Psicon Limited YORK


Psicon started in year 1998 as Private Limited Company with registration number 03613914. The Psicon company has been functioning successfully for 26 years now and its status is active. The firm's office is based in York at First Floor West Wing. Postal code: YO26 4GN.

The firm has 5 directors, namely Colin T., Christopher J. and Donald F. and others. Of them, Daniel S. has been with the company the longest, being appointed on 1 November 2012 and Colin T. has been with the company for the least time - from 21 February 2024. 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.

Psicon Limited Address / Contact

Office Address First Floor West Wing
Office Address2 Holgate Park Drive
Town York
Post code YO26 4GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613914
Date of Incorporation Wed, 12th Aug 1998
Industry Other human health activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Colin T.

Position: Director

Appointed: 21 February 2024

Christopher J.

Position: Director

Appointed: 27 September 2023

Donald F.

Position: Director

Appointed: 27 September 2023

Louis C.

Position: Director

Appointed: 01 November 2018

Daniel S.

Position: Director

Appointed: 01 November 2012

Christine C.

Position: Secretary

Appointed: 26 April 2002

Resigned: 27 September 2023

Graham R.

Position: Director

Appointed: 12 August 1998

Resigned: 26 April 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 12 August 1998

Resigned: 12 August 1998

Nominee Directors Ltd

Position: Nominee Director

Appointed: 12 August 1998

Resigned: 12 August 1998

Louis C.

Position: Director

Appointed: 12 August 1998

Resigned: 27 September 2023

Louis C.

Position: Secretary

Appointed: 12 August 1998

Resigned: 26 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Chaucer Bidco Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Louis C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Chaucer Bidco Limited

First Floor West Wing Holgate Park Drive, York, YO26 4GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15008265
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis C.

Notified on 12 August 2016
Ceased on 27 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand681 9431 141 5282 635 6615 512 792
Current Assets1 880 2922 131 1453 781 6907 156 934
Debtors1 198 349989 6171 146 0291 644 142
Net Assets Liabilities1 462 9962 092 1123 307 1694 966 946
Other Debtors325 711326 941357 856147 947
Property Plant Equipment1 125 0851 133 5751 169 3871 159 393
Other
Accumulated Depreciation Impairment Property Plant Equipment161 980212 190295 640395 790
Additions Other Than Through Business Combinations Property Plant Equipment 58 700119 55290 156
Average Number Employees During Period55576060
Bank Borrowings Overdrafts39 23042 607  
Corporation Tax Payable113 222178 416356 962318 007
Creditors912 035583 9711 608 0233 298 988
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  290 
Disposals Property Plant Equipment  290 
Increase From Depreciation Charge For Year Property Plant Equipment 50 21083 740100 150
Net Current Assets Liabilities968 2571 547 1742 173 6673 857 946
Other Creditors544 240169 903975 7862 507 158
Other Taxation Social Security Payable67 40328 10430345 981
Property Plant Equipment Gross Cost1 287 0651 345 7651 465 0271 555 183
Taxation Including Deferred Taxation Balance Sheet Subtotal22 14226 41735 88550 393
Total Assets Less Current Liabilities2 093 3422 680 7493 343 0545 017 339
Trade Creditors Trade Payables147 940164 941274 972427 842
Trade Debtors Trade Receivables872 638662 676788 1731 496 195

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st October 2024 to 31st December 2024
filed on: 6th, November 2023
Free Download (1 page)

Company search