About

Registered Number: 07281803
Date of Incorporation: 11/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Pearl Assurance House, Brook Street, Tavistock, Devon, PL19 0BN,

 

Having been setup in 2010, Counsellors Southwest Cic are based in Tavistock in Devon, it's status in the Companies House registry is set to "Active". Counsellors Southwest Cic has 9 directors listed as Stewart, Patricia Dorothy, Frow, Francis Gordon, Stewart, Patricia Dorothy, Barneby, Veryan Jon, Colwill, Amanda Jane, Finn, Jan, Hopkins, Juliana Kate, Keene, Marguerite Elena, Smith, Barbara Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROW, Francis Gordon 11 June 2010 - 1
STEWART, Patricia Dorothy 12 November 2010 - 1
BARNEBY, Veryan Jon 02 June 2014 19 June 2017 1
COLWILL, Amanda Jane 11 June 2010 03 April 2014 1
FINN, Jan 12 November 2010 31 March 2014 1
HOPKINS, Juliana Kate 12 November 2010 04 April 2014 1
KEENE, Marguerite Elena 11 June 2010 04 April 2014 1
SMITH, Barbara Joan 12 November 2010 14 July 2011 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Patricia Dorothy 11 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 21 April 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 November 2017
PSC08 - N/A 14 September 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
TM01 - Termination of appointment of director 26 July 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA01 - Change of accounting reference date 29 July 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
CICINC - N/A 11 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.