SUNDERLAND COUNSELLING SERVICE
Overview
| Company Name | SUNDERLAND COUNSELLING SERVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03315039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNDERLAND COUNSELLING SERVICE?
- Other human health activities (86900) / Human health and social work activities
Where is SUNDERLAND COUNSELLING SERVICE located?
| Registered Office Address | 51 John Street SR1 1QN Sunderland Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNDERLAND COUNSELLING SERVICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUNDERLAND COUNSELLING SERVICE?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for SUNDERLAND COUNSELLING SERVICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||
Termination of appointment of Bernard Greener as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Greener as a secretary on Oct 06, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Mr Gordon Mark Speer as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Appointment of Dr Kim Gilligan as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Morris as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 28 pages | AA | ||||||||||
Termination of appointment of David Alan Hands as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SUNDERLAND COUNSELLING SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUTON, Laura Helen | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | England | British | 193512170001 | |||||
| GILLIGAN, Kim, Dr | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | England | British | 209568020001 | |||||
| LOADMAN, Anne | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | United Kingdom | British | 158235760001 | |||||
| SKETCHLEY, Carl | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | United Kingdom | British | 163308660001 | |||||
| SPEER, Gordon Mark | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | United Kingdom | British | 330295940001 | |||||
| WATT, Eileen Mary | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | England | British | 24790820003 | |||||
| COLLINS, Leslie | Secretary | 62 Long Meadows East Herrington SR3 3SE Sunderland Tyne & Wear | British | 51290260001 | ||||||
| GREENER, Bernard | Secretary | John Street SR1 1QN Sunderland 51 Tyne And Wear England | British | 109436310002 | ||||||
| HENRY, Harry | Secretary | 33 Helmsley Court SR3 3AP Sunderland Tyne & Wear | British | 96171940001 | ||||||
| HOWELL, William Ernest David | Secretary | The Beeches High West Lane Hawthorne SR7 8RY Seaham County Durham | British | 30048400002 | ||||||
| POTELLE, Judith | Secretary | 56 Devonshire Road DH1 2BH Durham County Durham | British | 70480180001 | ||||||
| BROWN, Thomas | Director | 53 Leechmere Road Grangetown SR2 9NA Sunderland Tyne And Wear | British | 88843060001 | ||||||
| GREENER, Bernard | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | England | British | 109436310002 | |||||
| HALL, Mark Douglas | Director | West Sunniside SR1 1BU Sunderland 36 United Kingdom | England | British | 134754860001 | |||||
| HANDS, David Alan, Reverend | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | England | British | 109436400002 | |||||
| HENRY, Harold James | Director | 33 Helmesley Court SR5 5HH Sunderland Tyne & Wear | British | 109438900001 | ||||||
| HOWELL, William Ernest David | Director | The Beeches High West Lane Hawthorne SR7 8RY Seaham County Durham | British | 30048400002 | ||||||
| MORRIS, Linda | Director | John Street SR1 1QN Sunderland 51 Tyne And Wear England | United Kingdom | English | 167121480001 | |||||
| PHILIPS, Judith Ann | Director | West Sunniside SR1 1BU Sunderland 36 United Kingdom | England | British | 115783040001 | |||||
| PINDER, Susan May | Director | 13 Aysgarth Avenue Grangetown SR2 9RT Sunderland Tyne & Wear | British | 57517100001 | ||||||
| PROCOPIS, Linda | Director | 300 Leechmere Road SR2 9DF Sunderland | England | British | 62849860001 | |||||
| STRIKE, Autumn Lenoze | Director | 4 Clyde Grove TS18 3TZ Stockton On Tees Cleveland | British | 114890620001 | ||||||
| WHITFIELD, Andrew | Director | West Sunniside SR1 1BU Sunderland 36 United Kingdom | England | British | 115782840001 | |||||
| WRIGHT, Norma | Director | 20 West Grange Fulwell SR5 1NT Sunderland Tyne & Wear | British | 51290240001 | ||||||
| WRIGHT, Vincent Thomas | Director | 57 Weardale Avenue South Bents SR6 8AS Sunderland Tyne And Wear | British | 88843010001 |
What are the latest statements on persons with significant control for SUNDERLAND COUNSELLING SERVICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0