Company NameForensic Psychiatry Limited
DirectorRajan Neil Nathan
Company StatusActive
Company Number06943923
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Rajan Neil Nathan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Lindsay Nathan
50.00%
Ordinary A
100 at £1Rajan Neil Nathan
50.00%
Ordinary

Financials

Year2014
Net Worth£98,402
Cash£76,979
Current Liabilities£23,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 203.00
(8 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 August 2018Notification of Rajan Neil Nathan as a person with significant control on 7 August 2017 (2 pages)
10 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 202
(11 pages)
28 February 2018Statement of company's objects (2 pages)
28 February 2018Resolutions
  • RES13 ‐ Create new class of share 06/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 201
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 201
(3 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(6 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Dr Rajan Neil Nathan on 25 June 2010 (2 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Dr Rajan Neil Nathan on 25 June 2010 (2 pages)
25 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 July 2009Ad 16/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
25 July 2009Ad 16/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
13 July 2009Director appointed dr rajan neil nathan (2 pages)
13 July 2009Director appointed dr rajan neil nathan (2 pages)
6 July 2009Appointment terminated director andrew davis (1 page)
6 July 2009Appointment terminated director andrew davis (1 page)
25 June 2009Incorporation (17 pages)
25 June 2009Incorporation (17 pages)