About

Registered Number: 03740590
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Greenacres Heath Lane, Tedburn St Mary, Exeter, Devon, EX6 6AG

 

Sullivan Business Psychologists Ltd was founded on 24 March 1999 and has its registered office in Exeter, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Sullivan, Brian John, Sullivan, Margaret Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Brian John 28 April 1999 - 1
SULLIVAN, Margaret Jane 28 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 02 August 2016
AR01 - Annual Return 01 August 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 30 December 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
395 - Particulars of a mortgage or charge 05 June 2004
CERTNM - Change of name certificate 29 January 2004
363s - Annual Return 22 August 2003
CERTNM - Change of name certificate 13 August 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 August 2001
363s - Annual Return 26 May 2000
CERTNM - Change of name certificate 28 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
123 - Notice of increase in nominal capital 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.