UKBizDB.co.uk

HELP! COUNSELLING FOR 9 TO 25 YEAR OLDS (SOUTH WEST) LIMITED

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

This company is commonly known as Help! Counselling For 9 To 25 Year Olds (south West) Limited. The company was founded 22 years ago and was given the registration number 04294790. The firm's registered office is in BRISTOL. You can find them at 18 Saint Josephs Road, Brentry, Bristol, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HELP! COUNSELLING FOR 9 TO 25 YEAR OLDS (SOUTH WEST) LIMITED
Company Number:04294790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Saint Josephs Road, Brentry, Bristol, BS10 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, Ridgeway Road, Bristol, England, BS16 3EQ

Secretary28 January 2020Active
1 Russell Street, Russell Street, Swansea, Wales, SA1 4HR

Director11 July 2020Active
14, Greenway Road, Bristol, England, BS6 6SG

Director09 February 2018Active
3, Sandbed Road, St Werburghs, Bristol, England, BS2 9TY

Director18 February 2011Active
39, Christchurch Road, Bradford-On-Avon, England, BA15 1TB

Director03 October 2017Active
157, Ridgeway Road, Bristol, England, BS16 3EQ

Director27 January 2019Active
18 Saint Josephs Road, Brentry, BS10 6QL

Secretary27 September 2001Active
17, Chepstow Close, Chippenham, England, SN14 0XP

Secretary03 November 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 2001Active
99, Dongola Road, Bristol, England, BS7 9HW

Director05 January 2017Active
14, Greenway Road, Bristol, England, BS6 6SG

Director09 February 2018Active
46, Ffordd Cambria, Pontarddulais, Swansea, Wales, SA4 8AF

Director25 September 2010Active
9, Warren Gardens, Romsey, SO51 7TR

Director18 October 2008Active
45 Manor Park, Bristol, BS6 7HL

Director05 July 2007Active
31 Carnarvon Road, Redland, Bristol, BS6 7DS

Director21 April 2006Active
113 Mina Road, Bristol, BS2 9YD

Director01 July 2007Active
18 Saint Josephs Road, Brentry, BS10 6QL

Director27 September 2001Active
18 Saint Josephs Road, Brentry, BS10 6QL

Director27 September 2001Active
7, Laburnum Terrace, Abbotskerswell, Newton Abbot, England, TQ12 5PT

Director20 January 2012Active
37, The Daglands, Camerton, Bath, England, BA2 0PR

Director25 November 2011Active
6, Laws Drive, Weston-Super-Mare, England, BS24 7EX

Director28 June 2019Active
18 Saint Josephs Road, Brentry, Bristol, BS10 6QL

Director08 December 2013Active
17, Churchways Crescent, Bristol, England, BS7 8SW

Director27 May 2011Active
534, Portway, Bristol, England, BS11 9QQ

Director03 October 2017Active
129, Home Orchard, Yate, England, BS37 5XG

Director08 December 2013Active
20 Harcourt Hill, Redland, Bristol, BS6 7RB

Director30 April 2002Active
31, Crantock Avenue, Headley Park, Bristol, England, BS13 7QP

Director28 June 2019Active
17, Chepstow Close, Chippenham, England, SN14 0XP

Director05 January 2017Active
140, Lower Cheltenham Place, Montpelier, Bristol, BS6 5LF

Director18 October 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 2001Active

People with Significant Control

Miss Nazeia Rani
Notified on:13 April 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:157 Ridgeway Road, 157 Ridgeway Road, Bristol, United Kingdom, BS16 3EQ
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Spenser Keenan
Notified on:26 July 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:129, Home Orchard, Bristol, England, BS37 5XG
Nature of control:
  • Right to appoint and remove directors
Dr Peter Michael Flowerdew
Notified on:12 August 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:18 Saint Josephs Road, Bristol, BS10 6QL
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Accounts

Change account reference date company previous extended.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Address

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

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.