About

Registered Number: 06056999
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Cote Royd House 7 Halifax Road, Edgerton, Huddersfield, HD3 3AN,

 

Established in 2007, Socrates Psychological Services Ltd are based in Huddersfield, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed as Mccormick, Rachel Louise, Dr, Knowles, Gordon Vernon, Dr, Tidsey, Leanne Kathleen, Dr for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Rachel Louise, Dr 18 January 2007 - 1
KNOWLES, Gordon Vernon, Dr 18 January 2007 01 January 2010 1
TIDSEY, Leanne Kathleen, Dr 18 January 2007 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 03 August 2017
SH01 - Return of Allotment of shares 10 May 2017
RESOLUTIONS - N/A 20 April 2017
CC04 - Statement of companies objects 20 April 2017
MA - Memorandum and Articles 20 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 25 January 2017
CERTNM - Change of name certificate 18 November 2016
CONNOT - N/A 18 November 2016
AD01 - Change of registered office address 31 October 2016
MR01 - N/A 14 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
225 - Change of Accounting Reference Date 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.