SOUTH BUCKS. COUNSELLING
Overview
Company Name | SOUTH BUCKS. COUNSELLING |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04491415 |
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 SOUTH BUCKS. COUNSELLING?
- Other human health activities (86900) / Human health and social work activities
Where is SOUTH BUCKS. COUNSELLING located?
Registered Office Address | The Cottage Behind The Hub Easton Street HP11 1NJ High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTH BUCKS. COUNSELLING?
Company Name | From | Until |
---|---|---|
MPF COUNSELLING | Jan 09, 2010 | Jan 09, 2010 |
MARLOW PASTORAL FOUNDATION | Jul 22, 2002 | Jul 22, 2002 |
What are the latest accounts for SOUTH BUCKS. COUNSELLING?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOUTH BUCKS. COUNSELLING?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for SOUTH BUCKS. COUNSELLING?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Nikki Rooke as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Sweeney as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Marie Wyatt as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Farmer as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Walkinshaw as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Shaun Butler as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher David Bushnell as a director on May 26, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Matthew Provost as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Carole Whittle as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Appointment of Ms Penelope Ann Holmes as a director on Feb 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Wilton as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Joan Elizabeth Lee as a director on Jun 04, 2019 | 1 pages | TM01 | ||
Who are the officers of SOUTH BUCKS. COUNSELLING?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUSHNELL, Christopher David | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Director | 128794280002 | ||||
HOLMES, Penelope Ann | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Counsellor | 190397220001 | ||||
ROOKE, Nikki | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Communications Director | 329610430001 | ||||
SWEENEY, Claire | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | United Kingdom | British | Finance Manager | 329007360001 | ||||
WALKINSHAW, Scott | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Publisher | 299171120001 | ||||
ROBERTS, Nigel Harding | Secretary | 25 Longfield Drive HP6 5HD Amersham Buckinghamshire | British | Retired | 95323400001 | |||||
SCHUTTE, Margaret Ann | Secretary | 6 The Avenue HP7 0AB Amersham Buckinghamshire | British | 83234110001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEIRNE, Elaine | Director | Westwood Drive HP6 6RJ Amersham 36 Buckinghamshire England | United Kingdom | British | Chartered Accountant | 206732980001 | ||||
BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | Retired | 102046460001 | |||||
BRITTAINE, Denise | Director | Moor Common Lane End HP14 3HT High Wycombe Woodpeckers England | Great Britain | British | Retired | 235856230001 | ||||
BRUNTON, Donald Charles | Director | Ashbrooke Ellington Road Taplow SL6 0AX Maidenhead Berkshire | British | Retired | 25757090001 | |||||
BUTLER, Shaun | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Accountant | 217785880001 | ||||
FARMER, David | Director | Robins Orchard Robins Orchard Chalfont St. Peter SL9 0HQ Gerrards Cross 7 Buckinghamshire England | England | British | Financial Services | 175486710001 | ||||
FOOTE, Des, Reverend | Director | 52 Broadwater Road Twyford RG10 0EU Reading Berkshire | British | Minister Of Religion | 83234080001 | |||||
GELL, Peter Donald Marriott | Director | Shearings Witheridge Lane, Penn HP10 8PQ High Wycombe Buckinghamshire | British | Retired | 83234100001 | |||||
HANCOCK, Tracey Ann | Director | Alyson Court, North Town Road SL6 7JW Maidenhead 1 Berkshire England | England | British | Charity Director | 176103980001 | ||||
HANDCOCK, Lynda Anne | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Human Resources Manager | 152039360002 | ||||
HARBOUR, Jacqueline Elizabeth Margaret | Director | 9 Lucas Road HP13 6QG High Wycombe Buckinghamshire | British | Therapist | 86643160001 | |||||
HOOD, Denys | Director | 45 Main Road Naphill HP14 4QD High Wycombe Buckinghamshire | British | Retired | 83234090001 | |||||
HUGHES, Owen | Director | Malthouse Square HP27 9AB Princes Risborough The Malthouse Buckinghamshire England | England | British | Managing Director | 175486030001 | ||||
HYDE, Margaret Lilian | Director | Belmont Park Road SL6 6HT Maidenhead 2a Berkshire | United Kingdom | British | None | 71533530002 | ||||
LEE, Joan Elizabeth | Director | White House Court, Chesham Road HP6 5FD Amersham 4 England | United Kingdom | British | Retired | 235856970001 | ||||
MANSFIELD, Christopher | Director | Chalden 96 Wycombe Road SL7 3JE Marlow Buckinghamshire | British | Project Manager | 127535890001 | |||||
MARKHAM, Jacqueline Margaret | Director | Medea Rectory Hill HP6 5HB Amersham Buckinghamshire | British | Housewife Banker | 85982700001 | |||||
MOORE, Anna Elizabeth, Dr. | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | United Kingdom | British | Doctor | 151100820001 | ||||
MOORE, Anna Elizabeth, Dr. | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | United Kingdom | British | Doctor | 151100820001 | ||||
PALMER FOSTER, Emma-Jane | Director | Elmers Court Post Office Lane HP9 1QF Beaconsfield 6 Buckinghamshire Uk | United Kingdom | British | Consultant | 127536020002 | ||||
PASKINS, Keith Terence | Director | The Orchard High Street SL6 0EX Taplow Berkshire | United Kingdom | British | Accountant | 69289280001 | ||||
PROVOST, Matthew | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | England | British | Store Manager | 245522850001 | ||||
ROBERTS, Nigel Harding | Director | 25 Longfield Drive HP6 5HD Amersham Buckinghamshire | England | British | Retired | 95323400001 | ||||
THOMAS, Keith William | Director | 31 Oldacres Oldfield Road SL6 1XH Maidenhead Berkshire | British | Retired Engineer | 97676320001 | |||||
VICKERY, Felicity Patricia | Director | Gunwalloe 45 Copperkins Lane HP6 5QP Amersham Buckinghamshire | British | Teacher | 26359230001 | |||||
WATSON, Robert Alan | Director | Behind The Hub Easton Street HP11 1NJ High Wycombe The Cottage Buckinghamshire | United Kingdom | British | Chartered Accountant | 36989410001 | ||||
WAYNE, Susan | Director | Parrotts Lane Buckland Common HP23 6NX Tring The Thatched Cottage Hertfordshire England | England | British | Senior Manager | 163910870001 |
What are the latest statements on persons with significant control for SOUTH BUCKS. COUNSELLING?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | 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