Company NameRippon Psychiatry Limited
DirectorsLisa Maria Smiles and William Paul Smiles
Company StatusActive
Company Number10031327
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Lisa Maria Smiles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr William Paul Smiles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
20 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
19 November 2021Director's details changed for Mrs Lisa Maria Smiles on 19 November 2021 (2 pages)
19 November 2021Director's details changed for Mr William Paul Smiles on 19 November 2021 (2 pages)
7 September 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021 (1 page)
15 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
(15 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
(15 pages)