About

Registered Number: 01722896
Date of Incorporation: 12/05/1983 (41 years and 10 months ago)
Company Status: Active
Registered Address: 356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

 

Founded in 1983, Psalter Court Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 12 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Lindsey 10 October 2009 - 1
STEVENS, Malcolm N/A - 1
WALSH, Robert Anthony 03 December 2001 - 1
BURNS, Maureen N/A 19 April 1994 1
CALLAGHAN, Sarah Louise 17 December 2003 29 October 2008 1
DANIELS, Gillian 10 December 2002 04 July 2005 1
HEUGH, Margaret 19 April 1994 30 September 2003 1
HINDELL, Phillip 29 April 1993 23 February 2000 1
RAMSAY, Karen Anne 13 October 2015 20 May 2019 1
USHERWOOD, Margaret N/A 03 December 2001 1
WEBSTER, Anne 23 February 2000 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Kristeen Elizabeth 01 January 1997 24 August 1999 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 11 April 2020
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 23 September 2004
225 - Change of Accounting Reference Date 20 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 15 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 29 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 05 April 1995
288 - N/A 20 October 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 15 March 1994
288 - N/A 24 September 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 21 June 1993
363b - Annual Return 18 September 1992
AA - Annual Accounts 30 July 1992
288 - N/A 14 July 1992
363b - Annual Return 19 November 1991
288 - N/A 29 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 25 July 1991
AA - Annual Accounts 16 July 1991
363 - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 26 March 1991
287 - Change in situation or address of Registered Office 30 January 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 23 January 1987
MISC - Miscellaneous document 06 December 1985
NEWINC - New incorporation documents 12 May 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.