UKBizDB.co.uk

THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:13 Vale Head, Handforth, Wilmslow, England, SK9 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Vale Head, Handforth, Wilmslow, England, SK9 3BP

Director08 July 2020Active
Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, United Kingdom, SK11 6JF

Director08 July 2020Active
Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, United Kingdom, SK11 6JF

Director17 May 2022Active
13 Algiers Road, Ladywell, London, SE13 7JD

Secretary31 July 1998Active
251 Upper Third Street, Central Milton Keynes, Milton Keynes, MK9 1DR

Secretary24 May 1993Active
Craneswater House Craneswater Gate, Southsea, PO4 0NZ

Secretary04 February 1997Active
2a Cornfield Road, Reigate, RH2 7HE

Director24 May 1993Active
27 Stour Drive, Wareham, BH20 4EW

Director15 August 2000Active
Copper Beech House, Selborne, Alton, GU34 3LG

Director24 May 1993Active
15 Waterloo House, East Street, Worcester, WR1 1NF

Director01 August 2002Active
11 Greencroft Street, Salisbury, SP1 1JF

Director10 October 1999Active
36 Silverdale Avenue, Worcester, WR5 1PX

Director30 October 1994Active
17, Crescentdale, Longford, Gloucester, England, GL2 9ER

Director01 October 2017Active
13, Vale Head, Handforth, Wilmslow, England, SK9 3BP

Director05 March 2021Active
Homleigh, Yarcombe, Honiton, England, EX14 9AA

Director26 March 2017Active
23 Winfarthing Avenue, Kings Lynn, PE30 5LY

Director10 October 1999Active
The Croft, Mill Lane, Kilcot, Newent, England, GL18 1NZ

Director01 April 2014Active
Winterfold Cottage, Hazleton, Cheltenham, GL54 4DX

Director01 April 2009Active
44, King William Drive, Charlton Park, Cheltenham, U K, GL53 7RP

Director01 April 2005Active
45 The Park, Cheltenham, RL50 2SD

Director20 March 2005Active
Heritage, High Street, South Cerney, Cirencester, England, GL7 5UG

Director11 April 2016Active
Goblins Meade, 1 East Comer, Worcester, WR2 6BE

Director27 October 2002Active
7, Mill Close, Wotton-Under-Edge, England, GL12 7LP

Director14 January 2020Active
40, Carmarthen Road, Up Hatherley, Cheltenham, England, GL51 3LA

Director14 January 2020Active
Craneswater House Craneswater Gate, Southsea, PO4 0NZ

Director24 May 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2023-04-17Address

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

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-13Address

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

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-10-27Address

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

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.