UKBizDB.co.uk

CLINICAL PSYCHOLOGY ASSOCIATES LIMITED

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

This company is commonly known as Clinical Psychology Associates Limited. The company was founded 20 years ago and was given the registration number 05058417. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, , Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
Company Number:05058417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2004
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:3 Brindley Place, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owl's Hoot The Lodges, Dunston Business Village, Dunston, United Kingdom,

Director27 February 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 February 2004Active
22, Capitol Close, Bolton, United Kingdom, BL1 6LU

Secretary27 February 2004Active
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB

Director27 February 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 February 2004Active
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB

Director22 February 2013Active
22, Capitol Close, Bolton, United Kingdom, BL1 6LU

Director27 February 2004Active
39-41, Waterloo Street, Birmingham, England, B2 5PP

Director21 February 2013Active
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB

Director21 September 2015Active

People with Significant Control

The Exceed Partnership
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Midven Limited, Cavendish House, Birmingham, United Kingdom, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Doctor Jonathan James Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Owl's Hoot The Lodges, Dunston Business Village, Dunston, United Kingdom,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-14Address

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

Download
2018-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-19Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-19Resolution

Resolution.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-23Capital

Capital allotment shares.

Download
2016-03-23Capital

Capital allotment shares.

Download
2016-03-23Capital

Capital allotment shares.

Download
2016-03-16Capital

Capital cancellation shares.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-23Resolution

Resolution.

Download
2016-02-23Resolution

Resolution.

Download
2016-02-23Resolution

Resolution.

Download
2016-02-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.