UKBizDB.co.uk

TUNBRIDGE WELLS COUNSELLING CENTRE

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counselling Centre, C/O St Georges Centre, 7 Chilston Road, Tunbridge Wells, United Kingdom, TN4 9LP

Secretary11 October 2017Active
81 Brittains Lane, Sevenoaks, TN13 2JS

Director18 June 2003Active
40, Sir Davids Park, Tunbridge Wells, England, TN4 0JF

Director17 December 2020Active
Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT

Director11 November 2022Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Director14 September 1994Active
Richmond Terrace, 49 London Road, Tunbridge Wells, England, TN1 1DT

Director18 December 2021Active
41 Woodside Road, Woodside Road, Tunbridge Wells, England, TN4 8PY

Director31 October 2018Active
Reynolds Brook House, Hawkenbury Road, Tunbridge Wells, England, TN3 9AD

Director12 February 2013Active
23 Garden House, Calverley Street, Tunbridge Wells, TN1 2XN

Secretary14 September 1994Active
Flat 1, 2, Linden Gardens, Tunbridge Wells, England, TN2 5QT

Secretary18 January 2017Active
1 Broomhill Bank Cottage, Lower Green Road, Tunbridge Wells, England, TN3 0NA

Secretary22 July 2014Active
The Counselling Centre St George's Centre, 7 Chilston Road, Tunbridge Wells, England, TN4 9LP

Secretary11 October 2011Active
41 Burcharbro Road, London, SE2 0RZ

Secretary12 November 1992Active
1 Bedford Row, London, WC1R 4BZ

Corporate Secretary21 October 1992Active
The Counselling Centre St George's Centre, 7 Chilston Road, Tunbridge Wells, England, TN4 9LP

Corporate Secretary11 October 2011Active
146 Saint Johns Road, Tunbridge Wells, TN4 9UT

Director26 April 2001Active
1 Manor Cottages, School Hill Lamberhurst, Tunbridge Wells, TN3 8DF

Director18 April 1997Active
7 Oakdale Road, Tunbridge Wells, TN4 8DS

Director06 July 1999Active
1 Steellands Cottages, Pickforde Lane Tilehurst, Wadhurst, TN5 7BN

Director14 September 1994Active
70 Bradbourne Road, Sevenoaks, TN13 3QA

Director14 September 1994Active
10 Florence Road, Florence Road, South Croydon, England, CR2 0PP

Director01 April 2020Active
11 Randall Hill Road, Wrotham, Sevenoaks, TN15 7BN

Director12 November 1992Active
Flat 23 Garden House, Calverley Street, Tunbridge Wells, TN1 2XN

Director22 April 2009Active
Hawthorn Cottage Sandhurst Road, Tunbridge Wells, TN2 3SP

Director02 February 1996Active
4 Garden Close, Arkley, Barnet, EN5 3EW

Director21 October 1992Active
Silverwood, Free Heath Road, Wadhurst, England, TN5 6RB

Director21 January 2014Active
Forge Cottage, Cobbarn Eridge, Tunbridge Wells, TN3 9LA

Director14 September 1994Active
Windrush 17 The Willows, Chesham Bois, Amersham, HP6 5NT

Director21 October 1992Active
4 Tenterfields, Newport, Saffron Walden, CB11 3UW

Director06 July 1999Active
22 John Street, Tunbridge Wells, TN4 9RR

Director12 November 1992Active
2 Glenmore Place, Southborough, Tunbridge Wells, TN4 0RY

Director12 November 1992Active
Woodside, Tidebrook, TN5 6PE

Director30 May 2002Active
Thornden Hartley Road, Cranbrook, TN17 3QX

Director14 September 1994Active
120 Shipbourne Road, Tonbridge, TN10 3EJ

Director17 February 1995Active
Bramble Cottage, 33 Holden Corner Southborough, Tunbridge Wells, TN4 0LP

Director14 September 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.