Company NamePsynapse (Psychological Services) Limited
DirectorsBernard John Bastion Kat and Carolyn Henrietta John
Company StatusActive
Company Number01588454
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Previous NameM.K. Leisure Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bernard John Bastion Kat
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(14 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameDr Carolyn Henrietta John
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(37 years, 6 months after company formation)
Appointment Duration5 years
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMr Malcolm William Kat
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1996)
RoleManager
Correspondence AddressThe Firs Club
Firs Lane Cheriton
Folkestone
Kent
CT19 4QE
Secretary NameMrs Denise Jacqueline Kat
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressThe Firs Club
Firs Lane Cheriton
Folkestone
Kent
CT19 4QE
Secretary NameDr Carolyn Henrietta John
NationalityBritish
StatusResigned
Appointed22 January 1996(14 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 April 2019)
RoleClinical Psychologist
Correspondence Address11 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH

Contact

Websitepsynapse.co.uk
Telephone0191 2306461
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

5 at £1Bernard Kat
50.00%
Ordinary
5 at £1Dr Carolyn John
50.00%
Ordinary

Financials

Year2014
Turnover£28,406
Gross Profit£24,862
Net Worth£23,583
Cash£42,254
Current Liabilities£35,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Change of share class name or designation (2 pages)
23 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Termination of appointment of Carolyn Henrietta John as a secretary on 7 April 2019 (1 page)
11 June 2019Appointment of Dr Carolyn Henrietta John as a director on 7 April 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
10 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 25
(3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
(4 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
(4 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Bernard John Bastion Kat on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Bernard John Bastion Kat on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Bernard John Bastion Kat on 4 July 2010 (2 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (11 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (11 pages)
27 July 2009Secretary's change of particulars / carolyn kat / 26/07/2009 (1 page)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / carolyn kat / 26/07/2009 (1 page)
7 January 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
7 January 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
22 December 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
22 December 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
4 August 2007Return made up to 04/07/07; no change of members (6 pages)
4 August 2007Return made up to 04/07/07; no change of members (6 pages)
4 January 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
4 January 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
31 July 2006Return made up to 04/07/06; full list of members (6 pages)
31 July 2006Return made up to 04/07/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 August 2005Return made up to 04/07/05; full list of members (6 pages)
26 August 2005Return made up to 04/07/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 April 2005Memorandum and Articles of Association (5 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 April 2005Memorandum and Articles of Association (5 pages)
31 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 March 2005Company name changed M.K. leisure marketing LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed M.K. leisure marketing LIMITED\certificate issued on 23/03/05 (2 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Return made up to 04/07/04; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Return made up to 04/07/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 July 2003Return made up to 04/07/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 July 2003Return made up to 04/07/03; full list of members (6 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 August 2001Return made up to 12/07/01; no change of members (6 pages)
9 August 2001Return made up to 12/07/01; no change of members (6 pages)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 July 2000Return made up to 12/07/00; no change of members (6 pages)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 July 2000Return made up to 12/07/00; no change of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Return made up to 12/07/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Return made up to 12/07/99; full list of members (6 pages)
20 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Return made up to 12/07/96; full list of members (8 pages)
27 June 1997Return made up to 12/07/96; full list of members (8 pages)
22 April 1997Return made up to 30/09/95; no change of members (6 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Return made up to 30/09/95; no change of members (6 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 April 1997Registered office changed on 21/04/97 from: firs sporting club firs lane cheriton folkestone kent CT19 4QE (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Amended accounts made up to 30 September 1995 (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Amended accounts made up to 30 September 1995 (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Accounts for a dormant company made up to 30 September 1995 (1 page)
21 April 1997Registered office changed on 21/04/97 from: firs sporting club firs lane cheriton folkestone kent CT19 4QE (1 page)
21 April 1997Accounts for a dormant company made up to 30 September 1995 (1 page)
21 April 1997New secretary appointed (2 pages)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 August 1995Return made up to 12/07/95; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)