UKBizDB.co.uk

ASSURED PSYCHOLOGICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assured Psychological Services Limited. The company was founded 16 years ago and was given the registration number 06340461. The firm's registered office is in BOLTON. You can find them at 62 Chorley New Road, , Bolton, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ASSURED PSYCHOLOGICAL SERVICES LIMITED
Company Number:06340461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:62 Chorley New Road, Bolton, Lancashire, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Swan Road, Seaton, United Kingdom, EX12 2US

Secretary10 August 2007Active
3 Swan Road, Seaton, United Kingdom, EX12 2US

Director10 August 2007Active
4 Park Drive, Timperley, Altrincham, United Kingdom, WA15 6QU

Director10 August 2007Active

People with Significant Control

Dr Ruth Anna Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:4 Park Drive, Timperley, Altrincham, United Kingdom, WA15 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Louise Mary Egan
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:3 Major Street, Crawshawbooth, Rossendale, United Kingdom, BB4 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Louise Mary Egan
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:3 Major Street, Crawshawbooth, Rossendale, United Kingdom, BB4 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ruth Anna Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:4 Park Drive, Timperley, Altrincham, United Kingdom, WA15 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2022-10-07Accounts

Change account reference date company current extended.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.