This company is commonly known as Tunbridge Wells Counselling Centre. The company was founded 31 years ago and was given the registration number 02757675. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Richmond Terrace, 49 London Road, Tunbridge Wells, . This company's SIC code is 86900 - Other human health activities.
Name | : | TUNBRIDGE WELLS COUNSELLING CENTRE |
---|---|---|
Company Number | : | 02757675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counselling Centre, C/O St Georges Centre, 7 Chilston Road, Tunbridge Wells, United Kingdom, TN4 9LP | Secretary | 11 October 2017 | Active |
81 Brittains Lane, Sevenoaks, TN13 2JS | Director | 18 June 2003 | Active |
40, Sir Davids Park, Tunbridge Wells, England, TN4 0JF | Director | 17 December 2020 | Active |
Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT | Director | 11 November 2022 | Active |
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ | Director | 14 September 1994 | Active |
Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT | Director | 18 December 2021 | Active |
41 Woodside Road, Woodside Road, Tunbridge Wells, England, TN4 8PY | Director | 31 October 2018 | Active |
Reynolds Brook House, Hawkenbury Road, Tunbridge Wells, England, TN3 9AD | Director | 12 February 2013 | Active |
23 Garden House, Calverley Street, Tunbridge Wells, TN1 2XN | Secretary | 14 September 1994 | Active |
Flat 1, 2, Linden Gardens, Tunbridge Wells, England, TN2 5QT | Secretary | 18 January 2017 | Active |
1 Broomhill Bank Cottage, Lower Green Road, Tunbridge Wells, England, TN3 0NA | Secretary | 22 July 2014 | Active |
The Counselling Centre St George's Centre, 7 Chilston Road, Tunbridge Wells, England, TN4 9LP | Secretary | 11 October 2011 | Active |
41 Burcharbro Road, London, SE2 0RZ | Secretary | 12 November 1992 | Active |
1 Bedford Row, London, WC1R 4BZ | Corporate Secretary | 21 October 1992 | Active |
The Counselling Centre St George's Centre, 7 Chilston Road, Tunbridge Wells, England, TN4 9LP | Corporate Secretary | 11 October 2011 | Active |
146 Saint Johns Road, Tunbridge Wells, TN4 9UT | Director | 26 April 2001 | Active |
1 Manor Cottages, School Hill Lamberhurst, Tunbridge Wells, TN3 8DF | Director | 18 April 1997 | Active |
7 Oakdale Road, Tunbridge Wells, TN4 8DS | Director | 06 July 1999 | Active |
1 Steellands Cottages, Pickforde Lane Tilehurst, Wadhurst, TN5 7BN | Director | 14 September 1994 | Active |
70 Bradbourne Road, Sevenoaks, TN13 3QA | Director | 14 September 1994 | Active |
10 Florence Road, Florence Road, South Croydon, England, CR2 0PP | Director | 01 April 2020 | Active |
11 Randall Hill Road, Wrotham, Sevenoaks, TN15 7BN | Director | 12 November 1992 | Active |
Flat 23 Garden House, Calverley Street, Tunbridge Wells, TN1 2XN | Director | 22 April 2009 | Active |
Hawthorn Cottage Sandhurst Road, Tunbridge Wells, TN2 3SP | Director | 02 February 1996 | Active |
4 Garden Close, Arkley, Barnet, EN5 3EW | Director | 21 October 1992 | Active |
Silverwood, Free Heath Road, Wadhurst, England, TN5 6RB | Director | 21 January 2014 | Active |
Forge Cottage, Cobbarn Eridge, Tunbridge Wells, TN3 9LA | Director | 14 September 1994 | Active |
Windrush 17 The Willows, Chesham Bois, Amersham, HP6 5NT | Director | 21 October 1992 | Active |
4 Tenterfields, Newport, Saffron Walden, CB11 3UW | Director | 06 July 1999 | Active |
22 John Street, Tunbridge Wells, TN4 9RR | Director | 12 November 1992 | Active |
2 Glenmore Place, Southborough, Tunbridge Wells, TN4 0RY | Director | 12 November 1992 | Active |
Woodside, Tidebrook, TN5 6PE | Director | 30 May 2002 | Active |
Thornden Hartley Road, Cranbrook, TN17 3QX | Director | 14 September 1994 | Active |
120 Shipbourne Road, Tonbridge, TN10 3EJ | Director | 17 February 1995 | Active |
Bramble Cottage, 33 Holden Corner Southborough, Tunbridge Wells, TN4 0LP | Director | 14 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.