Background WavePink WaveYellow Wave

PSYCHIATRY PEOPLE LIMITED (05927874)

PSYCHIATRY PEOPLE LIMITED (05927874) is an active UK company. incorporated on 7 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PSYCHIATRY PEOPLE LIMITED has been registered for 19 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
05927874
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCHIATRY PEOPLE LIMITED

PSYCHIATRY PEOPLE LIMITED is an active company incorporated on 7 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PSYCHIATRY PEOPLE LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05927874

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House 223 Pentonville Road London N1 9NG
From: 30 September 2014To: 6 May 2021
Caledonia House Pentonville Road London N1 9NG England
From: 5 November 2013To: 30 September 2014
Devon House 58 St Katharine's Way London E1W 1LB England
From: 18 September 2013To: 5 November 2013
First Floor 5 Devonshire Square London EC2M 4YD United Kingdom
From: 6 December 2012To: 18 September 2013
Room 2 London Fruit Exchange, Brushfield Street London E1 6HB United Kingdom
From: 17 May 2010To: 6 December 2012
40 Nunnery Lane York North Yorkshire YO23 1AJ
From: 7 September 2006To: 17 May 2010
Timeline

16 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Jan 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Cleared
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

EGLEN, David

Resigned
Pentonville Road, LondonN1 9NG
Secretary
Appointed 14 May 2010
Resigned 31 Jan 2014

FEATHER, Zackery Robert

Resigned
6 Abbeville Road, LondonSW4 9NU
Secretary
Appointed 31 Mar 2008
Resigned 14 May 2010

MCBRIDE, Richard

Resigned
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 31 Jan 2014
Resigned 19 Sept 2017

MULLER, Jason Campbell

Resigned
32c Copenhagen Gardens, LondonW4 5NN
Secretary
Appointed 07 Sept 2006
Resigned 31 Mar 2008

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

EVANS, Louie Anthony

Resigned
Pentonville Road, LondonN1 9NG
Born August 1981
Director
Appointed 07 Sept 2006
Resigned 23 Oct 2013

FEATHER, Zackery Robert

Resigned
Pentonville Road, LondonN1 9NG
Born November 1977
Director
Appointed 07 Sept 2006
Resigned 23 Oct 2013

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 23 Oct 2013
Resigned 18 Sept 2020

MCBRIDE, Richard Anthony

Resigned
Pentonville Road, LondonN1 9NG
Born December 1965
Director
Appointed 23 Oct 2013
Resigned 19 Sept 2017

MULLER, Jason Campbell

Resigned
32c Copenhagen Gardens, LondonW4 5NN
Born October 1972
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2008

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Miscellaneous
28 November 2013
MISCMISC
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
31 October 2007
287Change of Registered Office
Legacy
8 May 2007
287Change of Registered Office
Legacy
23 October 2006
287Change of Registered Office
Incorporation Company
7 September 2006
NEWINCIncorporation