About

Registered Number: 06081874
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Newholme Hospital, Baslow Road, Bakewell, Derbyshire, DE45 1AD

 

Founded in 2007, Derwent Rural Counselling Service have registered office in Bakewell in Derbyshire, it has a status of "Active". Adams, Nicola Jayne, Askham, Philip Leslie, Crapper, Helen Louise, Jones, Gary, Sayers, Lindsay Jane, Serby, Mark Robert Durno, Worsnip, Abigail Jodi, Yarwood, Jack, Professor, Carlson, Theodora Sue, Kay, Richard Norman, Smith, Mark Rodney, Dr, Broadley, Tim Mark, Crump, Pamela Grace, Fraser, Robert Weston, Professor, Fuller-sessions, Marion, Hancock, Robert John, Hurst, Alexandra Margaret, Ingram, Elaine, Kay, Richard Norman, Madin, Nigel Simon, Peel, Juliet Margaret, Dr, Radcliffe, Michael Francis, Saynor, John Robert, Stokes, James Leslie, Wicksteed, Jonathan Hartley, Wiesehofer, Hildergard are the current directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nicola Jayne 17 May 2013 - 1
ASKHAM, Philip Leslie 10 April 2019 - 1
CRAPPER, Helen Louise 12 February 2020 - 1
JONES, Gary 10 April 2019 - 1
SAYERS, Lindsay Jane 01 June 2016 - 1
SERBY, Mark Robert Durno 12 November 2014 - 1
WORSNIP, Abigail Jodi 01 August 2016 - 1
YARWOOD, Jack, Professor 17 August 2011 - 1
BROADLEY, Tim Mark 17 August 2011 29 July 2015 1
CRUMP, Pamela Grace 29 October 2008 29 July 2015 1
FRASER, Robert Weston, Professor 01 February 2016 19 October 2017 1
FULLER-SESSIONS, Marion 29 October 2008 10 December 2014 1
HANCOCK, Robert John 29 October 2008 17 August 2011 1
HURST, Alexandra Margaret 06 May 2010 05 December 2012 1
INGRAM, Elaine 17 August 2011 24 July 2013 1
KAY, Richard Norman 05 February 2007 15 August 2013 1
MADIN, Nigel Simon 29 October 2008 30 October 2009 1
PEEL, Juliet Margaret, Dr 05 February 2007 29 October 2008 1
RADCLIFFE, Michael Francis 29 October 2008 17 August 2011 1
SAYNOR, John Robert 17 August 2011 04 April 2016 1
STOKES, James Leslie 05 February 2007 30 October 2009 1
WICKSTEED, Jonathan Hartley 05 February 2007 23 May 2013 1
WIESEHOFER, Hildergard 14 December 2013 29 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CARLSON, Theodora Sue 05 February 2007 01 October 2010 1
KAY, Richard Norman 05 December 2012 23 July 2013 1
SMITH, Mark Rodney, Dr 01 October 2010 05 December 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 03 September 2019
CH01 - Change of particulars for director 10 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 09 November 2018
PSC08 - N/A 08 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 14 December 2017
PSC07 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 06 June 2016
MR01 - N/A 05 May 2016
RESOLUTIONS - N/A 29 April 2016
CC04 - Statement of companies objects 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
MR01 - N/A 15 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 16 August 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AP01 - Appointment of director 24 June 2013
AR01 - Annual Return 13 February 2013
AP03 - Appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 January 2010
AA01 - Change of accounting reference date 04 December 2009
TM01 - Termination of appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
MEM/ARTS - N/A 19 June 2009
CERTNM - Change of name certificate 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

A registered charge 07 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.