Jesmond
Newcastle Upon Tyne
NE2 3AH
Director Name | Mr Richard Jeremy Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2016) |
Role | Registered Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | East Park Farm Roddymoor Road Tow Law Bishop Auckland County Durham DL13 4NL |
Director Name | Ms Alison Bain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 June 2016) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 6 High Green Gainford Darlington County Durham DL2 3DL |
Director Name | Ms Heidi Rosemary Fisher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Registered Psychologist |
Country of Residence | England |
Correspondence Address | 2 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Dr Paul Stuart Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Registered Psychologist |
Country of Residence | England |
Correspondence Address | 2 Kensington Bishop Auckland County Durham DL14 6HX |
Secretary Name | Ms Heidi Rosemary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Chartered Psychologist |
Country of Residence | England |
Correspondence Address | 2 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Ms Kirsty Ruth Lowe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2013) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Ts21 |
Director Name | Dr Stephanie Anne Hill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2014) |
Role | Clinical And Forensic Psychologist |
Country of Residence | England |
Correspondence Address | 1 PO Box 1237 Sunderland SR3 2NH |
Website | psychologypartnerships.co.uk |
---|---|
Telephone | 07 711425023 |
Telephone region | Mobile |
Registered Address | 11 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,253 |
Gross Profit | £529 |
Net Worth | -£592 |
Cash | £1,535 |
Current Liabilities | £3,248 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
26 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
19 December 2014 | Termination of appointment of Stephanie Anne Hill as a director on 17 December 2014 (1 page) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stephanie Anne Hill as a director on 17 December 2014 (1 page) |
14 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
14 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
26 February 2014 | Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
26 February 2014 | Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Jeremy Marshall on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
22 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
22 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
30 September 2013 | Appointment of Dr Stephanie Anne Hill as a director (2 pages) |
30 September 2013 | Appointment of Dr Stephanie Anne Hill as a director (2 pages) |
7 August 2013 | Termination of appointment of Kirsty Lowe as a director (1 page) |
7 August 2013 | Termination of appointment of Kirsty Lowe as a director (1 page) |
27 March 2013 | Registered office address changed from 11 East Bridge Street Crook County Durham DL15 9BJ on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 11 East Bridge Street Crook County Durham DL15 9BJ on 27 March 2013 (1 page) |
4 March 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
4 March 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Appointment of Ms Kirsty Ruth Lowe as a director (2 pages) |
3 May 2012 | Appointment of Ms Alison Bain as a director (2 pages) |
3 May 2012 | Appointment of Ms Kirsty Ruth Lowe as a director (2 pages) |
3 May 2012 | Appointment of Ms Alison Bain as a director (2 pages) |
24 April 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
24 April 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Termination of appointment of Heidi Fisher as a director (1 page) |
28 September 2011 | Director's details changed for Mr Bernard John Bastion Kat on 28 September 2011 (2 pages) |
28 September 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Mr Bernard John Bastion Kat on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Richard Jeremy Marshall on 28 September 2011 (3 pages) |
28 September 2011 | Termination of appointment of Heidi Fisher as a director (1 page) |
28 September 2011 | Director's details changed for Mr Richard Jeremy Marshall on 28 September 2011 (3 pages) |
26 September 2011 | Termination of appointment of Paul Smith as a director (1 page) |
26 September 2011 | Termination of appointment of Paul Smith as a director (1 page) |
26 September 2011 | Appointment of Mr Richard Jeremy Marshall as a director (2 pages) |
26 September 2011 | Appointment of Mr Richard Jeremy Marshall as a director (2 pages) |
20 September 2011 | Appointment of Mr Bernard John Bastion Kat as a director (2 pages) |
20 September 2011 | Appointment of Mr Bernard John Bastion Kat as a director (2 pages) |
3 May 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Heidi Fisher as a secretary (1 page) |
3 May 2011 | Registered 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 2011 | Termination of appointment of Heidi Fisher as a secretary (1 page) |
24 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
24 February 2011 | Secretary's details changed for Heidi Rosemary Fisher on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Dr Paul Stuart Smith on 23 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Heidi Rosemary Fisher on 23 February 2011 (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
24 February 2011 | Director's details changed for Dr Paul Stuart Smith on 23 February 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Heidi Rosemary Fisher on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Heidi Rosemary Fisher on 23 February 2011 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 August 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Dr Paul Stuart Smith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Heidi Rosemary Fisher on 3 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
23 February 2009 | Annual return made up to 31/01/09 (2 pages) |
23 February 2009 | Annual return made up to 31/01/09 (2 pages) |
31 January 2008 | Incorporation of a Community Interest Company (31 pages) |
31 January 2008 | Incorporation of a Community Interest Company (31 pages) |