Pskinetic Limited

General information

Name:

Pskinetic Ltd

Office Address:

Springroyd Clapham Road Austwick LA2 8BE Lancaster

Number: 06843697

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@pshealth.co.uk

Websites

pshealth.co.uk
www.pshealth.co.uk

Description

Data updated on:

Pskinetic started conducting its business in the year 2009 as a Private Limited Company under the ID 06843697. This particular business has been active for fifteen years and the present status is active. The company's registered office is located in Lancaster at Springroyd Clapham Road. You can also locate the company using its post code, LA2 8BE. The name of the company was changed in 2018 to Pskinetic Limited. The company former registered name was Pshealth. This business's classified under the NACE and SIC code 62090 - Other information technology service activities. 31st March 2023 is the last time company accounts were filed.

There is a number of four directors controlling the company at the moment, specifically James A., Deepak C., Erik U. and Ingolv U. who have been doing the directors responsibilities since 2020.

Ingolv U. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Pskinetic Limited 2018-07-02
  • Pshealth Limited 2009-03-11

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 15 June 2020

Latest update: 3 November 2023

Deepak C.

Role: Director

Appointed: 01 September 2018

Latest update: 3 November 2023

Erik U.

Role: Director

Appointed: 01 September 2018

Latest update: 3 November 2023

Ingolv U.

Role: Director

Appointed: 11 March 2009

Latest update: 3 November 2023

People with significant control

Ingolv U.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Thu, 2nd Nov 2023. New Address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU. Previous address: Springroyd Clapham Road Austwick Lancaster LA2 8BE England (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Capital Tower 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

HQ address,
2014

Address:

Capital Tower 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

HQ address,
2015

Address:

Capital Tower 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

HQ address,
2016

Address:

Capital Tower 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode