This company is commonly known as The Child And Educational Psychology Practice Ltd. The company was founded 11 years ago and was given the registration number 08526541. The firm's registered office is in NORWICH. You can find them at Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 85600 - Educational support services.
Name | : | THE CHILD AND EDUCATIONAL PSYCHOLOGY PRACTICE LTD |
---|---|---|
Company Number | : | 08526541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England, NR6 5DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 13 May 2013 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 30 March 2018 | Active |
27, Meadow Bank, Chorlton, Manchester, England, M21 8EF | Director | 13 May 2013 | Active |
The Old Smithy, Langmere Road, Rushall, Diss, England, IP21 4QA | Director | 21 October 2014 | Active |
Dr Susan Wilkinson | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saxon House, Hellesdon Park Road, Norwich, England, NR6 5DR |
Nature of control | : |
|
Mrs Jennifer Christine Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evolution House, Iceni Court, Norwich, England, NR6 6BB |
Nature of control | : |
|
Miss Yvonne Luckin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Meadow Bank, Chorlton, Manchester, England, M21 8EF |
Nature of control | : |
|
Mr Stephen Hobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Mill Hill Road, Norwich, England, NR2 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Capital | Capital cancellation shares. | Download |
2020-02-21 | Capital | Capital return purchase own shares. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.