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.
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 | : |
|
Registered Address | : | 3 Brindley Place, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owl's Hoot The Lodges, Dunston Business Village, Dunston, United Kingdom, | Director | 27 February 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 27 February 2004 | Active |
22, Capitol Close, Bolton, United Kingdom, BL1 6LU | Secretary | 27 February 2004 | Active |
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB | Director | 27 February 2015 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 27 February 2004 | Active |
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB | Director | 22 February 2013 | Active |
22, Capitol Close, Bolton, United Kingdom, BL1 6LU | Director | 27 February 2004 | Active |
39-41, Waterloo Street, Birmingham, England, B2 5PP | Director | 21 February 2013 | Active |
Owl's Hoot, The Lodges, Dunston Business Village, Dunston, United Kingdom, ST18 9AB | Director | 21 September 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-19 | Resolution | Resolution. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Capital | Capital allotment shares. | Download |
2016-03-23 | Capital | Capital allotment shares. | Download |
2016-03-23 | Capital | Capital allotment shares. | Download |
2016-03-16 | Capital | Capital cancellation shares. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-23 | Resolution | Resolution. | Download |
2016-02-23 | Resolution | Resolution. | Download |
2016-02-23 | Resolution | Resolution. | Download |
2016-02-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.