UKBizDB.co.uk

OUTLOOK SOUTH WEST (PSYCHOLOGICAL SERVICES) LIMITED

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

This company is commonly known as Outlook South West (psychological Services) Limited. The company was founded 14 years ago and was given the registration number 07270904. The firm's registered office is in LOSTWITHIEL. You can find them at 10 Bodmill Hill, , Lostwithiel, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OUTLOOK SOUTH WEST (PSYCHOLOGICAL SERVICES) LIMITED
Company Number:07270904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Bodmill Hill, Lostwithiel, Cornwall, England, PL22 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacre, Newbridge, Truro, England, TR3 6BN

Director01 June 2010Active
Brantholme, 7 Sedbergh Road, Kendal, England, LA9 6AD

Director01 June 2010Active
Lanlivery Cottage, Silverlake, Lostwithiel, England, PL22 0JP

Director01 June 2010Active
Lombard Farm, Mixtow, Fowey, United Kingdom, PL23 1NA

Director01 June 2010Active

People with Significant Control

Mr Kevin James Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Brantholme, 7 Sedbergh Road, Kendal, England, LA9 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher Lewis Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Greenacre, Newbridge, Truro, England, TR3 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Diana Yates
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Lanlivery Cottage, Silverlake, Lostwithiel, England, PL22 0JP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-06-24Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.