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.
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 | : |
|
Registered Address | : | 3 Glenthorne Mews 115a Glenthorne Road, Hammersmith, London, W6 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Kenyon Street, London, England, SW6 6LB | Secretary | 14 May 2013 | Active |
3 Glenthorne Mews, 115a Glenthorne Road, Hammersmith, London, W6 0LJ | Director | 26 January 2023 | Active |
10, Clarendon Drive, London, United Kingdom, SW15 1AA | Director | 18 February 2014 | Active |
6 Vaughan Avenue, London, W6 0XS | Director | 12 March 1998 | Active |
18 Conconnon Road, London, SW2 5SA | Secretary | 20 June 1996 | Active |
46 Mortimer House, London, W11 4TQ | Secretary | 15 July 1992 | Active |
17 Jeddo Road, Shepherds Bush, London, W12 9EB | Secretary | 12 March 1998 | Active |
183 Green Lane, Chislehurst, BR7 6AX | Secretary | 22 June 1999 | Active |
3 Glenthorne Mews, 115a Glenthorne Road, London, United Kingdom, W6 0LJ | Director | 18 July 2019 | Active |
12 Palliser Road, Barons Court, London, W14 9EE | Director | 18 January 1997 | Active |
18 Benbow Road, London, W6 0AG | Director | 03 October 1994 | Active |
44 Rosebury Road, London, SW6 2NG | Director | 15 July 1992 | Active |
16 Stretton Lodge, Gordon Road, London, W13 8PR | Director | 19 January 2000 | Active |
28 Rowan Road, Hammersmith, London, W6 7DU | Director | 03 October 1994 | Active |
21 Malbrook Road, London, SW15 6UH | Director | 15 July 1992 | Active |
Flat 1 No 6 Elvaston Place, Kensington, London, SW7 5QQ | Director | 18 January 1997 | Active |
34 Auckland House, White City Estate, London, W12 7NL | Director | 20 September 2000 | Active |
3 Glenthorne Mews, 115a Glenthorne Road, Hammersmith, United Kingdom, W6 0LJ | Director | 18 July 2019 | Active |
23 Randolph Crescent, London, W9 1DP | Director | 26 March 1998 | Active |
47 Cathall Road, London, E11 4LE | Director | 08 November 2005 | Active |
183 Green Lane, Chislehurst, BR7 6AX | Director | 22 June 1999 | Active |
17 Worcester Close, Mitcham, CR4 1SQ | Director | 27 March 1998 | Active |
8 Malthouse Passage, London, SW13 0AQ | Director | 12 March 1998 | Active |
3 Finstock Road, London, W10 6LT | Director | 23 January 2002 | Active |
7 Kellett Road, Brixton, London, SW2 1DX | Director | 04 October 1996 | Active |
44, Whitelands Crescent, London, United Kingdom, SW18 5QY | Director | 18 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.