Company NameCNLR Horizons Limited
DirectorsFiona Margaret Woodbridge and Adam Alexander Hart
Company StatusActive
Company Number02271807
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Previous NameWPF Counselling Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Fiona Margaret Woodbridge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Secretary NameCarla Raffinetti
StatusCurrent
Appointed31 July 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Director NameMr Adam Alexander Hart
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 18 Mansell Street
London
E1 8AA
Director NameCannon Derek Blows
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1992)
RoleClergyman
Correspondence Address2 Blackmoor House
Roedlands Road Four Elms
Edenbridge
Kent
TN8 6PG
Director NameColin Charles Machin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RolePersonnel Manager
Correspondence Address28 St Stephens Avenue
St Albans
Herts
AL3 4AD
Secretary NameMr Robert Neil Salmon
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleCompany Director
Correspondence Address4 Priory Avenue
London
W4 1TX
Director NameDr Timothy Laurence Woolmer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 North Road
Kew
Richmond
Surrey
TW9 4HQ
Director NameMr Robert Neil Salmon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1996)
RoleCompany Secretary
Correspondence Address4 Priory Avenue
London
W4 1TX
Secretary NameMr Azhar Moin
NationalityBritish
StatusResigned
Appointed22 February 1996(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address95 Wemborough Road
Stanmore
Middlesex
HA7 2ED
Director NameAnn Elizabeth Kutek
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 December 1996)
RolePsychotherapist/Manager
Correspondence Address32 Lillie Road
London
SW6 1TN
Director NameMr Peter Joseph Montanjees
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 December 1996)
RoleConsultant
Correspondence Address39 High Street
Bidford-On-Avon
Alcester
Warwickshire
B50 4BQ
Director NameGeoffrey Ford Pink
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 December 1996)
RoleManagement Consultants
Correspondence Address50 St Marys Grove
Richmond Upon Thames
Surrey
TW9 1UY
Director NameDonald Frederick Alexander Pell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address22 Onslow Court
Drayton Gardens
London
SW10 9RL
Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Director NameMr Azhar Moin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address95 Wemborough Road
Stanmore
Middlesex
HA7 2ED
Director NameMr Christopher David Roles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2005)
RoleDirector Of Public Affairs Ymc
Country of ResidenceUnited Kingdom
Correspondence Address128 Fox Lane
London
N13 4BA
Director NameMr Brian Rex Green
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address11 Alwyne Road
Canonbury
London
N1 2HH
Director NameMs Catherine Mary Nowlan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(14 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kensington Square
London
W8 5HN
Director NamePhilip M Channer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2006)
RoleExecutive Coach
Correspondence AddressThe Old Rectory
Godington
Bicester
Oxfordshire
OX6 9AF
Director NameRev Michael George Fuller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2006)
RolePriest
Correspondence Address32a Campden Hill Gardens
London
W8 7AZ
Director NameAlison Elizabeth Hunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2005)
RoleClinical Services Director
Correspondence AddressFlat 4 5 Thurlow Park Road
London
SE21 8JB
Director NameGraham John Whitehead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address26 Chapter Road
London
SE17 3ET
Director NameMrs Lesley Carol Murdin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2006)
RoleDirector Psychotherapist
Country of ResidenceEngland
Correspondence Address32 Belvoir Road
Cambridge
Cambridgeshire
CB4 1JJ
Director NameElizabeth Ann Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(17 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2017)
RoleHead Of Clinical Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Square
London
W8 5HN
Director NameDr Ralph Holtom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2012)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address23 Kensington Square
London
W8 5HN
Director NameMr Nicholas John Parkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornbank House
7 Church Road
Aspley Heath
Woburn Sands Bedfordshire
MK17 8TE
Secretary NameMr Nicholas John Parkinson
NationalityBritish
StatusResigned
Appointed07 July 2006(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornbank House
7 Church Road
Aspley Heath
Woburn Sands Bedfordshire
MK17 8TE
Director NameMr Geoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Square
London
W8 5HN
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2014)
RoleAdviser
Country of ResidenceEngland
Correspondence Address23 Kensington Square
London
W8 5HN
Director NameMr Guy Nicholas Outram
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kensington Square
London
W8 5HN
Director NameMr Gregory Harold Meyerowitz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2020(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 18 Mansell Street
London
E1 8AA

Contact

Websitecic-eap.co.uk
Email address[email protected]
Telephone020 79376224
Telephone regionLondon

