Advanced company searchLink opens in new window

PSYCH HEALTH LTD

Company number 06673730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2024 AA Accounts for a small company made up to 31 July 2024
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Apr 2024 AA Accounts for a small company made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
10 May 2023 AA Accounts for a small company made up to 31 July 2022
18 Apr 2023 PSC05 Change of details for Health Partners (Oh) Limited as a person with significant control on 1 January 2023
17 Apr 2023 AD01 Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to The Roller Mill Mill Lane Uckfield TN22 5AA on 17 April 2023
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
16 Feb 2022 AA Full accounts made up to 31 July 2021
24 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
22 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 SH08 Change of share class name or designation
22 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 AP01 Appointment of Mr Andrew Fraser Noble as a director on 17 November 2021
17 Nov 2021 AP01 Appointment of Mr Christopher Michael Golson as a director on 17 November 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with updates
27 Oct 2021 PSC02 Notification of Health Partners (Oh) Limited as a person with significant control on 12 February 2021
27 Oct 2021 PSC07 Cessation of Joseph Rothwell Buckman as a person with significant control on 11 February 2021
27 Oct 2021 PSC07 Cessation of Benjamin Frank Barnaby as a person with significant control on 12 February 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020