Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
Company Information for

CLINICAL PSYCHOLOGY ASSOCIATES LIMITED

3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
05058417
Private Limited Company
Liquidation

Company Overview

About Clinical Psychology Associates Ltd
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED was founded on 2004-02-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Clinical Psychology Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
 
Legal Registered Office
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in B97
 
Filing Information
Company Number 05058417
Company ID Number 05058417
Date formed 2004-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-07 01:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
The following companies were found which have the same name as CLINICAL PSYCHOLOGY ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINICAL PSYCHOLOGY ASSOCIATES, P.A. 4400 BAYOU BLVD., BLDG. 51 PENSACOLA FL 32503 Inactive Company formed on the 1994-09-12
CLINICAL PSYCHOLOGY ASSOCIATES OF TAMPA BAY, INC. 1210 MILLENNIUM PARKWAY BRANDON FL 33511 Inactive Company formed on the 2004-08-03
CLINICAL PSYCHOLOGY ASSOCIATES PC Michigan UNKNOWN
CLINICAL PSYCHOLOGY ASSOCIATES LLC New Jersey Unknown
CLINICAL PSYCHOLOGY ASSOCIATES LLC Pennsylvannia Unknown
CLINICAL PSYCHOLOGY ASSOCIATES INC Arkansas Unknown

