THE CHILD PSYCHOLOGY SERVICE C.I.C.

8 High Street 8 High Street, Walsall, WS3 2DA, England
StatusACTIVE
Company No.08506066
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

THE CHILD PSYCHOLOGY SERVICE C.I.C. is an active private limited company with number 08506066. It was incorporated 11 years, 1 month, 3 days ago, on 26 April 2013. The company address is 8 High Street 8 High Street, Walsall, WS3 2DA, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085060660004

Charge creation date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Old address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ

New address: 8 High Street Bloxwich Walsall WS3 2DA

Change date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-16

Charge number: 085060660003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085060660001

Charge creation date: 2023-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-13

Charge number: 085060660002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Amber Grace Elliott

Change date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Amber Grace Elliott

Change date: 2018-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Miss Amber Grace Elliott

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the child psychology service LTD\certificate issued on 28/11/14

Documents

View document PDF

Change of name community interest company

Date: 28 Nov 2014

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 28 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ

Old address: Rowan Suite, 2Nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX

Change date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-24

Officer name: Miss Amber Grace Elliott

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: 4 Pascoe Drive Lichfield Staffordshire WS14 9FB United Kingdom

Change date: 2014-03-10

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ASYLUM LIMITED

MARANSEEN,MAIDENHEAD,SL6 4PQ

Number:04534416
Status:ACTIVE
Category:Private Limited Company

BONNYBRIDGE STORAGE SCOTLAND LTD

THE SIDINGS LAURELGROVE,FALKIRK,FK4 2ED

Number:SC595351
Status:ACTIVE
Category:Private Limited Company

FOSBROS LIMITED

149 MAIN STREET,NOTTINGHAM,NG14 5EL

Number:11729377
Status:ACTIVE
Category:Private Limited Company

HILL HOMES CARE LIMITED

UNIT A 2-4 BROADLANDS ROAD,LONDON,N6 4AN

Number:09225337
Status:ACTIVE
Category:Private Limited Company

RETRO-WORLD LTD

C/O ADEY FITZGERALD &WALKER THE PAVILION,COWBRIDGE,CF71 7AB

Number:08577480
Status:ACTIVE
Category:Private Limited Company

SHIRLEY SHELLEY CONTRACT CLEANERS LIMITED

723 WOODBRIDGE ROAD,IPSWICH,IP4 4NB

Number:07271913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source