Background WavePink WaveYellow Wave

EXPERT PSYCHOLOGICAL REPORTS LTD (08073738)

EXPERT PSYCHOLOGICAL REPORTS LTD (08073738) is an active UK company. incorporated on 17 May 2012. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXPERT PSYCHOLOGICAL REPORTS LTD has been registered for 13 years.

Company Number
08073738
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
First Floor West Wing, York, YO26 4GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT PSYCHOLOGICAL REPORTS LTD

EXPERT PSYCHOLOGICAL REPORTS LTD is an active company incorporated on 17 May 2012 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXPERT PSYCHOLOGICAL REPORTS LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08073738

LTD Company

Age

13 Years

Incorporated 17 May 2012

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 27 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

First Floor West Wing Holgate Park Drive York, YO26 4GN,

Previous Addresses

Aspire Building Suite 10 (C B T Clinics Limited) 31 Bootham York YO30 7BT United Kingdom
From: 6 February 2019To: 8 August 2019
13 Yorkersgate Malton North Yorkshire YO17 7AA
From: 12 December 2013To: 6 February 2019
39 Low Petergate York North Yorkshire YO1 7HT United Kingdom
From: 17 May 2012To: 12 December 2013
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Aug 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Loan Secured
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 May 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2021
AAAnnual Accounts
Legacy
19 May 2021
PARENT_ACCPARENT_ACC
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Incorporation Company
17 May 2012
NEWINCIncorporation