Company NameRYAN Psychotherapy Services Ltd
DirectorFiona Anne Harrington
Company StatusActive
Company Number08127251
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Previous NameHoney And Ryan Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Fiona Anne Harrington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RolePsychotherapy
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameMrs Ellen Rose Umhoefer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RolePsychotherapy
Country of ResidenceEngland
Correspondence Address62 Argyle Gardens
Upminster
Essex
RM14 3HJ

Contact

Websitewww.honeyandryan.co.uk

Location

Registered Address43 Bridge Road
Grays
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ellen Umhoefer
50.00%
Ordinary
1 at £1Fiona Harrington
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,047
Current Liabilities£16,997

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

9 November 2012Delivered on: 13 November 2012
Persons entitled: David Lloyd Leisure Nominee No.3 Limited and David Lloyd Leisure Nominee No.4 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the amount from time to time standing to the credit of the separate designated deposit account.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 30 June 2023 (2 pages)
7 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
23 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 February 2019Change of details for Mrs Fiona Anne Harrington as a person with significant control on 1 February 2019 (2 pages)
31 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Registered office address changed from 2 Gridiron Place Upminster Essex RM14 2BE to 43 Bridge Road Grays RM17 6BU on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 2 Gridiron Place Upminster Essex RM14 2BE to 43 Bridge Road Grays RM17 6BU on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
1 July 2016Termination of appointment of Ellen Rose Umhoefer as a director on 1 July 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Termination of appointment of Ellen Rose Umhoefer as a director on 1 July 2016 (1 page)
11 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 2 Gridiron Place Upminster Essex RM14 2BE on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 2 Gridiron Place Upminster Essex RM14 2BE on 27 March 2015 (1 page)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
6 September 2012Registered office address changed from C/O Fiona Harrington 64 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Fiona Harrington 64 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Fiona Harrington 64 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE England on 6 September 2012 (1 page)
6 September 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)