Company NamePsychle Limited
DirectorsEleanor Evans and Stephen James Evans
Company StatusActive
Company Number08926574
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Eleanor Evans
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
TS18 3SH
Director NameDr Stephen James Evans
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
TS18 3SH
Secretary NameMrs Eleanor Evans
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
TS18 3SH

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Stephen James Evans
51.00%
Ordinary
49 at £1Eleanor Caroline Frances Evans
49.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
24 June 2021Director's details changed for Mrs Eleanor Evans on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Dr. Stephen James Evans on 24 June 2021 (2 pages)
24 June 2021Change of details for Dr Stephen James Evans as a person with significant control on 24 June 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 101
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 101
(3 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)