The Psychology Clinic Of East Anglia Limited NORWICH


Founded in 2009, The Psychology Clinic Of East Anglia, classified under reg no. 07031289 is an active company. Currently registered at 68 Bishopgate NR1 4AA, Norwich the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Cassandra J., Mark H.. Of them, Cassandra J., Mark H. have been with the company the longest, being appointed on 31 March 2023. As of 28 April 2024, there were 3 ex directors - Emma H., Stewart L. and others listed below. There were no ex secretaries.

The Psychology Clinic Of East Anglia Limited Address / Contact

Office Address 68 Bishopgate
Town Norwich
Post code NR1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07031289
Date of Incorporation Sat, 26th Sep 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Cassandra J.

Position: Director

Appointed: 31 March 2023

Mark H.

Position: Director

Appointed: 31 March 2023

Emma H.

Position: Director

Appointed: 26 September 2009

Resigned: 13 February 2017

Stewart L.

Position: Director

Appointed: 26 September 2009

Resigned: 31 March 2023

Maria M.

Position: Director

Appointed: 26 September 2009

Resigned: 31 March 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Pcea (2023) Limited from Ipswich, England. 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. The second entity in the persons with significant control register is Maria Teresa M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Stewart L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pcea (2023) Limited

257 Colchester Road, Ipswich, IP4 4SH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14668003
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria Teresa M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stewart L.

Notified on 13 February 2017
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma H.

Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth466 653476 022213 607
Balance Sheet
Cash Bank In Hand266 030259 528168 638
Current Assets442 319488 595336 002
Debtors176 289229 067167 364
Intangible Fixed Assets120 75099 75078 750
Tangible Fixed Assets4 5145 05523 230
Reserves/Capital
Called Up Share Capital300300300
Profit Loss Account Reserve466 353475 722213 307
Shareholder Funds466 653476 022213 607
Other
Creditors Due Within One Year100 027116 531223 861
Deferred Tax Liability903847514
Fixed Assets125 264104 805101 980
Intangible Fixed Assets Aggregate Amortisation Impairment89 250110 250131 250
Intangible Fixed Assets Amortisation Charged In Period 21 00021 000
Intangible Fixed Assets Cost Or Valuation 210 000210 000
Net Assets Liability Excluding Pension Asset Liability466 653476 022213 607
Net Current Assets Liabilities342 292372 064112 141
Number Shares Allotted 200200
Par Value Share 11
Share Capital Allotted Called Up Paid200200200
Tangible Fixed Assets Additions 1 90724 733
Tangible Fixed Assets Cost Or Valuation17 63317 92042 653
Tangible Fixed Assets Depreciation13 11912 86519 423
Tangible Fixed Assets Depreciation Charged In Period 1 2356 558
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 489 
Tangible Fixed Assets Disposals 1 620 
Total Assets Less Current Liabilities467 556476 869214 121
Advances Credits Directors7 19919 599-28 671

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023-05-15
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements