About

Registered Number: 07968733
Date of Incorporation: 28/02/2012 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 34 Northumberland Street, Morecambe, Lancashire, LA4 4AY,

 

Based in Morecambe in Lancashire, Affordable Counselling & Caring Emotional Support Services Cic was established in 2012, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Affordable Counselling & Caring Emotional Support Services Cic. The current directors of the company are listed as Chapman, Linda Christine, Crossley, Karen Judith Joanne, Thompson, Cheryl Dawn, Byrne, Suzanne Marie, Challioner, Susan, Mcmenamin, Jeanette Mary, Mitchell, Kimberley Anne Helen, Stevenson, Philippa Zaidee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Linda Christine 28 February 2012 - 1
CROSSLEY, Karen Judith Joanne 07 December 2017 - 1
THOMPSON, Cheryl Dawn 13 February 2019 - 1
BYRNE, Suzanne Marie 28 November 2019 30 January 2020 1
CHALLIONER, Susan 16 October 2017 02 November 2018 1
MCMENAMIN, Jeanette Mary 28 February 2012 21 August 2013 1
MITCHELL, Kimberley Anne Helen 16 January 2013 24 February 2020 1
STEVENSON, Philippa Zaidee 28 February 2012 02 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 26 October 2019
CH01 - Change of particulars for director 16 October 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 10 January 2018
EH02 - N/A 10 January 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 July 2015
AAMD - Amended Accounts 19 March 2015
AAMD - Amended Accounts 19 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 21 November 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AP01 - Appointment of director 27 February 2013
CICINC - N/A 28 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.