DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED

Register to unlock more data on OkredoRegister

DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862511

Incorporation date

14/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Wood Street, London, Greater London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon14/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2026
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2025
Total exemption full accounts made up to 2022-12-31
dot icon06/11/2025
Confirmation statement made on 2025-10-14 with updates
dot icon02/10/2025
Termination of appointment of Coline Elizabeth Covington as a director on 2023-07-17
dot icon02/10/2025
Registered office address changed from , 193 Brecknock Road, London, N19 5AB to 125 Wood Street London Greater London EC2V 7AW on 2025-10-02
dot icon22/09/2025
Appointment of Penntrust Limited as a director on 2025-09-16
dot icon22/09/2025
Appointment of Mr James Louis Christopher D'aquino as a director on 2025-09-16
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Notification of Penntrust Limited as a person with significant control on 2025-05-12
dot icon15/05/2025
Cessation of Coline Elizabeth Covington as a person with significant control on 2025-05-12
dot icon01/05/2025
Confirmation statement made on 2024-10-14 with updates
dot icon30/04/2025
Confirmation statement made on 2023-10-14 with updates
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Second filing of Confirmation Statement dated 2021-10-14
dot icon16/11/2021
14/10/21 Statement of Capital gbp 2
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Amended accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon02/12/2009
Director's details changed for Dr Coline Covington on 2009-12-02
dot icon17/08/2009
Registered office changed on 17/08/2009 from, prospect house 2 athenaeum road, london, N20 9YU
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 14/10/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Director's change of particulars / coline covington / 13/10/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from, prospect house 2 athenaeum road, london, N20 9YU
dot icon19/11/2008
Location of debenture register
dot icon19/11/2008
Appointment terminated secretary simon gillespie
dot icon03/06/2008
Registered office changed on 03/06/2008 from, 17 compton terrace, london, N1 2UN
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 14/10/07; full list of members
dot icon02/11/2006
Return made up to 14/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 14/10/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 14/10/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 14/10/03; full list of members
dot icon13/02/2003
Return made up to 14/10/02; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/02/2003
New secretary appointed
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-03-31
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon08/11/2000
New secretary appointed
dot icon27/10/2000
Secretary resigned
dot icon13/10/2000
Return made up to 14/10/00; full list of members
dot icon06/10/2000
Return made up to 14/10/99; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from:\marlowe house, hale road, wendover, aylesbury, buckinghamshire HP22 6NE
dot icon03/09/1999
Registered office changed on 03/09/99 from:\29 ellington street, london, N7 8PN
dot icon19/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 14/10/98; full list of members
dot icon02/07/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Registered office changed on 01/12/97 from:\5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD
dot icon26/11/1997
Return made up to 14/10/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-10-31
dot icon27/11/1996
Accounts for a small company made up to 1995-10-31
dot icon29/10/1996
Return made up to 14/10/96; no change of members
dot icon20/10/1995
Return made up to 14/10/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-10-31
dot icon24/10/1994
Return made up to 14/10/94; full list of members
dot icon03/11/1993
Secretary resigned;new secretary appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon14/10/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£190,900.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
772.02K
-
0.00
190.90K
-
2021
0
772.02K
-
0.00
190.90K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

772.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/10/1993 - 14/10/1993
9278
PROSPECT SECRETARIES LTD
Corporate Secretary
19/11/1997 - 16/10/2000
52
D'aquino, James Louis Christopher
Director
16/09/2025 - Present
12
HALLMARK REGISTRARS LIMITED
Nominee Director
14/10/1993 - 14/10/1993
812
Zagor, Michael
Secretary
16/10/2000 - 15/12/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED

DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED is an(a) Active company incorporated on 14/10/1993 with the registered office located at 125 Wood Street, London, Greater London EC2V 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED?

toggle

DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED is currently Active. It was registered on 14/10/1993 .

Where is DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED located?

toggle

DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED is registered at 125 Wood Street, London, Greater London EC2V 7AW.

What does DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED do?

toggle

DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DR C.E. COVINGTON ANALYTICAL PSYCHOLOGY LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2024-12-31.