UKBizDB.co.uk

PSYCHIATRIC AND PSYCHOLOGICAL CONSULTANT SERVICES LIMITED

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

This company is commonly known as Psychiatric And Psychological Consultant Services Limited. The company was founded 36 years ago and was given the registration number 02234851. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PSYCHIATRIC AND PSYCHOLOGICAL CONSULTANT SERVICES LIMITED
Company Number:02234851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom, OX26 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director-Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director31 May 2021Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 April 2021Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director24 September 2008Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 June 2023Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director10 March 2014Active
Marcham Priory, Marcham, Abingdon, OX13 6NT

Secretary-Active
Monks Tower, Okewood Hill, Honeywood Lane, Dorking, RH5 5PZ

Secretary06 April 1999Active
The Old Rectory, East Martin, Fordingbridge, SP6 3LJ

Director-Active
27 Park Avenue North, Northampton, NN3 2HT

Director01 September 1998Active
14 Devonshire Place, London, W1G 6HX

Director24 May 2019Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 April 2021Active
14 Devonshire Place, London, W1G 6HX

Director20 March 2014Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director24 August 2017Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 April 2020Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director21 November 2014Active
16, Selborne Road, London, England, N14 7DH

Director-Active

People with Significant Control

Mr Anthony Peter Bedford
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.