About

Registered Number: 02910579
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 12 Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ

 

Psychological Solutions Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Catherine Ann 23 March 2008 - 1
GILL, Colin Mathew Hugues Desaguliers 21 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Janet Louise 21 March 1994 23 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 14 March 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
353 - Register of members 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 12 February 1999
AAMD - Amended Accounts 26 August 1998
AAMD - Amended Accounts 26 August 1998
AAMD - Amended Accounts 26 August 1998
AAMD - Amended Accounts 06 April 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 09 January 1997
363s - Annual Return 09 January 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 27 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1994
288 - N/A 29 March 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2010 Outstanding

N/A

Debenture 10 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.