Association For Business Psychology Limited COLCHESTER


Association For Business Psychology started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04609682. The Association For Business Psychology company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Colchester at Peershaws, Berewyk Hall Court Bures Road. Postal code: CO6 2QB. Since 2013/12/12 Association For Business Psychology Limited is no longer carrying the name Association Of Business Psychologists.

Currently there are 3 directors in the the firm, namely Stewart D., Clodagh B. and Dawn N.. In addition one secretary - Claire L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Association For Business Psychology Limited Address / Contact

Office Address Peershaws, Berewyk Hall Court Bures Road
Office Address2 White Colne
Town Colchester
Post code CO6 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609682
Date of Incorporation Thu, 5th Dec 2002
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stewart D.

Position: Director

Appointed: 15 September 2023

Claire L.

Position: Secretary

Appointed: 15 September 2023

Clodagh B.

Position: Director

Appointed: 15 September 2023

Dawn N.

Position: Director

Appointed: 15 September 2023

Maria P.

Position: Director

Appointed: 18 July 2023

Resigned: 13 September 2023

Robert A.

Position: Secretary

Appointed: 09 January 2023

Resigned: 04 September 2023

Deji F.

Position: Director

Appointed: 09 December 2022

Resigned: 18 September 2023

Uzma A.

Position: Director

Appointed: 09 December 2021

Resigned: 18 July 2023

Alexandra F.

Position: Director

Appointed: 01 December 2020

Resigned: 18 July 2023

Guy C.

Position: Director

Appointed: 21 July 2020

Resigned: 26 April 2021

Benjamin W.

Position: Director

Appointed: 12 July 2018

Resigned: 01 December 2020

Sarah M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 10 December 2018

Sarah M.

Position: Director

Appointed: 03 July 2017

Resigned: 03 July 2017

Olufunmilola O.

Position: Secretary

Appointed: 13 July 2015

Resigned: 11 July 2016

Lucy S.

Position: Director

Appointed: 13 July 2015

Resigned: 10 December 2021

Esther E.

Position: Director

Appointed: 13 July 2015

Resigned: 11 March 2019

Clodagh O.

Position: Director

Appointed: 11 February 2013

Resigned: 13 July 2015

Naysan F.

Position: Director

Appointed: 15 January 2013

Resigned: 13 July 2015

Natalie H.

Position: Secretary

Appointed: 15 January 2013

Resigned: 13 July 2015

Steve A.

Position: Director

Appointed: 15 January 2013

Resigned: 12 July 2018

John H.

Position: Director

Appointed: 23 April 2012

Resigned: 08 October 2012

Carol C.

Position: Director

Appointed: 01 April 2010

Resigned: 08 October 2012

Deborah H.

Position: Director

Appointed: 01 April 2010

Resigned: 15 January 2013

Stephen W.

Position: Director

Appointed: 14 December 2009

Resigned: 11 February 2013

Debbie H.

Position: Secretary

Appointed: 08 September 2008

Resigned: 15 January 2013

Rosemarie P.

Position: Director

Appointed: 08 October 2007

Resigned: 07 March 2008

Rosemarie P.

Position: Secretary

Appointed: 19 February 2007

Resigned: 07 March 2008

Mark O.

Position: Director

Appointed: 31 October 2005

Resigned: 08 October 2012

Rian L.

Position: Director

Appointed: 11 October 2004

Resigned: 27 June 2005

Jeremy R.

Position: Secretary

Appointed: 13 September 2004

Resigned: 19 February 2007

Francis B.

Position: Director

Appointed: 28 June 2004

Resigned: 04 November 2009

Kevin K.

Position: Director

Appointed: 12 January 2004

Resigned: 20 December 2006

Norman G.

Position: Director

Appointed: 06 May 2003

Resigned: 11 October 2004

Norman G.

Position: Secretary

Appointed: 06 May 2003

Resigned: 11 October 2004

Timothy S.

Position: Secretary

Appointed: 05 December 2002

Resigned: 06 May 2003

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Company Law Services Limited

Position: Corporate Director

Appointed: 05 December 2002

Resigned: 05 December 2002

Timothy S.

Position: Director

Appointed: 05 December 2002

Resigned: 06 May 2003

Brian B.

Position: Director

Appointed: 05 December 2002

Resigned: 06 May 2003

Pauline G.

Position: Director

Appointed: 05 December 2002

Resigned: 28 June 2004

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats found, there is Alexandra F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Lucy S. This PSC has significiant influence or control over the company,. The third one is Benjamin W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alexandra F.

Notified on 14 December 2020
Ceased on 18 July 2023
Nature of control: significiant influence or control

Lucy S.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: significiant influence or control

Benjamin W.

Notified on 12 July 2018
Ceased on 1 December 2020
Nature of control: significiant influence or control

Esther E.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: significiant influence or control

Steve A.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Company previous names

Association Of Business Psychologists December 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand136 944128 112139 141137 584156 672
Current Assets206 643210 448221 312247 264249 990
Debtors12 96722 98418 45742 23529 719
Net Assets Liabilities172 932193 083202 527202 700217 537
Other Debtors5 950 10 02316 2476 569
Property Plant Equipment 6 4604 9382 689750
Total Inventories1 9251 6721 6721 672 
Other
Accrued Liabilities Deferred Income  6 97228 30617 496
Accumulated Depreciation Impairment Property Plant Equipment 1 5404 2127 6119 550
Additions Other Than Through Business Combinations Property Plant Equipment 8 0001 1501 150 
Average Number Employees During Period   11
Bank Borrowings Overdrafts   29362
Corporation Tax Payable  1717596
Creditors31 31121 01620 30443 23329 779
Current Asset Investments54 80757 68062 04265 77363 599
Increase From Depreciation Charge For Year Property Plant Equipment 1 5402 6723 3991 939
Net Current Assets Liabilities175 332189 432201 008204 031220 211
Other Creditors2 0521 5561 4011 6611 401
Other Taxation Social Security Payable  1 8893 618760
Property Plant Equipment Gross Cost 8 0009 15010 30010 300
Provisions For Liabilities Balance Sheet Subtotal  3 4194 0203 424
Taxation Social Security Payable80207171  
Total Assets Less Current Liabilities175 332195 892205 946206 720220 961
Trade Creditors Trade Payables9 1976279 8719 2809 964
Trade Debtors Trade Receivables7 01715 2848 43425 98823 150

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
Free Download (8 pages)

Company search