This company is commonly known as The Leicester Counselling Centre. The company was founded 26 years ago and was given the registration number 03407375. The firm's registered office is in LEICESTER. You can find them at Lodge No. 1 Victoria Park, London Road, Leicester, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE LEICESTER COUNSELLING CENTRE |
---|---|---|
Company Number | : | 03407375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Secretary | 13 January 2020 | Active |
92, Station Road, Hugglescote, Coalville, England, LE67 2GD | Director | 01 February 2022 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 02 December 2022 | Active |
No 1 Lodge, Victoria Park, London Road, Leicester, United Kingdom, LE1 7RY | Director | 08 October 2018 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 02 December 2022 | Active |
No 1 Lodge Victoria Park, London Road, Leicester, England, LE1 7RY | Director | 13 August 2018 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 02 December 2022 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Secretary | 22 August 2011 | Active |
47 Adderley Road, Leicester, LE2 1WD | Secretary | 11 October 2002 | Active |
6 Bleakmoor Close, Rearsby, Leicester, LE7 4YD | Secretary | 01 February 2005 | Active |
Dunsmore House Main Street, Leire, Lutterworth, LE17 5EU | Secretary | 23 July 1997 | Active |
64 Birdhill Road, Woodhouse Eaves, Loughborough, LE12 8RR | Secretary | 29 August 2001 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Secretary | 07 October 2021 | Active |
14 Main Street, Medbourne, LE16 8DT | Secretary | 01 August 1998 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 07 March 2011 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 13 June 2011 | Active |
The White House, 45 Main Street Great Bowden, Market Harborough, LE16 7HD | Director | 23 July 1997 | Active |
13 Grange Drive, Melton Mowbray, LE13 1EY | Director | 26 September 2003 | Active |
Highway Cold Newton Road, Cold Newton, Leicester, LE7 9DA | Director | 24 October 1997 | Active |
49 Main Street, Bushby, Leicester, LE7 9PJ | Director | 22 October 2004 | Active |
59 Main Street, Peckleton, LE9 7RE | Director | 26 October 2007 | Active |
62 Bridle Road, Woolaston, Stourbridge, DY8 4QE | Director | 05 October 2001 | Active |
3 Westhill Road, Leicester, LE3 6GB | Director | 29 September 2000 | Active |
89 Lubbesthorpe Road, Leicester, LE3 2XH | Director | 26 October 2007 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 07 April 2014 | Active |
73 Grange Road, Wigston, LE18 1JL | Director | 13 October 2006 | Active |
5 School Lane, Cottingham, Market Harborough, LE16 8XT | Director | 21 January 1998 | Active |
11 Shirley Avenue, Stoneygate, Leicester, LE2 3NB | Director | 23 July 1997 | Active |
20 Trafalgar Way, Glen Parva, LE2 9UP | Director | 07 October 2005 | Active |
11 The Meer, Fleckney, Leicester, LE8 8UN | Director | 13 October 2006 | Active |
8 Barbara Road, Leicester, LE3 2EB | Director | 05 October 2001 | Active |
9 Highcroft Avenue, Oadby, Leicester, LE2 5UH | Director | 02 October 1998 | Active |
20, Barrington Road, Leicester, LE2 2RA | Director | 28 October 2009 | Active |
Lodge No. 1 Victoria Park, London Road, Leicester, LE1 7RY | Director | 28 October 2009 | Active |
Ashwell Cottage, Church Close, Ashwell, Oakham, LE15 7LP | Director | 29 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Officers | Appoint person secretary company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Incorporation | Memorandum articles. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.