This company is commonly known as The Foundation For Emotional Therapeutic Counselling. The company was founded 31 years ago and was given the registration number 02820673. The firm's registered office is in WILMSLOW. You can find them at 13 Vale Head, Handforth, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING |
---|---|---|
Company Number | : | 02820673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Vale Head, Handforth, Wilmslow, England, SK9 3BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Vale Head, Handforth, Wilmslow, England, SK9 3BP | Director | 08 July 2020 | Active |
Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, United Kingdom, SK11 6JF | Director | 08 July 2020 | Active |
Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, United Kingdom, SK11 6JF | Director | 17 May 2022 | Active |
13 Algiers Road, Ladywell, London, SE13 7JD | Secretary | 31 July 1998 | Active |
251 Upper Third Street, Central Milton Keynes, Milton Keynes, MK9 1DR | Secretary | 24 May 1993 | Active |
Craneswater House Craneswater Gate, Southsea, PO4 0NZ | Secretary | 04 February 1997 | Active |
2a Cornfield Road, Reigate, RH2 7HE | Director | 24 May 1993 | Active |
27 Stour Drive, Wareham, BH20 4EW | Director | 15 August 2000 | Active |
Copper Beech House, Selborne, Alton, GU34 3LG | Director | 24 May 1993 | Active |
15 Waterloo House, East Street, Worcester, WR1 1NF | Director | 01 August 2002 | Active |
11 Greencroft Street, Salisbury, SP1 1JF | Director | 10 October 1999 | Active |
36 Silverdale Avenue, Worcester, WR5 1PX | Director | 30 October 1994 | Active |
17, Crescentdale, Longford, Gloucester, England, GL2 9ER | Director | 01 October 2017 | Active |
13, Vale Head, Handforth, Wilmslow, England, SK9 3BP | Director | 05 March 2021 | Active |
Homleigh, Yarcombe, Honiton, England, EX14 9AA | Director | 26 March 2017 | Active |
23 Winfarthing Avenue, Kings Lynn, PE30 5LY | Director | 10 October 1999 | Active |
The Croft, Mill Lane, Kilcot, Newent, England, GL18 1NZ | Director | 01 April 2014 | Active |
Winterfold Cottage, Hazleton, Cheltenham, GL54 4DX | Director | 01 April 2009 | Active |
44, King William Drive, Charlton Park, Cheltenham, U K, GL53 7RP | Director | 01 April 2005 | Active |
45 The Park, Cheltenham, RL50 2SD | Director | 20 March 2005 | Active |
Heritage, High Street, South Cerney, Cirencester, England, GL7 5UG | Director | 11 April 2016 | Active |
Goblins Meade, 1 East Comer, Worcester, WR2 6BE | Director | 27 October 2002 | Active |
7, Mill Close, Wotton-Under-Edge, England, GL12 7LP | Director | 14 January 2020 | Active |
40, Carmarthen Road, Up Hatherley, Cheltenham, England, GL51 3LA | Director | 14 January 2020 | Active |
Craneswater House Craneswater Gate, Southsea, PO4 0NZ | Director | 24 May 1993 | Active |
Mr Chris Davies | ||
Notified on | : | 16 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Riverside, Sunderland House, Macclesfield, United Kingdom, SK11 6JF |
Nature of control | : |
|
Mrs Linda John | ||
Notified on | : | 16 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Riverside, Sunderland House, Macclesfield, United Kingdom, SK11 6JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.