PSYCHIATRY PEOPLE LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9NG

Company number 05927874
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address CALEDONIA HOUSE, 223 PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of PSYCHIATRY PEOPLE LIMITED are www.psychiatrypeople.co.uk, and www.psychiatry-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psychiatry People Limited is a Private Limited Company. The company registration number is 05927874. Psychiatry People Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Psychiatry People Limited is Caledonia House 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard is a Secretary of the company. MACMILLAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard Anthony is a Director of the company. Secretary EGLEN, David has been resigned. Secretary FEATHER, Zackery Robert has been resigned. Secretary MULLER, Jason Campbell has been resigned. Director EVANS, Louie Anthony has been resigned. Director FEATHER, Zackery Robert has been resigned. Director MULLER, Jason Campbell has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MCBRIDE, Richard
Appointed Date: 31 January 2014

Director
MACMILLAN, Richard Paul Thomas
Appointed Date: 23 October 2013
55 years old

Director
MCBRIDE, Richard Anthony
Appointed Date: 23 October 2013
59 years old

Resigned Directors

Secretary
EGLEN, David
Resigned: 31 January 2014
Appointed Date: 14 May 2010

Secretary
FEATHER, Zackery Robert
Resigned: 14 May 2010
Appointed Date: 31 March 2008

Secretary
MULLER, Jason Campbell
Resigned: 31 March 2008
Appointed Date: 07 September 2006

Director
EVANS, Louie Anthony
Resigned: 23 October 2013
Appointed Date: 07 September 2006
44 years old

Director
FEATHER, Zackery Robert
Resigned: 23 October 2013
Appointed Date: 07 September 2006
47 years old

Director
MULLER, Jason Campbell
Resigned: 31 March 2008
Appointed Date: 07 September 2006
52 years old

Persons With Significant Control

Pathology Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSYCHIATRY PEOPLE LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 45 more events
09 Nov 2007
Director's particulars changed
31 Oct 2007
Registered office changed on 31/10/07 from: coppergate house 16 brune street london E1 7NJ
08 May 2007
Registered office changed on 08/05/07 from: 10 coptic street suite 3.01 london greater london WC1A 1NH
23 Oct 2006
Registered office changed on 23/10/06 from: flat 7, 89 park hill clapham london SW4 9NX
07 Sep 2006
Incorporation

PSYCHIATRY PEOPLE LIMITED Charges

22 August 2014
Charge code 0592 7874 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited a Security Trustee for Itself and the Other Senior Secured Parties
Description: Contains fixed charge…
23 December 2013
Charge code 0592 7874 0002
Delivered: 2 January 2014
Status: Satisfied on 28 August 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 2 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…