Forensic Psychology Practice Limited

General information

Name:

Forensic Psychology Practice Ltd

Office Address:

The Willows Clinic Estate House 4-6 High Street B72 1XA Sutton Coldfield

Number: 03137832

Incorporation date: 1995-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forensic Psychology Practice is a company located at B72 1XA Sutton Coldfield at The Willows Clinic Estate House. This business was formed in 1995 and is established as reg. no. 03137832. This business has been on the British market for 29 years now and its status at the time is active. This firm's Standard Industrial Classification Code is 86900 - Other human health activities. Forensic Psychology Practice Ltd released its latest accounts for the financial period up to 2022/03/31. The business latest confirmation statement was released on 2022/11/15.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 9 transactions from worth at least 500 pounds each, amounting to £15,925 in total. The company also worked with the Hampshire County Council (4 transactions worth £6,086 in total) and the Birmingham City (2 transactions worth £2,450 in total). Forensic Psychology Practice was the service provided to the Devon County Council Council covering the following areas: Legal Fees & Disbursements was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

As mentioned in this specific firm's executives list, since April 2004 there have been two directors: Leam C. and Roger H..

Financial data based on annual reports

Company staff

Leam C.

Role: Director

Appointed: 01 April 2004

Latest update: 11 January 2024

Roger H.

Role: Director

Appointed: 07 October 2002

Latest update: 11 January 2024

People with significant control

Executives with significant control over the firm are: Roger H. owns 1/2 or less of company shares. Leam C. owns 1/2 or less of company shares.

Roger H.
Notified on 15 November 2021
Nature of control:
1/2 or less of shares
Leam C.
Notified on 12 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 9 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 October 2016
Date Approval Accounts 3 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 552.07
2015-01-07 LEGAL31854291 £ 552.07 Legal Fees & Disbursements
2015 Milton Keynes Council 1 £ 688.70
2015-07-29 5100777422 £ 688.70 Supplies And Services
2015 Sandwell Council 1 £ 1 346.00
2015-08-01 1516P05_CR002853 £ 1 346.00 Central Services - Services To The Public
2014 Birmingham City 1 £ 534.00
2014-05-22 3150223899 £ 534.00
2014 Oxfordshire County Council 1 £ 610.26
2014-02-13 4100819523 £ 610.26 Social Services Client Expenditure
2014 Sandwell Council 1 £ 660.17
2014-11-01 2015P08_002018 £ 660.17 Legal And Governance
2013 Birmingham City 1 £ 1 915.82
2013-06-14 3148770103 £ 1 915.82
2013 Hampshire County Council 3 £ 4 191.57
2013-03-14 3110484187 £ 1 673.25 Legal Expenses
2013 Sandwell Council 1 £ 731.25
2013-03-01 2013P12_001794 £ 731.25 Legal And Governance
2012 Hampshire County Council 1 £ 1 894.37
2012-02-16 3110458723 £ 1 894.37
2012 Sandwell Council 1 £ 3 258.75
2012-03-01 2012P12_001758 £ 3 258.75 Children And Families
2011 Sandwell Council 4 £ 5 054.22
2011-09-01 2012P06_002291 £ 1 517.00 Legal And Governance
2010 Sandwell Council 1 £ 4 874.92
2010-11-16 2010P08_003153 £ 4 874.92 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
28
Company Age

Similar companies nearby

Closest companies