Company NameNorthwest Psychology Consultants Limited
DirectorAilis Frances Murphy
Company StatusActive
Company Number07766562
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Ailis Frances Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Peter Banczyk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address12 Reeds Avenue West
Wirral
Merseyside
CH46 1RF
Wales

Contact

Websitewww.northwestpsychologyconsultants.co.uk

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Ailis Murphy
90.00%
Ordinary A
10 at £1Ailis Murphy
10.00%
Ordinary B

Financials

Year2014
Net Worth£15,798
Cash£15,908
Current Liabilities£16,200

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

13 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 100
(3 pages)
11 April 2014Termination of appointment of Peter Banczyk as a director (1 page)
11 April 2014Termination of appointment of Peter Banczyk as a director (1 page)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom on 28 June 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)