UKBizDB.co.uk

WEST LONDON CENTRE FOR COUNSELLING

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

This company is commonly known as West London Centre For Counselling. The company was founded 31 years ago and was given the registration number 02731466. The firm's registered office is in LONDON. You can find them at 3 Glenthorne Mews 115a Glenthorne Road, Hammersmith, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEST LONDON CENTRE FOR COUNSELLING
Company Number:02731466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3 Glenthorne Mews 115a Glenthorne Road, Hammersmith, London, W6 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Kenyon Street, London, England, SW6 6LB

Secretary14 May 2013Active
3 Glenthorne Mews, 115a Glenthorne Road, Hammersmith, London, W6 0LJ

Director26 January 2023Active
10, Clarendon Drive, London, United Kingdom, SW15 1AA

Director18 February 2014Active
6 Vaughan Avenue, London, W6 0XS

Director12 March 1998Active
18 Conconnon Road, London, SW2 5SA

Secretary20 June 1996Active
46 Mortimer House, London, W11 4TQ

Secretary15 July 1992Active
17 Jeddo Road, Shepherds Bush, London, W12 9EB

Secretary12 March 1998Active
183 Green Lane, Chislehurst, BR7 6AX

Secretary22 June 1999Active
3 Glenthorne Mews, 115a Glenthorne Road, London, United Kingdom, W6 0LJ

Director18 July 2019Active
12 Palliser Road, Barons Court, London, W14 9EE

Director18 January 1997Active
18 Benbow Road, London, W6 0AG

Director03 October 1994Active
44 Rosebury Road, London, SW6 2NG

Director15 July 1992Active
16 Stretton Lodge, Gordon Road, London, W13 8PR

Director19 January 2000Active
28 Rowan Road, Hammersmith, London, W6 7DU

Director03 October 1994Active
21 Malbrook Road, London, SW15 6UH

Director15 July 1992Active
Flat 1 No 6 Elvaston Place, Kensington, London, SW7 5QQ

Director18 January 1997Active
34 Auckland House, White City Estate, London, W12 7NL

Director20 September 2000Active
3 Glenthorne Mews, 115a Glenthorne Road, Hammersmith, United Kingdom, W6 0LJ

Director18 July 2019Active
23 Randolph Crescent, London, W9 1DP

Director26 March 1998Active
47 Cathall Road, London, E11 4LE

Director08 November 2005Active
183 Green Lane, Chislehurst, BR7 6AX

Director22 June 1999Active
17 Worcester Close, Mitcham, CR4 1SQ

Director27 March 1998Active
8 Malthouse Passage, London, SW13 0AQ

Director12 March 1998Active
3 Finstock Road, London, W10 6LT

Director23 January 2002Active
7 Kellett Road, Brixton, London, SW2 1DX

Director04 October 1996Active
44, Whitelands Crescent, London, United Kingdom, SW18 5QY

Director18 February 2014Active

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

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.