Company NamePeel Psychological Consultancy Ltd
DirectorNicole Addis
Company StatusActive
Company Number08001056
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Nicole Addis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address103 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Secretary NameNicole Addis
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFenwick Towers Fenwick
Newcastle Upon Tyne
NE18 0QP
Director NameDaniel David Halpin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Contact

Websitepeeluk.com
Telephone0191 2841882
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address103 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Nicole Addis
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,604
Cash£696
Current Liabilities£15,689

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

4 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 June 2018Secretary's details changed for Nicole Addis on 12 June 2018 (1 page)
12 June 2018Director's details changed for Mrs Nicole Addis on 12 June 2018 (2 pages)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page)
21 May 2015Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders (5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page)
22 March 2012Incorporation (50 pages)
22 March 2012Incorporation (50 pages)