Location

Registered AddressSecond Floor, 66-68 East Smithfield
Royal Pharmaceutical Building
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29 at £0.01Kate Nowlan
9.60%
Ordinary C
234 at £0.01Kate Nowlan
77.48%
Ordinary A
33 at £0.01Elizabeth Payne
10.93%
Ordinary D
4 at £0.01Elizabeth Payne
1.32%
Ordinary C
1 at £0.01Elizabeth Payne
0.33%
Ordinary F
1 at £0.01Kate Nowlan
0.33%
Ordinary E

Financials

Year2014
Net Worth-£37,786
Cash£273,769
Current Liabilities£669,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Adam Alexander Hart on 16 December 2022 (2 pages)
1 February 2023Director's details changed for Mrs Fiona Margaret Woodbridge on 16 December 2022 (2 pages)
1 February 2023Secretary's details changed for Carla Raffinetti on 16 December 2022 (1 page)
26 January 2023Change of details for Ingeus Uk Limited as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 16 December 2022 (1 page)
22 November 2022Full accounts made up to 30 June 2022 (24 pages)
5 May 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Gregory Harold Meyerowitz as a director on 31 December 2021 (1 page)
14 December 2021Full accounts made up to 30 June 2021 (25 pages)
28 June 2021Full accounts made up to 30 September 2020 (23 pages)
4 June 2021Appointment of Mr Adam Alexander Hart as a director on 4 June 2021 (2 pages)
22 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
30 October 2020Current accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
12 August 2020Registered office address changed from 23 Kensington Square London W8 5HN to Level 5 18 Mansell Street London E1 8AA on 12 August 2020 (1 page)
12 August 2020Registered office address changed from Level 5 18 Mansell Street London E1 8AA England to 5th Floor 18 Mansell Street London E1 8AA on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Catherine Mary Nowlan as a director on 31 July 2020 (1 page)
12 August 2020Termination of appointment of Guy Nicholas Outram as a director on 31 July 2020 (1 page)
12 August 2020Notification of Ingeus Uk Limited as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Cessation of Catherine Mary Nowlan as a person with significant control on 31 July 2020 (1 page)
11 August 2020Appointment of Carla Raffinetti as a secretary on 31 July 2020 (2 pages)
11 August 2020Appointment of Mrs Fiona Margaret Woodbridge as a director on 31 July 2020 (2 pages)
11 August 2020Appointment of Mr Gregory Harold Meyerowitz as a director on 31 July 2020 (2 pages)
27 June 2020Unaudited abridged accounts made up to 30 September 2019 (13 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
7 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
7 December 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Appointment of Mr Guy Nicholas Outram as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Mr Guy Nicholas Outram as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Elizabeth Ann Payne as a director on 31 October 2017 (1 page)
23 November 2017Termination of appointment of Elizabeth Ann Payne as a director on 31 October 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
1 July 2016Director's details changed for Kate Nowlan on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Kate Nowlan on 30 June 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3.02
(5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3.02
(5 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3.02
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3.02
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3.02
(5 pages)
5 January 2015Termination of appointment of Geoffrey Roy Rampton as a director on 17 December 2014 (1 page)
5 January 2015Termination of appointment of Stephen Wallace Bradshaw as a director on 17 December 2014 (1 page)
5 January 2015Termination of appointment of Stephen Wallace Bradshaw as a director on 17 December 2014 (1 page)
5 January 2015Termination of appointment of Geoffrey Roy Rampton as a director on 17 December 2014 (1 page)
17 September 2014Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 3.02
(6 pages)
17 September 2014Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 3.02
(6 pages)
17 September 2014Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 3.02
(6 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Purchase of own shares. (3 pages)
3 February 2014Purchase of own shares. (3 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3.02
(6 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3.02
(6 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3.02
(6 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
6 December 2013Auditor's resignation (1 page)
6 December 2013Auditor's resignation (1 page)
30 July 2013Appointment of Stephen Bradshaw as a director (2 pages)
30 July 2013Appointment of Stephen Bradshaw as a director (2 pages)
25 March 2013Full accounts made up to 30 September 2012 (15 pages)
25 March 2013Full accounts made up to 30 September 2012 (15 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of Ralph Holtom as a director (1 page)
13 July 2012Termination of appointment of Ralph Holtom as a director (1 page)
11 April 2012Full accounts made up to 30 September 2011 (17 pages)
11 April 2012Full accounts made up to 30 September 2011 (17 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 3.03
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 3.03
(3 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 January 2011Appointment of Mr Geoffrey Roy Rampton as a director (2 pages)
14 January 2011Appointment of Mr Geoffrey Roy Rampton as a director (2 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 September 2010Auditor's resignation (1 page)
21 September 2010Auditor's resignation (1 page)
