THE CHILD PSYCHOLOGY SERVICE C.I.C.
Status | ACTIVE |
Company No. | 08506066 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
149 MAIN STREET,NOTTINGHAM,NG14 5EL
Number: | 11729377 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 2-4 BROADLANDS ROAD,LONDON,N6 4AN
Number: | 09225337 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |