Company NameGraham Keen Psychology Limited
DirectorGraham Keen
Company StatusActive
Company Number03987507
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameNew Impetus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatherine Jane Sands
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Graham Keen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(7 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameGraham Keen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCo Director
Correspondence AddressKeyfold Farm
Garstang Road, Broughton
Preston
Lancashire
PR3 5JB
Secretary NameDiana Jane Elizabeth Cameron Keen
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKeyfold Farm
Garstang Road, Broughton
Preston
Lancashire
PR3 5JB
Director NameDr Paul Reginald Noall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Lord Street
Croft
Warrington
Cheshire
WA3 7DB
Director NameDiana Jane Elizabeth Cameron Keen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2010)
RoleCompany Director
Correspondence Address21 Victoria Road
Fulwood
Preston
Lancashire
PR2 8NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.newimpetus.com
Telephone07 771667616
Telephone regionMobile

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr Graham Keen
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

20 December 2000Delivered on: 28 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 September 2020Director's details changed for Mr Graham Keen on 18 September 2020 (2 pages)
21 September 2020Change of details for Mr Graham Keen as a person with significant control on 18 September 2020 (2 pages)
3 September 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
18 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 December 2018Change of details for Mr Graham Keen as a person with significant control on 21 January 2017 (2 pages)
19 December 2018Director's details changed for Mr Graham Keen on 21 January 2017 (2 pages)
14 November 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 June 2018Change of details for Mr Graham Keen as a person with significant control on 25 August 2017 (2 pages)
1 June 2018Secretary's details changed for Katherine Jane Keen on 30 May 2018 (1 page)
1 June 2018Change of details for Mr Graham Keen as a person with significant control on 19 September 2017 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
22 September 2017Director's details changed for Mr Graham Keen on 25 August 2017 (2 pages)
22 September 2017Director's details changed for Mr Graham Keen on 25 August 2017 (2 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
8 June 2017Secretary's details changed for Katherine Jane Keen on 31 May 2017 (1 page)
8 June 2017Director's details changed for Mr Graham Keen on 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Secretary's details changed for Katherine Jane Keen on 31 May 2017 (1 page)
8 June 2017Director's details changed for Mr Graham Keen on 31 May 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 November 2016Director's details changed for Graham Keen on 26 October 2016 (2 pages)
10 November 2016Director's details changed for Graham Keen on 26 October 2016 (2 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(3 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Termination of appointment of Diana Keen as a director (1 page)
30 June 2011Termination of appointment of Diana Keen as a director (1 page)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
27 July 2009Director's change of particulars / diana keen / 02/07/2009 (1 page)
27 July 2009Return made up to 08/05/09; full list of members (4 pages)
27 July 2009Secretary's change of particulars / katherine keen / 02/07/2009 (1 page)
27 July 2009Director's change of particulars / graham keen / 02/07/2009 (1 page)
27 July 2009Director's change of particulars / diana keen / 02/07/2009 (1 page)
27 July 2009Return made up to 08/05/09; full list of members (4 pages)
27 July 2009Director's change of particulars / graham keen / 02/07/2009 (1 page)
27 July 2009Secretary's change of particulars / katherine keen / 02/07/2009 (1 page)
2 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
2 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
4 September 2008Return made up to 08/05/08; full list of members (4 pages)
4 September 2008Return made up to 08/05/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
28 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
6 August 2007Return made up to 08/05/07; full list of members (2 pages)
6 August 2007Return made up to 08/05/07; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
13 June 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 08/05/06; full list of members (2 pages)
19 May 2006Return made up to 08/05/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 November 2004Registered office changed on 24/11/04 from: 430 garstang road broughton preston lancashire PR3 5JB (1 page)
24 November 2004Return made up to 08/05/04; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 430 garstang road broughton preston lancashire PR3 5JB (1 page)
24 November 2004Return made up to 08/05/04; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
24 July 2003Return made up to 08/05/03; full list of members (6 pages)
24 July 2003Return made up to 08/05/03; full list of members (6 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
10 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
10 July 2002Return made up to 08/05/02; full list of members (6 pages)
10 July 2002Return made up to 08/05/02; full list of members (6 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
6 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 September 2001Ad 30/04/01--------- £ si 2@1 (2 pages)
6 September 2001Ad 30/04/01--------- £ si 2@1 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
8 May 2000Incorporation (17 pages)
8 May 2000Incorporation (17 pages)