UKBizDB.co.uk

PSICON LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS

Director01 November 2018Active
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN

Director27 September 2023Active
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN

Director27 September 2023Active
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS

Director01 November 2012Active
First Floor West Wing, Holgate Park Drive, York, United Kingdom, YO26 4GN

Director21 February 2024Active
6 Bridgeford Way, Bridge, Canterbury, CT4 5LE

Secretary26 April 2002Active
6 Bridgeford Way, Bridge, Canterbury, CT4 5LE

Secretary12 August 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary12 August 1998Active
15, New Dover Road, Canterbury, United Kingdom, CT1 3AS

Director12 August 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director12 August 1998Active
12 Nunnery Road, Canterbury, CT1 3LS

Director12 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-10-06Address

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

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.