Company NameNpsych Limited
DirectorsNeil Stewart Parrett and Antanas Spokas
Company StatusActive
Company Number07119496
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 4 months ago)
Previous NamesNpsych Limited and Npsych-Rehab Limited

Business Activity

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

Directors

Director NameMr Neil Stewart Parrett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address7 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameMr Antanas Spokas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG

Contact

Websitenpsych.co.uk

Location

Registered Address7 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Shareholders

6 at £1Neil Stewart Parrett
60.00%
Ordinary
4 at £1Antanas Spokas
40.00%
Ordinary

Financials

Year2014
Net Worth£124,322
Current Liabilities£29,852

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

6 October 2020Change of details for Mr Antanas Spokas as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Neil Stewart Parrett on 1 September 2020 (2 pages)
5 October 2020Change of details for Mr Neil Stewart Parrett as a person with significant control on 1 September 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 September 2020Change of details for Mr Antanas Spokas as a person with significant control on 1 September 2020 (2 pages)
29 November 2019Registered office address changed from 11B Winscombe Street London N19 5DG England to 7 Ducketts Mead Roydon Harlow Essex CM19 5EG on 29 November 2019 (1 page)
26 November 2019Change of details for Mr Neil Stewart Parrett as a person with significant control on 10 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Neil Stewart Parrett on 10 November 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-21
(3 pages)
18 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
(3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
28 February 2017Sub-division of shares on 11 January 2017 (6 pages)
28 February 2017Sub-division of shares on 11 January 2017 (6 pages)
15 November 2016Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP England to 11B Winscombe Street London N19 5DG on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP England to 11B Winscombe Street London N19 5DG on 15 November 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Registered office address changed from 19 Green Bank London N12 8AS to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 19 Green Bank London N12 8AS to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP on 31 March 2016 (1 page)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
3 December 2015Micro company accounts made up to 31 October 2015 (2 pages)
3 December 2015Micro company accounts made up to 31 October 2015 (2 pages)
21 August 2015Director's details changed for Mr Neil Stewart Parrett on 15 August 2015 (2 pages)
21 August 2015Registered office address changed from 87 Albion Road London N16 9PL to 19 Green Bank London N12 8AS on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 87 Albion Road London N16 9PL to 19 Green Bank London N12 8AS on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Neil Stewart Parrett on 15 August 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(4 pages)
17 December 2014Micro company accounts made up to 31 October 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 October 2014 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 March 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 10
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 10
(3 pages)
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)