Company NameThe Psanctum Practice Ltd
Company StatusDissolved
Company Number08998646
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ian John Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed25 September 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 13 November 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameDr Wayne T Kampers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 October 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
17 October 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
1 August 2017Cessation of Wayne Kamper as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Ian Martin as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Wayne Kampers as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Wayne Kampers as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Wayne T Kampers as a director on 1 August 2017 (1 page)
1 August 2017Notification of Ian Martin as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Wayne T Kampers as a director on 1 August 2017 (1 page)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
(3 pages)
2 October 2014Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page)
2 October 2014Appointment of Dr Ian John Martin as a director on 25 September 2014 (2 pages)
2 October 2014Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
(3 pages)
2 October 2014Appointment of Dr Ian John Martin as a director on 25 September 2014 (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)