ADULT PSYCHOLOGICAL SOLUTIONS LTD

Unit 1, 11 Eagle Parade, Buxton, SK17 6EQ, Derbyshire
StatusACTIVE
Company No.04882551
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

ADULT PSYCHOLOGICAL SOLUTIONS LTD is an active private limited company with number 04882551. It was incorporated 20 years, 10 months, 1 day ago, on 29 August 2003. The company address is Unit 1, 11 Eagle Parade, Buxton, SK17 6EQ, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dimitra Loucas-Scholes

Notification date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Dr Peter Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Dr Peter Marshall

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Dr Peter John Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Dr Peter Marshall

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-17

Officer name: Dr Peter John Marshall

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Dr Peter Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Dr Peter John Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048825510001

Charge creation date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: Georgia House Chatham Street Macclesfield Cheshire SK11 6ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter marshall / 09/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: the cottage, corks lane disley cheshire SK12 2DA

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 597 stretford road old trafford manchester M16 9BX

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/09/03-02/09/03 £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 01/09/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:OC425581
Status:ACTIVE
Category:Limited Liability Partnership

BUBBLE THREE LTD

DUTTON LODGE FARM COTTAGE LODGE LANE,WARRINGTON,WA4 4HW

Number:08398012
Status:ACTIVE
Category:Private Limited Company

IMAN TECHNICAL SERVICES LTD

33 HYLION ROAD,LEICESTER,LE2 6GQ

Number:11178523
Status:ACTIVE
Category:Private Limited Company

MMC ECOPOD LIMITED

BROCKENCOTE HOUSE,KIDDERMINSTER,DY10 4PS

Number:11229679
Status:ACTIVE
Category:Private Limited Company

RENNOT LIMITED

44A LIVERPOOL ROAD,LIVERPOOL,L31 2LZ

Number:09157895
Status:ACTIVE
Category:Private Limited Company

THE MARKET MOGUL LIMITED

MOGUL NEWS,LONDON,SE1 1FY

Number:09367922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source