FAMILY PSYCHOLOGY MUTUAL CIC

Appin House Appin House, Huntingdon, PE29 3DH, Cambridgeshire, England
StatusACTIVE
Company No.09763924
CategoryPrivate Limited Company
Incorporated05 Sep 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

FAMILY PSYCHOLOGY MUTUAL CIC is an active private limited company with number 09763924. It was incorporated 8 years, 9 months, 13 days ago, on 05 September 2015. The company address is Appin House Appin House, Huntingdon, PE29 3DH, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Neil David Stanworth

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shonagh Slattery

Termination date: 2023-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097639240001

Charge creation date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Bryson

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: James Denis Daly

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Carl Andrew Bridge

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs James Denis Daly

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jane Poole

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Joyti Kumari Mackintosh

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mrs Lara Druzynski

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Bryson

Appointment date: 2021-01-01

Documents

View document PDF

Second filing of director termination with name

Date: 17 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: William Pope

Documents

View document PDF

Second filing of director termination with name

Date: 17 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Virginia Cheryl Beachham-Hulvej

Documents

View document PDF

Second filing of director termination with name

Date: 17 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Diane May Mckerracher

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Miss Shonagh Slattery

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Cheryl Beacham-Hulvej

Termination date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Diane May Mckerracher

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Pope

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Hodgson

Termination date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Brigitte Squire-De Houck

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Jason Jefford

Change date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Ms. Emily Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Cheryl Beacham-Hulvej

Appointment date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Charlotte Emily Armitage

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mrs Joyti Kumari Mackintosh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Prof William Pope

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Foley

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Belinda Mary Riddall Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Dr Raphael Albert Cadenhead

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brigitte Squire-De Houck

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mrs Diane May Mckerracher

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Jason Jefford

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mary Hill

Change date: 2018-06-14

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: Appin House 1 Ferrars Road Huntingdon Cambridgeshire PE29 3DH

Old address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Miss Charlotte Emily Armitage

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Anne Denton

Termination date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: Future Business Centre King's Hedges Road Cambridge Cambridgeshire CB24 2HY

New address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY

Change date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Belinda Mary Riddall Bell

Change date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mrs Sarah Louise Foley

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mary Hill

Change date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemma Anne Denton

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Simon James Crawford Randall

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Miss Belinda Mary Riddall Bell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Woodhall

Termination date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Diane Mckerracker

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Diane Mckerracker

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Mary Hill

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Brigitte Squire-De Houck

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Jason Jefford

Appointment date: 2016-03-01

Documents

View document PDF

Legacy

Date: 17 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 15/11/2016 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Incorporation community interest company

Date: 05 Sep 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

5 STAR HEATING LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:06716386
Status:ACTIVE
Category:Private Limited Company

BLOSSOM GLOBAL MARKETING LIMITED

3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF

Number:10421973
Status:ACTIVE
Category:Private Limited Company

DPI LEEDS LIMITED

2 THE BIRCHES,LEEDS,LS16 9DN

Number:10623429
Status:ACTIVE
Category:Private Limited Company

FORTIS CONULTANCY LTD

282 HAREHILLS LANE,LEEDS,LS9 7BD

Number:11841593
Status:ACTIVE
Category:Private Limited Company

JED EVANS INSTALLATIONS LIMITED

HEATHRIDGE 8 CHAPEL CLOSE,MILNTHORPE,LA7 7BU

Number:04754336
Status:ACTIVE
Category:Private Limited Company

JENNYBEAN LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10149437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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