2 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 March 2010Termination of appointment of Nicholas Parkinson as a secretary (1 page)
29 March 2010Termination of appointment of Nicholas Parkinson as a secretary (1 page)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Elizabeth Ann Payne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Ann Payne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Ann Payne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kate Nowlan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ralph Holtom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ralph Holtom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ralph Holtom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kate Nowlan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kate Nowlan on 6 January 2010 (2 pages)
3 June 2009Appointment terminated director nicholas parkinson (1 page)
3 June 2009Appointment terminated director nicholas parkinson (1 page)
18 March 2009Full accounts made up to 30 September 2008 (16 pages)
18 March 2009Full accounts made up to 30 September 2008 (16 pages)
7 January 2009Return made up to 01/01/09; full list of members (5 pages)
7 January 2009Return made up to 01/01/09; full list of members (5 pages)
15 April 2008Full accounts made up to 30 September 2007 (15 pages)
15 April 2008Full accounts made up to 30 September 2007 (15 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
21 May 2007Full accounts made up to 30 September 2006 (14 pages)
21 May 2007Full accounts made up to 30 September 2006 (14 pages)
1 February 2007Return made up to 01/01/07; full list of members (8 pages)
1 February 2007Return made up to 01/01/07; full list of members (8 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2006Company name changed wpf counselling LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed wpf counselling LIMITED\certificate issued on 02/08/06 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006S-div 29/06/06 (1 page)
20 July 2006S-div 29/06/06 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
16 May 2006Full accounts made up to 30 September 2005 (12 pages)
16 May 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
24 February 2006Return made up to 01/01/06; full list of members (9 pages)
24 February 2006Return made up to 01/01/06; full list of members (9 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
22 April 2005Full accounts made up to 30 September 2004 (12 pages)
22 April 2005Full accounts made up to 30 September 2004 (12 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Return made up to 01/01/05; full list of members (10 pages)
8 February 2005New director appointed (1 page)
8 February 2005Return made up to 01/01/05; full list of members (10 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
19 January 2004Return made up to 01/01/04; full list of members (9 pages)
19 January 2004Return made up to 01/01/04; full list of members (9 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
19 March 2003Full accounts made up to 30 September 2002 (12 pages)
19 March 2003Full accounts made up to 30 September 2002 (12 pages)
7 February 2003Return made up to 01/01/03; full list of members (8 pages)
7 February 2003Return made up to 01/01/03; full list of members (8 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
9 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
28 January 2001Return made up to 01/01/01; full list of members (7 pages)
28 January 2001Return made up to 01/01/01; full list of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (14 pages)
16 June 2000Full accounts made up to 30 September 1999 (14 pages)
11 February 2000Return made up to 01/01/00; full list of members (7 pages)
11 February 2000Return made up to 01/01/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 30 September 1998 (13 pages)
16 June 1999Full accounts made up to 30 September 1998 (13 pages)
5 February 1999Return made up to 01/01/99; no change of members (4 pages)
5 February 1999Return made up to 01/01/99; no change of members (4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 30 September 1997 (13 pages)
30 June 1998Full accounts made up to 30 September 1997 (13 pages)
5 January 1998Return made up to 01/01/98; no change of members (4 pages)
5 January 1998Return made up to 01/01/98; no change of members (4 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 30 September 1996 (13 pages)
19 February 1997Full accounts made up to 30 September 1996 (13 pages)
12 February 1997Return made up to 01/01/97; full list of members (8 pages)
12 February 1997Return made up to 01/01/97; full list of members (8 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
21 April 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
5 February 1996Return made up to 01/01/96; full list of members (6 pages)
5 February 1996Return made up to 01/01/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
6 February 1995New director appointed (2 pages)
6 February 1995New director appointed (2 pages)
20 January 1994Director resigned (2 pages)
20 January 1994Director resigned (2 pages)
14 February 1992Director resigned;new director appointed (2 pages)
14 February 1992Director resigned;new director appointed (2 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
12 December 1990Director resigned (2 pages)
12 December 1990Director resigned (2 pages)
27 April 1990Return made up to 01/01/90; full list of members (7 pages)
27 April 1990Return made up to 01/01/90; full list of members (7 pages)
14 July 1988Memorandum and Articles of Association (15 pages)
14 July 1988Memorandum and Articles of Association (15 pages)
4 July 1988Secretary resigned (2 pages)
4 July 1988Secretary resigned (2 pages)
28 June 1988Incorporation (19 pages)
28 June 1988Incorporation (19 pages)