UKBizDB.co.uk

THE CHILD AND EDUCATIONAL PSYCHOLOGY PRACTICE LTD

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director13 May 2013Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director30 March 2018Active
27, Meadow Bank, Chorlton, Manchester, England, M21 8EF

Director13 May 2013Active
The Old Smithy, Langmere Road, Rushall, Diss, England, IP21 4QA

Director21 October 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Change account reference date company previous shortened.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Capital

Capital cancellation shares.

Download
2020-02-21Capital

Capital return purchase own shares.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-21Address

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

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.