UKBizDB.co.uk

PSYCARE LIMITED

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

This company is commonly known as Psycare Limited. The company was founded 22 years ago and was given the registration number 04272280. The firm's registered office is in HERTFORD. You can find them at Broadoak Manor, Bramfield Lane, Hertford, Hertfordshire. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:PSYCARE LIMITED
Company Number:04272280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Broadoak Manor, Bramfield Lane, Hertford, Hertfordshire, SG14 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Warren Park Road, Hertford, England, SG14 3JA

Secretary03 November 2010Active
Broadoak Manor, Broadoak End, Hertford, England, SG14 2JA

Director03 November 2010Active
Amberley, Wellfield Road, Hatfield, England, AL10 0BY

Director11 August 2022Active
Beech House, Warren Park Road, Hertford, England, SG14 3JA

Director03 November 2010Active
Pouchen End Hall, Pouchen End Lane, Hemel Hempstead, HP1 2SA

Secretary17 August 2001Active
Great Buckhurst Barn, Bluemans Lane, Sedlescombe, Battle, United Kingdom, TN33 0SE

Secretary04 March 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 August 2001Active
5 Addiscombe Road, Crowthorne, RG45 7JY

Director16 June 2008Active
54 Chapel Lane, Letty Green, Hertford, SG14 2PA

Director17 August 2001Active
Pouchen End Hall, Pouchen End Lane, Hemel Hempstead, HP1 2SA

Director17 August 2001Active
172 Eden Way, Beckenham, BR3 3DU

Director17 August 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 August 2001Active

People with Significant Control

Nouvita Healthcare Ltd
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Broad Oak Manor, Broadoak End, Hertford, England, SG14 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Charles Massetti
Notified on:10 February 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Beech House, Warren Park Road, Hertford, England, SG14 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lance Vincent Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Broadoak Manor, Bramfield Lane, Hertford, SG14 2JA
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-03Capital

Capital alter shares consolidation.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.