Company NamePsychiatric Services - North East Limited
DirectorsChristopher Ince and Rachael Ince
Company StatusActive
Company Number07834967
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Previous NamePs (North East) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameChristopher Ince
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address73 Howard Street
North Shields
North Tyneside
NE30 1AF
Director NameMrs Rachael Ince
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Howard Street
North Shields
North Tyneside
NE30 1AF

Contact

Websitepsychne.com

Location

Registered Address73 Howard Street
North Shields
North Tyneside
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

70 at £1Christopher Ince
70.00%
Ordinary
30 at £1Rachael Hall
30.00%
Ordinary

Financials

Year2014
Net Worth£52,883
Cash£45,647
Current Liabilities£15,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
22 November 2023Change of details for Christopher Ince as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Notification of Rachel Ince as a person with significant control on 20 November 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2022Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX to 73 Howard Street North Shields North Tyneside NE30 1AF on 21 December 2022 (1 page)
15 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 September 2020Change of details for Christopher Ince as a person with significant control on 21 September 2020 (2 pages)
22 September 2020Director's details changed for Christopher Ince on 21 September 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
14 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 110
(4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Appointment of Mrs Rachael Ince as a director on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 May 2018Registered office address changed from Rmt Accountants & Business Advisors Limtied Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX on 16 May 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 November 2016Registered office address changed from Unit 5 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ to Rmt Accountants & Business Advisors Limtied Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 21 November 2016 (1 page)
21 November 2016Director's details changed for Dr Christopher Ince on 4 November 2016 (2 pages)
21 November 2016Registered office address changed from Unit 5 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ to Rmt Accountants & Business Advisors Limtied Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 21 November 2016 (1 page)
21 November 2016Director's details changed for Dr Christopher Ince on 4 November 2016 (2 pages)
27 June 2016Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to Unit 5 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to Unit 5 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 27 June 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Mr Christopher Ince on 4 November 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Mr Christopher Ince on 4 November 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Mr Christopher Ince on 4 November 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
1 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 November 2011Company name changed ps (north east) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed ps (north east) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Incorporation (20 pages)
4 November 2011Incorporation (20 pages)