This company is commonly known as Psicon Limited. The company was founded 25 years ago and was given the registration number 03613914. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 86900 - Other human health activities.
Name | : | PSICON LIMITED |
---|---|---|
Company Number | : | 03613914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS | Director | 01 November 2018 | Active |
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN | Director | 27 September 2023 | Active |
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN | Director | 27 September 2023 | Active |
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS | Director | 01 November 2012 | Active |
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN | Director | 21 February 2024 | Active |
6 Bridgeford Way, Bridge, Canterbury, CT4 5LE | Secretary | 26 April 2002 | Active |
6 Bridgeford Way, Bridge, Canterbury, CT4 5LE | Secretary | 12 August 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 12 August 1998 | Active |
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS | Director | 12 August 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 12 August 1998 | Active |
12 Nunnery Road, Canterbury, CT1 3LS | Director | 12 August 1998 | Active |
Chaucer Bidco Limited | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN |
Nature of control | : |
|
Mr Louis Jacobus Conradie | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, New Dover Road, Canterbury, United Kingdom, CT1 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Change account reference date company current extended. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-10 | Incorporation | Memorandum articles. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.