Company NameInpsych Limited
DirectorThomas Laing Mewhort
Company StatusActive
Company Number02245383
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Laing Mewhort
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(19 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21 Stafford Road
Croydon
CR0 4NG
Secretary NameDeborah Williams
NationalityBritish
StatusCurrent
Appointed06 March 2008(19 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address21 Stafford Road
Croydon
CR0 4NG
Director NameCraig Dick Irvine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2008)
RoleSurgeon
Correspondence AddressSouthfield
Bradford Road
East Ardsley
Wakefield
WF3 2DG
Director NameJohn Keir Irvine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2008)
RoleMusician
Correspondence Address25 Eyre Crescent
Edinburgh
EH3 5EU
Scotland
Director NameMargaret Elizabeth Ann Irvine
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2008)
RoleSecretary
Correspondence AddressHighwood House
Longridge Park
Berwick Upon Tweed
Northumberland
TD15 2GA
Scotland
Director NameSidney Herbert Irvine
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2008)
RolePsychologist
Correspondence AddressHighwood House
Longridge Park
Berwick Upon Tweed
Northumberland
TD15 2GA
Scotland
Secretary NameMargaret Elizabeth Ann Irvine
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2008)
RoleSecretary
Correspondence AddressHighwood House
Longridge Park
Berwick Upon Tweed
Northumberland
TD15 2GA
Scotland

Location

Registered AddressMDH
21 Stafford Road
Croydon
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mindmill (Hr) Software LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

20 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 February 2016Registered office address changed from Duke House 54 Wellington Street Leeds LS1 2EE to C/O Mdh 21 Stafford Road Croydon CR0 4NG on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Duke House 54 Wellington Street Leeds LS1 2EE to C/O Mdh 21 Stafford Road Croydon CR0 4NG on 12 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
7 October 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Thomas Laing Mewhort on 31 December 2011 (2 pages)
29 February 2012Secretary's details changed for Deborah Williams on 31 December 2011 (1 page)
29 February 2012Secretary's details changed for Deborah Williams on 31 December 2011 (1 page)
29 February 2012Director's details changed for Thomas Laing Mewhort on 31 December 2011 (2 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Annual return made up to 31 December 2009 (14 pages)
23 March 2010Annual return made up to 31 December 2009 (14 pages)
9 June 2009Return made up to 31/12/08; full list of members (8 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 31/12/08; full list of members (8 pages)
9 June 2009Location of register of members (1 page)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o the information bureau 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
11 December 2008Registered office changed on 11/12/2008 from c/o the information bureau 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
8 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
8 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o bishop fleming chartered accountants, chy nyverow newham road truro cornwall. TR1 2DP. (1 page)
11 March 2008Director appointed thomas laing mewhort (2 pages)
11 March 2008Appointment terminated director sidney irvine (1 page)
11 March 2008Secretary appointed deborah williams (2 pages)
11 March 2008Appointment terminated director john irvine (1 page)
11 March 2008Appointment terminated director and secretary margaret irvine (1 page)
11 March 2008Director appointed thomas laing mewhort (2 pages)
11 March 2008Appointment terminated director craig irvine (1 page)
11 March 2008Appointment terminated director craig irvine (1 page)
11 March 2008Secretary appointed deborah williams (2 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o bishop fleming chartered accountants, chy nyverow newham road truro cornwall. TR1 2DP. (1 page)
11 March 2008Appointment terminated director sidney irvine (1 page)
11 March 2008Appointment terminated director john irvine (1 page)
11 March 2008Appointment terminated director and secretary margaret irvine (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
16 August 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
15 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
15 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
12 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2000Full accounts made up to 30 April 2000 (10 pages)
25 September 2000Full accounts made up to 30 April 2000 (10 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 December 1999Full accounts made up to 30 April 1999 (10 pages)
14 December 1999Full accounts made up to 30 April 1999 (10 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
24 July 1998Full accounts made up to 30 April 1998 (10 pages)
24 July 1998Full accounts made up to 30 April 1998 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Full accounts made up to 30 April 1996 (10 pages)
24 September 1996Full accounts made up to 30 April 1996 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 30 April 1995 (10 pages)
26 September 1995Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 April 1988Incorporation (12 pages)
19 April 1988Incorporation (12 pages)