About

Registered Number: 07918577
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 9 Egdon Drive, Wimborne, BH21 1TY,

 

The Oaks Counselling Service Ltd was founded on 20 January 2012 and has its registered office in Wimborne, it's status is listed as "Active". The current directors of this company are listed as Cray, Leigh, Coombs, Lynn Margaret, Fennell, Laurel, Powell, Terence Neville, Morgan, Jacqueline Antonia, Voitukovic, Bozena, Berridge, John Michael Richard, Revd., Bishop, Anne, Macdonald, Warren, Reverend Doctor, Potter, Merriel Johanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Lynn Margaret 20 January 2012 - 1
FENNELL, Laurel 06 December 2019 - 1
POWELL, Terence Neville 07 February 2020 - 1
BERRIDGE, John Michael Richard, Revd. 26 April 2013 07 April 2017 1
BISHOP, Anne 20 January 2012 26 April 2013 1
MACDONALD, Warren, Reverend Doctor 20 January 2012 07 April 2017 1
POTTER, Merriel Johanna 29 September 2015 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CRAY, Leigh 27 September 2019 - 1
MORGAN, Jacqueline Antonia 20 January 2012 20 November 2018 1
VOITUKOVIC, Bozena 20 November 2018 26 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 09 February 2020
CS01 - N/A 21 January 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 17 October 2019
AD01 - Change of registered office address 11 October 2019
TM02 - Termination of appointment of secretary 28 September 2019
AA - Annual Accounts 28 September 2019
AP03 - Appointment of secretary 27 September 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AP03 - Appointment of secretary 02 December 2018
TM02 - Termination of appointment of secretary 02 December 2018
AD01 - Change of registered office address 02 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 22 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 25 January 2013
RESOLUTIONS - N/A 03 July 2012
CC04 - Statement of companies objects 03 July 2012
MEM/ARTS - N/A 03 July 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.