Background WavePink WaveYellow Wave

FAMILY PSYCHOLOGY SERVICES LIMITED (08576990)

FAMILY PSYCHOLOGY SERVICES LIMITED (08576990) is an active UK company. incorporated on 20 June 2013. with registered office in Ormskirk. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FAMILY PSYCHOLOGY SERVICES LIMITED has been registered for 12 years. Current directors include CRAIG, Jaime Stewart, Dr.

Company Number
08576990
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
202 Merlin Park Ringtail Road, Ormskirk, L40 8JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRAIG, Jaime Stewart, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY PSYCHOLOGY SERVICES LIMITED

FAMILY PSYCHOLOGY SERVICES LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Ormskirk. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FAMILY PSYCHOLOGY SERVICES LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08576990

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

202 Merlin Park Ringtail Road Burscough Ormskirk, L40 8JY,

Previous Addresses

83 Ducie Street Manchester M1 2JQ
From: 1 July 2014To: 9 March 2017
Basford Farm Moss Lane Simonswood Liverpool L33 4DJ United Kingdom
From: 20 June 2013To: 1 July 2014
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Apr 19
Funding Round
Apr 22
New Owner
Nov 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CRAIG, Jaime Stewart, Dr

Active
Ringtail Road, OrmskirkL40 8JY
Born December 1971
Director
Appointed 20 Jun 2013

Persons with significant control

2

Dr Fiona Beatrice Craig

Active
Ringtail Road, OrmskirkL40 8JY
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2025

Dr Jaime Stewart Craig

Active
Ringtail Road, OrmskirkL40 8JY
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation