UKBizDB.co.uk

TARGET PSYCHOLOGY LIMITED

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

This company is commonly known as Target Psychology Limited. The company was founded 7 years ago and was given the registration number 10471322. The firm's registered office is in STOCKPORT. You can find them at 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TARGET PSYCHOLOGY LIMITED
Company Number:10471322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, England, SK1 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director06 March 2017Active
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director06 March 2017Active
Hilton House, Lord Street, Stockport, England, SK1 3NA

Director09 November 2016Active

People with Significant Control

Mrs Kelly Sarah Tott
Notified on:05 March 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maxine Joyce
Notified on:05 March 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Joyce
Notified on:09 November 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Hilton House, Lord Street, Stockport, England, SK1 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Address

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

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.