About

Registered Number: 03438665
Date of Incorporation: 24/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Psyche Building, 175-187 Linthorpe Road, Middlesbrough, Cleveland, TS1 4AG

 

Established in 1997, Psyche Holdings Ltd has its registered office in Middlesbrough in Cleveland, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Thomas, Susan, Cochrane, Stephen, Pike, Lynn for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Stephen 24 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Susan 05 October 2006 - 1
PIKE, Lynn 24 September 1997 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 October 2013
SH01 - Return of Allotment of shares 04 June 2013
SH01 - Return of Allotment of shares 04 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
RESOLUTIONS - N/A 12 January 2012
CC04 - Statement of companies objects 12 January 2012
SH08 - Notice of name or other designation of class of shares 12 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 September 2011
AA01 - Change of accounting reference date 13 June 2011
AA01 - Change of accounting reference date 09 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 25 October 2005
225 - Change of Accounting Reference Date 04 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 30 October 2003
363s - Annual Return 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 October 2000
363s - Annual Return 11 October 1999
RESOLUTIONS - N/A 14 July 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 14 October 1998
225 - Change of Accounting Reference Date 29 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.