Background WavePink WaveYellow Wave

JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY (09952509)

JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY (09952509) is an active UK company. incorporated on 14 January 2016. with registered office in Trafford Park, Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include FATIMILEHIN, Iyabo Ayodele, Dr, HEATON, Mark Robert, NGAWOOFAH, Henry.

Company Number
09952509
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2016
Age
10 years
Address
Warren Bruce Court Warren Bruce Court, Trafford Park, Manchester, M17 1LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FATIMILEHIN, Iyabo Ayodele, Dr, HEATON, Mark Robert, NGAWOOFAH, Henry
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY

JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY is an active company incorporated on 14 January 2016 with the registered office located in Trafford Park, Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JUST PSYCHOLOGY COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09952509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 January 2016

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 28 December 2025 (3 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Warren Bruce Court Warren Bruce Court Warren Bruce Road Trafford Park, Manchester, M17 1LB,

Previous Addresses

Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA England
From: 23 September 2022To: 28 November 2024
Cornbrook Centre 70 Quenby Street Manchester Greater Manchester M15 4HW
From: 14 January 2016To: 23 September 2022
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
Nov 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FATIMILEHIN, Iyabo Ayodele, Dr

Active
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born August 1963
Director
Appointed 14 Jan 2016

HEATON, Mark Robert

Active
Block C, The Wharf, BurnleyBB11 1JG
Born June 1964
Director
Appointed 18 Jan 2024

NGAWOOFAH, Henry

Active
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born August 1966
Director
Appointed 27 Jun 2025

BESANT-ROBERTS, Helen Ann

Resigned
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born October 1971
Director
Appointed 13 Nov 2018
Resigned 03 Jul 2025

COOKE, David Robert

Resigned
Totnes Road, ChorltonM21 8XF
Born July 1945
Director
Appointed 17 Feb 2016
Resigned 26 Aug 2021

DANQUAH, Adam Nyarkoh, Dr

Resigned
609 Stretford Road, ManchesterM16 0QA
Born December 1977
Director
Appointed 11 Sept 2020
Resigned 17 Oct 2022

KAGAN, Carolyn Morag, Professor

Resigned
Chandos Road South, ManchesterM21 0TH
Born April 1951
Director
Appointed 06 Oct 2016
Resigned 17 Oct 2022

MCDONALD, Ken

Resigned
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born January 1981
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2025

RUSSELL, Renata

Resigned
609 Stretford Road, ManchesterM16 0QA
Born February 1974
Director
Appointed 31 Jan 2023
Resigned 15 May 2024

WILLMOT, Benjamin David

Resigned
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born November 1987
Director
Appointed 11 Sept 2020
Resigned 04 Jul 2025

Persons with significant control

1

Mrs Iyabo Ayodele Fatimilehin

Active
Warren Bruce Court, Trafford Park, ManchesterM17 1LB
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Incorporation Community Interest Company
14 January 2016
CICINCCICINC