About

Registered Number: 04491415
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Cottage Behind The Hub, Easton Street, High Wycombe, Buckinghamshire, HP11 1NJ

 

Having been setup in 2002, South Bucks. Counselling have registered office in High Wycombe, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 25 directors listed as Butler, Shaun, Farmer, David, Holmes, Penelope Ann, Provost, Matthew, Wyatt, Clare Marie, Dr, Schutte, Margaret Ann, Beirne, Elaine, Brittaine, Denise, Brunton, Donald Charles, Foote, Des, Reverend, Hancock, Tracey Ann, Harbour, Jacqueline Elizabeth Margaret, Hood, Denys, Hughes, Owen, Hyde, Margaret Lilian, Lee, Joan Elizabeth, Mansfield, Christopher, Markham, Jacqueline Margaret, Moore, Anna Elizabeth, Dr., Palmer Foster, Emma-jane, Roberts, Nigel Harding, Thomas, Keith William, Vickery, Felicity Patricia, Wayne, Susan, Whittle, Carole for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Shaun 27 January 2018 - 1
FARMER, David 17 January 2013 - 1
HOLMES, Penelope Ann 26 February 2020 - 1
PROVOST, Matthew 19 April 2018 - 1
WYATT, Clare Marie, Dr 21 July 2016 - 1
BEIRNE, Elaine 24 March 2016 27 January 2018 1
BRITTAINE, Denise 07 June 2016 30 November 2017 1
BRUNTON, Donald Charles 11 November 2002 14 July 2003 1
FOOTE, Des, Reverend 22 July 2002 22 March 2003 1
HANCOCK, Tracey Ann 17 January 2013 15 April 2015 1
HARBOUR, Jacqueline Elizabeth Margaret 01 January 2003 20 November 2007 1
HOOD, Denys 22 July 2002 13 August 2002 1
HUGHES, Owen 17 January 2013 30 November 2017 1
HYDE, Margaret Lilian 04 April 2008 20 September 2011 1
LEE, Joan Elizabeth 07 June 2017 04 June 2019 1
MANSFIELD, Christopher 20 November 2007 27 May 2010 1
MARKHAM, Jacqueline Margaret 11 November 2002 10 October 2006 1
MOORE, Anna Elizabeth, Dr. 09 March 2010 12 December 2011 1
PALMER FOSTER, Emma-Jane 20 November 2007 17 January 2013 1
ROBERTS, Nigel Harding 19 January 2004 12 December 2011 1
THOMAS, Keith William 19 April 2004 12 September 2005 1
VICKERY, Felicity Patricia 22 March 2003 15 January 2008 1
WAYNE, Susan 17 January 2013 02 November 2016 1
WHITTLE, Carole 07 June 2017 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SCHUTTE, Margaret Ann 22 July 2002 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 21 May 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 23 July 2017
AP01 - Appointment of director 23 July 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 17 September 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 17 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
CERTNM - Change of name certificate 19 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 25 September 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
CERTNM - Change of name certificate 09 January 2010
CONNOT - N/A 09 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 20 July 2005
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
RESOLUTIONS - N/A 17 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
225 - Change of Accounting Reference Date 28 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.