About

Registered Number: 03690653
Date of Incorporation: 31/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Shortwood Court 42 Shortwood Court, Wigston Road, Coventry, West Midlands, CV2 2QW,

 

Abacus Counselling Services Ltd was founded on 31 December 1998 with its registered office in Coventry in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed as Roberts, Stella, M/s, Desousa, Lyn, Lewis, Mervyn, Allsopp, Gordon Robert, Clarke, Barbara, Millsopp, Gerard, Morris, Mary, Sutherland, David for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESOUSA, Lyn 07 September 2015 - 1
LEWIS, Mervyn 31 December 1998 - 1
ALLSOPP, Gordon Robert 31 December 1998 17 March 1999 1
CLARKE, Barbara 31 December 1998 31 May 2000 1
MILLSOPP, Gerard 15 April 2004 31 March 2009 1
MORRIS, Mary 31 December 1998 01 February 2007 1
SUTHERLAND, David 31 December 1998 19 February 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Stella, M/S 31 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 29 November 2016
DS02 - Withdrawal of striking off application by a company 29 February 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 17 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 11 February 2010
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 25 March 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 11 March 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 12 January 2000
225 - Change of Accounting Reference Date 21 October 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.