939, British

Alison Kings Secretary. Address: St Marys Church, Upper Street Islington, London, N1 2TX. DoB:

Tania Martine Glynn Director. Address: Flat 1 159 Stapleton Hall Road, London, N4 4QS. DoB: April 1960, Irish

Anna Goldsmith Director. Address: 2 Woodstock Road South, St. Albans, Hertfordshire, AL1 4QJ. DoB: April 1949, British

Paula Zeff Director. Address: 4 Crediton Hill, London, NW6 1HP. DoB: September 1939, Dutch

Paul William Atkinson Director. Address: 6a St Marks Rise, London, E8 2NJ. DoB: March 1949, British

Iain Michael Leslie Snell Director. Address: 52 Crescent Lane, London, SW4 9PU. DoB: May 1951, British

Laurence James Roberts Director. Address: 40 Boleyn Road, London, E7 9QE. DoB: March 1951, British

Natalie Brenda Collins Director. Address: 133 Larkshall Road, London, E4 6PE. DoB: May 1944, British

William Prendeville Director. Address: 191 Sebert Road, London, E7 0NP. DoB: October 1957, British

Tania Martine Glynn Secretary. Address: Flat 1 159 Stapleton Hall Road, London, N4 4QS. DoB: April 1960, Irish

Angela Howard Director. Address: 1 Tower Close, London, NW3 5TB. DoB: April 1944, British

Dr Tessa Adams Director. Address: 122 Erlanger Road, London, SE14 5TJ. DoB: June 1937, British

Sue Krzowski Director. Address: 72 Graham Road, London, N15 3NJ. DoB: June 1949, British

Charles Brown Director. Address: 19 Handforth Road, London, SW9 0LL. DoB: May 1958, British

Rosamund Lynette Grant Director. Address: 146 Maryland Road, Wood Green, London, N22 5AP. DoB: June 1946, British

Monique Morris Director. Address: 35 Highcroft Gardens, London, NW11 0LY. DoB: October 1943, French

Gillian Margaret Wilce Secretary. Address: 26 Wilson Grove, London, SE16 4PJ. DoB: June 1944, British

Wendy Blake Director. Address: 98a Normandy Avenue, High Barnet, Hertfordshire, EN5 2HS. DoB: May 1959, British

Dr Hilary Clare Dodson Director. Address: 17 Leigh Road, Cobham, Surrey, KT11 2LF. DoB: October 1949, British

Jacqueline Anne Harrison Director. Address: Flat 2 Lower Ground, 4 Surbiton Crescent, Kingston Upon Thames, Surrey, KT1 2JP. DoB: June 1943, British

Janet Susan Lee Director. Address: 85 Speldhurst Road, Chiswick, London, W4 1BY. DoB: February 1949, British

Laurence James Roberts Director. Address: 40 Boleyn Road, London, E7 9QE. DoB: March 1951, British

Dr Anne Elizabeth Worthington Director. Address: 47a Upper Tulse Hill, London, SW2 2SQ. DoB: December 1953, British

Marion Elizabeth Gow Director. Address: 76b Inderwick Road, London, N8 9JY. DoB: December 1949, British

Jinny Fisher Director. Address: 27 Leicester Road, London, N2 9DY. DoB: December 1948, British

Reverend David Clendon Secretary. Address: 1 Docklands, Pirton, Hitchin, Hertfordshire, SG5 3QF. DoB: February 1933, British

Gillian Margaret Wilce Director. Address: 26 Wilson Grove, London, SE16 4PJ. DoB: June 1944, British

Reverend David Clendon Director. Address: 1 Docklands, Pirton, Hitchin, Hertfordshire, SG5 3QF. DoB: February 1933, British

Philip John Chandler Director. Address: 31 Huntingdon Road, London, N2 9DX. DoB: February 1956, British

Kati Gray Director. Address: 30 Skelton Road, London, E7 9NJ. DoB: April 1958, British

Peter Geoffery Berry Director. Address: 9 Sandridgebury Lane, St Albans, Hertfordshire, AL3 6DD. DoB: October 1948, British

Natalie Brenda Collins Director. Address: 1st Floor Flat, 78 Dyne Road Kilburn, London, NW6 7DS. DoB: May 1944, English

Angela Howard Director. Address: 1 Tower Close, London, NW3 5TB. DoB: April 1944, British

David Mann Director. Address: Flat 6 164 Lordship Road, London, N16 5HB. DoB: February 1954, British

Haya Oakley Director. Address: 62 Upper Park Road, London, NW3 2UX. DoB: January 1945, British

Jobs in The Guild Of Psychotherapists vacancies. Career and practice on The Guild Of Psychotherapists. Working and traineeship

Project Co-ordinator. From GBP 1600

Project Planner. From GBP 3800

Cleaner. From GBP 1000

Project Planner. From GBP 2000

Controller. From GBP 2800

Other personal. From GBP 1400

Responds for The Guild Of Psychotherapists on FaceBook

Read more comments for The Guild Of Psychotherapists. Leave a respond The Guild Of Psychotherapists in social networks. The Guild Of Psychotherapists on Facebook and Google+, LinkedIn, MySpace

Address The Guild Of Psychotherapists on google map

Other similar UK companies as The Guild Of Psychotherapists: Fpo Consultancy Ltd | Phm Solutions Limited | New Five Four Ltd | Ndp Entertainment Ltd | Reefrock Consulting Limited

1993 is the date that marks the launching of The Guild Of Psychotherapists, a company registered at 47 Nelson Square, London in Bankside. That would make twenty three years The Guild Of Psychotherapists has prospered on the British market, as it was started on Tue, 25th May 1993. The Companies House Registration Number is 02821263 and the company area code is SE1 0QA. The company switched its registered name already two times. Up till 2002 this firm has been working on providing the services it's been known for under the name of Guild Of Psychotherapists but at this moment this firm is listed under the business name The Guild Of Psychotherapists. This company is registered with SIC code 86900 - Other human health activities. The most recent filed account data documents were filed up to 2015-09-30 and the most recent annual return was submitted on 2016-05-25. Ever since the company began in this particular field 23 years ago, this firm has managed to sustain its great level of prosperity.

The firm was registered as a charity on 2002/09/03. It is registered under charity number 1093686. The range of the company's area of benefit is not defined and it operates in many cities around Throughout England And Wales. The charity's trustees committee consists of eleven members: Ms Ruth Shane, Ms Judith Easter Ma, Iain Michael Leslie Snell, Ms Georgina Rhodes and Stanley Joseph Roman, and others. As concerns the charity's finances, their best time was in 2013 when they earned £253,925 and they spent £208,175. The company engages in saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to the benefit of the general public, the whole mankind. It provides aid to the above beneficiaries by the means of providing various services and providing various services. If you want to find out anything else about the firm's activities, call them on this number 020 74013260 or see their website. If you want to find out anything else about the firm's activities, mail them on this e-mail [email protected] or see their website.

Considering this particular company's size, it was necessary to find more company leaders, namely: Judith Margaret Roberts, Michelle Renee Willett, Jon Raymond Edge who have been assisting each other for one year to promote the success of the firm. In order to increase its productivity, since August 2015 the firm has been utilizing the expertise of Stanley Joseph Roman, who's been looking into ensuring the company's growth.