Company Officers of CLINICAL PSYCHOLOGY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES WARD
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE LEWIS BAWDEN
Director 2015-02-27 2016-06-30
SARAH MORGAN
Director 2015-09-21 2016-04-29
KEVIN NICHOLAS GALLAGHER
Director 2013-02-22 2015-07-31
SURJIT SINGH KOOPER
Director 2013-02-21 2013-03-26
LLOYD HUMPHREYS
Company Secretary 2004-02-27 2013-03-11
LLOYD HUMPHREYS
Director 2004-02-27 2013-03-11
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2004-02-27 2004-02-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2004-02-27 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES WARD TELUS HEALTH (BF) LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-02
2019-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-02
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Owl's Hoot the Lodges Dunston Business Village Dunston Staffordshire ST18 9AB United Kingdom
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-02
2017-04-194.20STATEMENT OF AFFAIRS/4.19
2017-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-194.20STATEMENT OF AFFAIRS/4.19
2017-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-19CH01Director's details changed for Doctor Jonathan James Ward on 2016-12-16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 167.9
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-16AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BAWDEN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORGAN
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 167.9
2016-04-04AR0116/12/15 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NICHOLAS GALLAGHER
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 167.9
2016-03-23SH0121/09/15 STATEMENT OF CAPITAL GBP 144.67
2016-03-23SH0121/08/15 STATEMENT OF CAPITAL GBP 144.67
2016-03-23SH0130/07/15 STATEMENT OF CAPITAL GBP 144.67
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 144.67
2016-03-16SH06Cancellation of shares. Statement of capital on 2015-08-21 GBP 144.67
2016-03-11ANNOTATIONReplacement
2016-02-26AP01DIRECTOR APPOINTED MS SARAH MORGAN
2016-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-23RES09Resolution of authority to purchase a number of shares
2016-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-23SH03Purchase of own shares
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 137.02
2015-08-05SH0130/07/15 STATEMENT OF CAPITAL GBP 137.02
2015-08-05SH0130/07/15 STATEMENT OF CAPITAL GBP 137.02
2015-06-26AP01DIRECTOR APPOINTED MR CLIVE LEWIS BAWDEN
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3 POUND COURT WEIGHTS LANE BUSINESS PARK REDDITCH WORCESTERSHIRE B97 6RG
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 137.02
2014-12-22AR0116/12/14 FULL LIST
2014-09-11AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O CLINICAL PSYCHOLOGY ASSOCIATES LIMITED 2 KEELE UNIVERSITY SCIENCE AND BUSINESS PARK KEELE STAFFORDSHIRE ST5 5BG
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 137.02
2014-01-14AR0116/12/13 FULL LIST
2013-10-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-30SH0126/03/13 STATEMENT OF CAPITAL GBP 127.26882
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT KOOPER
2013-05-01AP01DIRECTOR APPOINTED MR SURJIT SINGH KOOPER
2013-05-01AP01DIRECTOR APPOINTED MR KEVIN NICHOLAS GALLAGHER
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUMPHREYS
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY LLOYD HUMPHREYS
2013-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-18SH0111/03/13 STATEMENT OF CAPITAL GBP 175.01
2013-02-11AR0116/12/12 FULL LIST
2012-10-25AA28/02/12 TOTAL EXEMPTION SMALL
2012-08-31ANNOTATIONReplacement
2012-08-31AR0116/12/11 FULL LIST AMEND
2012-08-31ANNOTATIONReplaced
2012-06-18RES13COMPANY BUSINESS 23/12/2010
2012-06-18RES13SERVICE AGREEMENT 22/12/2010
2012-06-18RES01ADOPT ARTICLES 22/12/2010
2012-02-23AR0116/12/11 FULL LIST
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / LLOYD HUMPHREYS / 01/12/2011
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUMPHREYS / 01/12/2011
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 274 DEANSGATE MANCHESTER M3 4JB
2011-01-13SH0122/12/10 STATEMENT OF CAPITAL GBP 129.14
2010-12-16AR0116/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN JAMES WARD / 01/12/2010
2010-12-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-12-01SH0101/12/10 STATEMENT OF CAPITAL GBP 100
2010-05-12AR0127/02/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUMPHREYS / 01/10/2009
2010-01-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 274 DEANSGATE MANCHESTER GREATER MANCHESTER M3 4JB
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O CASSONS RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-17363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-23AA28/02/07 TOTAL EXEMPTION SMALL
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARD / 03/12/2008
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB
2008-05-01363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-08-16363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-04-24363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-04-0188(2)RAD 09/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMESS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2004-03-13288bSECRETARY RESIGNED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CLINICAL PSYCHOLOGY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-13
Appointment of Liquidators2017-04-13
Meetings of Creditors2017-03-22
Fines / Sanctions
No fines or sanctions have been issued against CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINICAL PSYCHOLOGY ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of CLINICAL PSYCHOLOGY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED
Trademarks
We have not found any records of CLINICAL PSYCHOLOGY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLINICAL PSYCHOLOGY ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12-10 GBP £1,616 Services Other Fees
Worcestershire County Council 2015-11-05 GBP £1,616 Services Other Fees
Worcestershire County Council 2015-10-12 GBP £1,616 Services Other Fees
Worcestershire County Council 2015-10-12 GBP £1,616 Services Other Fees
Worcestershire County Council 2015-10-12 GBP £2,424 Services Other Fees
Worcestershire County Council 2015-09-10 GBP £14,500 Services Other Fees
Worcestershire County Council 2015-07-27 GBP £1,616 Services Other Fees
Worcestershire County Council 2015-07-09 GBP £961 Services Other Fees
Worcestershire County Council 2015-07-09 GBP £1,701 Services Other Fees
Solihull Metropolitan Borough Council 2015-04-28 GBP £4,924
Worcestershire County Council 2014-11-24 GBP £14,250 Services Other Fees
London Borough of Barking and Dagenham Council 2014-10-27 GBP £1,200 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Worcestershire County Council 2014-10-02 GBP £8,700 Third Party Payments Health
Solihull Metropolitan Borough Council 2014-09-08 GBP £9,000 Professional Fees
Solihull Metropolitan Borough Council 2014-09-04 GBP £9,000 Professional Fees
Worcestershire County Council 2014-07-24 GBP £2,250 Services Other Fees
Worcestershire County Council 2014-07-03 GBP £4,500 Services Other Fees
Worcestershire County Council 2014-07-03 GBP £4,500 Services Other Fees
Worcestershire County Council 2014-07-03 GBP £2,250 Services Other Fees
Worcestershire County Council 2014-06-30 GBP £2,250 Subscriptions/Licences - Non-Curriculum
Solihull Metropolitan Borough Council 2014-05-22 GBP £8,250 Professional Fees
Solihull Metropolitan Borough Council 2014-05-22 GBP £1,450 Professional Fees
London Borough of Barking and Dagenham Council 2014-03-24 GBP £7,845
Wolverhampton City Council 2014-02-18 GBP £10,500
London Borough of Barking and Dagenham Council 2013-10-07 GBP £13,770
Manchester City Council 2013-08-14 GBP £3,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLINICAL PSYCHOLOGY ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCLINICAL PSYCHOLOGY ASSOCIATES LIMITEDEvent Date2017-04-03
At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 03 April 2017 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Richard Toone , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB , (IP Nos. 9665 and 9146) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Tel: 0121 794 0600. Dr Jonathan Ward , Chairman : Ag HF11182
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLINICAL PSYCHOLOGY ASSOCIATES LIMITEDEvent Date2017-04-03
Liquidator's name and address: Craig Povey , of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Toone , of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA . : For further details contact: Tel: 0121 794 0600. Ag HF11182
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLINICAL PSYCHOLOGY ASSOCIATES LIMITEDEvent Date2017-03-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB on 03 April 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting will receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Glen Crees, Tel: 0121 794 0600. Ag GF122289
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINICAL PSYCHOLOGY ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINICAL PSYCHOLOGY ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.