UKBizDB.co.uk

FOCUS COUNSELLING (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focus Counselling (uk) Ltd. The company was founded 20 years ago and was given the registration number 04870759. The firm's registered office is in BATH. You can find them at Oasis Church, Fountain Buildings, Bath, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FOCUS COUNSELLING (UK) LTD
Company Number:04870759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Oasis Church, Fountain Buildings, Bath, England, BA1 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oasis Church, Fountain Buildings, Bath, England, BA1 5DU

Secretary02 May 2018Active
Oasis Church, Fountain Buildings, Bath, England, BA1 5DU

Director30 August 2017Active
Oasis Church, Fountain Buildings, Bath, England, BA1 5DU

Director15 December 2022Active
St Michael's Church Crypt, Broad Street, Bath, England, BA1 5LJ

Director01 January 2014Active
Oasis Church, Fountain Buildings, Bath, England, BA1 5DU

Director02 April 2020Active
The Close, The Green, Biddestone, Chippenham, England, SN14 7DG

Director08 December 2021Active
Oasis Church, Fountain Buildings, Bath, England, BA1 5DU

Director30 August 2017Active
1, Combe Road Close, Combe Down, Bath, BA2 5JG

Secretary19 August 2003Active
St Michael's Church Crypt, Broad Street, Bath, BA1 5LJ

Secretary15 June 2017Active
The Mount, Graces Lane, Chieveley, Newbury, United Kingdom, RG20 8XG

Director01 March 2019Active
St Michael's Church Crypt, Broad Street, Bath, BA1 5LJ

Director30 August 2017Active
72, Ground Corner, Holt, Trowbridge, England, BA14 6RT

Director19 January 2023Active
St Michael's Church Crypt, Broad Street, Bath, United Kingdom, BA1 5LJ

Director01 January 2014Active
Saint Michael's Church, Broad Street, Bath, BA1 5LJ

Director19 August 2003Active
24, James Street West, Bath, BA11 2QZ

Director19 August 2003Active
17, Minster Way, Bath, England, BA2 6RH

Director01 January 2014Active
Emmanuel House, Christchurch Street East, Frome, England, BA11 1QH

Director01 February 2020Active
Emmanuel House, Christchurch Street East, Frome, England, BA11 1QH

Director01 March 2019Active
Spring Hill House, White Ox Mead, Bath, BA2 8PL

Director19 August 2003Active
New House 4, Lambridge Street, Bath, BA1 6RX

Director11 December 2008Active

People with Significant Control

Mrs Helen Jane Marton
Notified on:01 January 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Oasis Church, Fountain Buildings, Bath, England, BA1 5DU
Nature of control:
  • Significant influence or control
Mrs Janet Ratcliffe Robertson
Notified on:01 June 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Oasis Church, Fountain Buildings, Bath, England, BA1 5DU
Nature of control:
  • Significant influence or control
Mrs Elizabeth Mary Crago Davies
Notified on:11 August 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:St Michael's Church Crypt, Broad Street, Bath, BA1 5LJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.