Company NamePsychology Partnerships Community Interest Company
Company StatusDissolved
Company Number06489668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bernard John Bastion Kat
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleRegistered Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMr Richard Jeremy Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleRegistered Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressEast Park Farm Roddymoor Road
Tow Law
Bishop Auckland
County Durham
DL13 4NL
Director NameMs Alison Bain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 28 June 2016)
RolePsychologist
Country of ResidenceEngland
Correspondence Address6 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameMs Heidi Rosemary Fisher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleRegistered Psychologist
Country of ResidenceEngland
Correspondence Address2 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameDr Paul Stuart Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleRegistered Psychologist
Country of ResidenceEngland
Correspondence Address2 Kensington
Bishop Auckland
County Durham
DL14 6HX
Secretary NameMs Heidi Rosemary Fisher
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleChartered Psychologist
Country of ResidenceEngland
Correspondence Address2 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMs Kirsty Ruth Lowe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2013)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressTs21
Director NameDr Stephanie Anne Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2014)
RoleClinical And Forensic Psychologist
Country of ResidenceEngland
Correspondence Address1 PO Box 1237
Sunderland
SR3 2NH

Contact

Websitepsychologypartnerships.co.uk
Telephone07 711425023
Telephone regionMobile

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

Financials

Year2014
Turnover£10,253
Gross Profit£529
Net Worth-£592
Cash£1,535
Current Liabilities£3,248

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
26 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
19 December 2014Termination of appointment of Stephanie Anne Hill as a director on 17 December 2014 (1 page)
19 December 2014Registered office address changed from 134a Front Street Chester Le Street County Durham DH3 3AY to 11 Tankerville Terrace Jesmond Newcastle upon Tyne NE2 3AH on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 134a Front Street Chester Le Street County Durham DH3 3AY to 11 Tankerville Terrace Jesmond Newcastle upon Tyne NE2 3AH on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Stephanie Anne Hill as a director on 17 December 2014 (1 page)
14 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
14 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
26 February 2014Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
26 February 2014Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
22 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
22 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
30 September 2013Appointment of Dr Stephanie Anne Hill as a director (2 pages)
30 September 2013Appointment of Dr Stephanie Anne Hill as a director (2 pages)
7 August 2013Termination of appointment of Kirsty Lowe as a director (1 page)
7 August 2013Termination of appointment of Kirsty Lowe as a director (1 page)
27 March 2013Registered office address changed from 11 East Bridge Street Crook County Durham DL15 9BJ on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 11 East Bridge Street Crook County Durham DL15 9BJ on 27 March 2013 (1 page)
4 March 2013Annual return made up to 31 January 2013 no member list (5 pages)
4 March 2013Annual return made up to 31 January 2013 no member list (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Appointment of Ms Kirsty Ruth Lowe as a director (2 pages)
3 May 2012Appointment of Ms Alison Bain as a director (2 pages)
3 May 2012Appointment of Ms Kirsty Ruth Lowe as a director (2 pages)
3 May 2012Appointment of Ms Alison Bain as a director (2 pages)
24 April 2012Annual return made up to 31 January 2012 no member list (3 pages)
24 April 2012Annual return made up to 31 January 2012 no member list (3 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Termination of appointment of Heidi Fisher as a director (1 page)
28 September 2011Director's details changed for Mr Bernard John Bastion Kat on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from C/O Heidi Fisher Unit 4 Westgate Road Bishop Auckland County Durham DL14 7AX United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from C/O Heidi Fisher Unit 4 Westgate Road Bishop Auckland County Durham DL14 7AX United Kingdom on 28 September 2011 (1 page)
28 September 2011Director's details changed for Mr Bernard John Bastion Kat on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Richard Jeremy Marshall on 28 September 2011 (3 pages)
28 September 2011Termination of appointment of Heidi Fisher as a director (1 page)
28 September 2011Director's details changed for Mr Richard Jeremy Marshall on 28 September 2011 (3 pages)
26 September 2011Termination of appointment of Paul Smith as a director (1 page)
26 September 2011Termination of appointment of Paul Smith as a director (1 page)
26 September 2011Appointment of Mr Richard Jeremy Marshall as a director (2 pages)
26 September 2011Appointment of Mr Richard Jeremy Marshall as a director (2 pages)
20 September 2011Appointment of Mr Bernard John Bastion Kat as a director (2 pages)
20 September 2011Appointment of Mr Bernard John Bastion Kat as a director (2 pages)
3 May 2011Registered office address changed from Kensington Business Center 2 Kensington Cockton Hill Road Bishop Auckland Durham DL14 6HX on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Kensington Business Center 2 Kensington Cockton Hill Road Bishop Auckland Durham DL14 6HX on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Heidi Fisher as a secretary (1 page)
3 May 2011Registered office address changed from Kensington Business Center 2 Kensington Cockton Hill Road Bishop Auckland Durham DL14 6HX on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Heidi Fisher as a secretary (1 page)
24 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
24 February 2011Secretary's details changed for Heidi Rosemary Fisher on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Dr Paul Stuart Smith on 23 February 2011 (3 pages)
24 February 2011Director's details changed for Heidi Rosemary Fisher on 23 February 2011 (3 pages)
24 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
24 February 2011Director's details changed for Dr Paul Stuart Smith on 23 February 2011 (3 pages)
24 February 2011Secretary's details changed for Heidi Rosemary Fisher on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Heidi Rosemary Fisher on 23 February 2011 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Registered office address changed from Rowlands Chartered Accountants Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Rowlands Chartered Accountants Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 26 August 2010 (2 pages)
3 February 2010Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
3 February 2010Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
3 February 2010Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
23 February 2009Annual return made up to 31/01/09 (2 pages)
23 February 2009Annual return made up to 31/01/09 (2 pages)
31 January 2008Incorporation of a Community Interest Company (31 pages)
31 January 2008Incorporation of a Community Interest Company (31 pages)