Human Systems (business Psychologists) Limited PRINCES RISBOROUGH


Founded in 1998, Human Systems (business Psychologists), classified under reg no. 03561671 is an active company. Currently registered at The Old Star HP27 9AA, Princes Risborough the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Eliot T., appointed on 28 April 2020. In addition, a secretary was appointed - Christopher W., appointed on 4 February 2005. At the moment 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.

Human Systems (business Psychologists) Limited Address / Contact

Office Address The Old Star
Office Address2 Church Street
Town Princes Risborough
Post code HP27 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561671
Date of Incorporation Wed, 6th May 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Eliot T.

Position: Director

Appointed: 28 April 2020

Christopher W.

Position: Secretary

Appointed: 04 February 2005

Elaine N.

Position: Secretary

Appointed: 09 June 2003

Resigned: 04 February 2005

Marcus C.

Position: Director

Appointed: 20 July 1998

Resigned: 09 June 2003

Walgate Services Limited

Position: Corporate Secretary

Appointed: 11 June 1998

Resigned: 09 June 2003

Deborah T.

Position: Director

Appointed: 06 May 1998

Resigned: 16 May 2020

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 May 1998

Resigned: 06 May 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1998

Resigned: 06 May 1998

David T.

Position: Secretary

Appointed: 06 May 1998

Resigned: 11 June 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Eliot T. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Deborah T. This PSC owns 75,01-100% shares.

Eliot T.

Notified on 17 May 2020
Nature of control: 75,01-100% shares

Deborah T.

Notified on 6 April 2016
Ceased on 17 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 85 646  75 74348 92617 24613 91211 636
Current Assets103 298123 66910 39954 037114 04966 02517 96014 47012 194
Debtors26 64238 02310 39954 03738 30617 099714558558
Net Assets Liabilities 30 07016 05814 643     
Other Debtors 9 016 14 7767 6752 498   
Property Plant Equipment 51 85848 00045 25044 408    
Cash Bank In Hand76 65685 646       
Net Assets Liabilities Including Pension Asset Liability35 82630 070       
Tangible Fixed Assets17 31851 858       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve35 82330 067       
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 36845 22647 97650 69642 10418 946  
Additions Other Than Through Business Combinations Property Plant Equipment    1 878    
Amounts Owed By Group Undertakings Participating Interests    2 759 112117117
Average Number Employees During Period     11  
Bank Overdrafts  1 38524 955     
Corporation Tax Payable 19 348       
Creditors 145 45742 34184 644108 19132 54717 8889 6029 677
Finance Lease Liabilities Present Value Total 31 26028 20026 41518 913    
Increase From Depreciation Charge For Year Property Plant Equipment  3 8582 7502 7201 408   
Net Current Assets Liabilities18 508-21 788-31 942-30 6075 85833 478724 8682 517
Other Creditors 4 8483 8482 9542 9542 9541 0001 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 00023 158  
Other Disposals Property Plant Equipment     53 00023 158  
Other Taxation Social Security Payable 35 7082 413      
Property Plant Equipment Gross Cost 93 22693 22693 22695 10442 10418 946  
Redeemable Preference Shares Liability  1 089 38 18631915 5597 7197 888
Taxation Social Security Payable  2 4138 1451 3462 548896883789
Total Assets Less Current Liabilities   14 64350 26633 478724 8682 517
Trade Creditors Trade Payables 54 2935 40619 41644 0334 184433  
Trade Debtors Trade Receivables 29 00710 39939 26127 87214 601602441441
Capital Employed35 82630 070       
Creditors Due Within One Year84 790145 457       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 53 000       
Tangible Fixed Assets Cost Or Valuation85 09193 226       
Tangible Fixed Assets Depreciation67 77341 368       
Tangible Fixed Assets Depreciation Charged In Period 2 750       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 155       
Tangible Fixed Assets Disposals 44 865       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements