Background WavePink WaveYellow Wave

FAMILY PSYCHOLOGY MUTUAL CIC (09763924)

FAMILY PSYCHOLOGY MUTUAL CIC (09763924) is an active UK company. incorporated on 5 September 2015. with registered office in Huntingdon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. FAMILY PSYCHOLOGY MUTUAL CIC has been registered for 10 years. Current directors include ALLEN, Charlotte Louise, BRENMAN, George Samuel Ovenden, BRIDGE, Carl Andrew and 6 others.

Company Number
09763924
Status
active
Type
ltd
Incorporated
5 September 2015
Age
10 years
Address
Appin House, Huntingdon, PE29 3DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Charlotte Louise, BRENMAN, George Samuel Ovenden, BRIDGE, Carl Andrew, DRUZYNSKI, Lara, HILL, Judith Mary, JEFFORD, Thomas Jason, POOLE, Helen Jane, SQUIRE-DE HOUCK, Brigitte Zelie, STANWORTH, Neil David
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY PSYCHOLOGY MUTUAL CIC

FAMILY PSYCHOLOGY MUTUAL CIC is an active company incorporated on 5 September 2015 with the registered office located in Huntingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. FAMILY PSYCHOLOGY MUTUAL CIC was registered 10 years ago.(SIC: 86900, 88990)

Status

active

Active since 10 years ago

Company No

09763924

LTD Company

Age

10 Years

Incorporated 5 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Appin House 1 Ferrars Road Huntingdon, PE29 3DH,

Previous Addresses

Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 14 September 2016To: 1 August 2017
Future Business Centre King's Hedges Road Cambridge Cambridgeshire CB24 2HY
From: 5 September 2015To: 14 September 2016
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Loan Secured
Jul 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Loan Cleared
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

ALLEN, Charlotte Louise

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born July 1992
Director
Appointed 03 Jul 2024

BRENMAN, George Samuel Ovenden

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born December 1995
Director
Appointed 11 Sept 2024

BRIDGE, Carl Andrew

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born July 1966
Director
Appointed 01 Dec 2022

DRUZYNSKI, Lara

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born September 1981
Director
Appointed 24 Nov 2021

HILL, Judith Mary

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born November 1971
Director
Appointed 01 Mar 2016

JEFFORD, Thomas Jason

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born September 1967
Director
Appointed 01 Mar 2016

POOLE, Helen Jane

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born May 1974
Director
Appointed 01 Jan 2022

SQUIRE-DE HOUCK, Brigitte Zelie

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born February 1956
Director
Appointed 01 Mar 2016

STANWORTH, Neil David

Active
1 Ferrars Road, HuntingdonPE29 3DH
Born April 1959
Director
Appointed 01 Jan 2024

ARMITAGE, Charlotte Emily

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born December 1989
Director
Appointed 06 Dec 2016
Resigned 15 Aug 2019

BEACHAM-HULVEJ, Virginia Cheryl

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born March 1961
Director
Appointed 11 Nov 2019
Resigned 09 Oct 2020

BELL, Belinda Mary Riddall, Dr

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born May 1972
Director
Appointed 29 Jun 2016
Resigned 31 Dec 2018

BRYSON, Timothy John

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born May 1956
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2023

CADENHEAD, Raphael Albert, Dr

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born January 1988
Director
Appointed 26 Jun 2018
Resigned 03 Jul 2024

DALY, James Denis

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born December 1972
Director
Appointed 01 Jan 2022
Resigned 15 Dec 2022

DENTON, Jemma Anne

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born May 1981
Director
Appointed 12 Sept 2016
Resigned 06 Dec 2016

FOLEY, Sarah Louise

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born August 1962
Director
Appointed 12 Sept 2016
Resigned 31 Jan 2019

HODGSON, Emily, Ms.

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born March 1994
Director
Appointed 11 Nov 2019
Resigned 20 May 2020

MACKINTOSH, Joyti Kumari

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born December 1970
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2021

MCKERRACHER, Diane May

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born September 1962
Director
Appointed 20 Apr 2016
Resigned 09 Nov 2020

POPE, William, Prof

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born May 1955
Director
Appointed 01 Jan 2019
Resigned 09 Nov 2020

RANDALL, Simon James Crawford

Resigned
King's Hedges Road, CambridgeCB24 2HY
Born June 1944
Director
Appointed 05 Sept 2015
Resigned 12 Sept 2016

SLATTERY, Shonagh

Resigned
1 Ferrars Road, HuntingdonPE29 3DH
Born April 1963
Director
Appointed 16 Nov 2020
Resigned 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Memorandum Articles
23 December 2021
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
17 December 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 December 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 December 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Resolution
25 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Legacy
17 May 2016
ANNOTATIONANNOTATION
Incorporation Community Interest Company
5 September 2015
CICINCCICINC