London
SW6 3PA
Director Name | Dr Agnes Sheila Sullivan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Counselling Psychologist |
Country of Residence | England |
Correspondence Address | Flat 3 59 Kensington Garden Square Bayswater London W2 4BA |
Director Name | Lissa Gaye Shortt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2003(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Farmer Street London W8 7SN |
Director Name | Mr Mark Julian Duckworth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lynn Road Ely Cambridgeshire CB6 1DD |
Director Name | Mrs Cathy Mary Vasey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Educational Psychologist/Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Long Acre First Floor London WC2E 9PA |
Secretary Name | Mr John Michael Exton |
---|---|
Status | Current |
Appointed | 30 November 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Mr John Edward Sturt |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Agnes Sheila Sullivan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Trinidadian |
Correspondence Address | 16 Islington Park Street London N1 1PU |
Secretary Name | Mr Robin Alistair Waterer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Director Name | Elinor Agnes Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 week after company formation) |
Appointment Duration | 2 years (resigned 02 October 1995) |
Role | Senior Administrator |
Correspondence Address | 10 Brook Lodge Coolhurst Road London N8 |
Director Name | Roger Altman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1995) |
Role | Consultant |
Correspondence Address | Barnabus House Old St Cleans Road Camarthen Dyfed SA31 3HH Wales |
Director Name | Rev Paul Stephen Jackson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1996) |
Role | Ordained Minister |
Correspondence Address | 2 Westbourne Park Villas Paddington London W2 5EA |
Director Name | Dorothea Palmer-Fry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1995) |
Role | Pastoral Counsellor |
Correspondence Address | 49 Hanover Gardens London SE11 5TN |
Director Name | John Paul Sapieha |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 1999) |
Role | Missionary |
Correspondence Address | Apt 901 Avenida Atlantila 1880 22021 Rio De Janeiro Brazil Foreign |
Director Name | Mr Simon Andrew Robinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 October 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | David Peter Rodney Hews |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Sales Representative |
Correspondence Address | 63 Clarendon Drive Putney London SW15 1AN |
Director Name | Jonathan Tan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 November 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lincoln Street London SW3 2TS |
Director Name | Mr James Patrick Normand |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Englewood Road London SW12 9NZ |
Director Name | Stacey Haley Forrester Charles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(5 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 March 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Newstead Rise Caterham Surrey CR3 6RS |
Secretary Name | William Lee Hallam Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 56 Lillieshall Road London SW4 0LP |
Secretary Name | Roger Anthony Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 10 Kenilworth Road London NW6 7HJ |
Secretary Name | Mr Alec Huw Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2016) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 142 Dover House Road Putney London SW15 5AR |
Director Name | Mr Vikrant Bansal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C P T The Courtyard Fulham Palace Bishops Avenue London SW6 6EA |
Director Name | Mrs Sara Healey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2012) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | C P T The Courtyard Fulham Palace Bishops Avenue London SW6 6EA |
Director Name | Mr David Onto |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2015(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C P T The Courtyard Fulham Palace Bishops Avenue London SW6 6EA |
Director Name | Mr Joe Francis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(23 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2017) |
Role | Chief Operating Executive |
Country of Residence | England |
Correspondence Address | C P T The Courtyard Fulham Palace Bishops Avenue London SW6 6EA |
Director Name | Mr Joe Francis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Miss Emma Margaret Ferris |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Ms Cheuk Yin Cherie Kong-Colucci |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Website | www.counsellingpastoraltrust.org/ |
---|---|
Telephone | 020 73849212 |
Telephone region | London |
Registered Address | Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £179,620 |
Net Worth | £37,244 |
Cash | £35,499 |
Current Liabilities | £8,943 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 April 2023 | Termination of appointment of Emma Margaret Ferris as a director on 30 April 2023 (1 page) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2021 | Director's details changed for Mr Joe Francis on 12 August 2021 (2 pages) |
24 August 2021 | Change of details for Doctor Agnes Sheila Sullivan as a person with significant control on 12 August 2021 (2 pages) |
24 August 2021 | Secretary's details changed for Mr John Michael Exton on 12 August 2021 (1 page) |
24 August 2021 | Director's details changed for Mr John Edward Sturt on 12 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mrs Rachel Cecilia Chandler on 12 August 2021 (2 pages) |
2 October 2020 | Appointment of Ms Cheuk Yin Cherie Kong-Colucci as a director on 1 October 2020 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 August 2019 (26 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from 116 First Floor, Langley House 116 Long Acre London WC2E 9PA United Kingdom to Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 25 June 2020 (1 page) |
3 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 August 2018 (27 pages) |
10 September 2018 | Director's details changed for Rachel Babbedge on 10 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (26 pages) |
29 November 2017 | Appointment of Ms Emma Ferris as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Emma Ferris as a director on 29 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from C P T the Courtyard Fulham Palace Bishops Avenue London SW6 6EA to 116 First Floor, Langley House 116 Long Acre London London WC2E 9PA on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from C P T the Courtyard Fulham Palace Bishops Avenue London SW6 6EA to 116 First Floor, Langley House 116 Long Acre London London WC2E 9PA on 6 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Jonathan Tan as a director on 4 November 2017 (1 page) |
4 November 2017 | Secretary's details changed for Mr John Michael Exton on 4 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Jonathan Tan as a director on 4 November 2017 (1 page) |
4 November 2017 | Director's details changed for Mrs Cathy Mary Vasey on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Joe Francis on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mrs Cathy Mary Vasey on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Joe Francis on 4 November 2017 (2 pages) |
4 November 2017 | Secretary's details changed for Mr John Michael Exton on 4 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr John Edward Sturt as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr John Edward Sturt as a director on 10 August 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
24 February 2017 | Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Rachel Babbedge on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Joe Francis as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Rachel Babbedge on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Joe Francis as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages) |
30 November 2016 | Termination of appointment of Alec Huw Boulton as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Alec Huw Boulton as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr John Michael Exton as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr John Michael Exton as a secretary on 30 November 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
24 May 2016 | Termination of appointment of David Onto as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of David Onto as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of David Onto as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of David Onto as a director on 24 May 2016 (1 page) |
4 November 2015 | Appointment of Mr David Onto as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Onto as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Onto as a director on 4 November 2015 (2 pages) |
11 September 2015 | Annual return made up to 27 August 2015 no member list (7 pages) |
11 September 2015 | Annual return made up to 27 August 2015 no member list (7 pages) |
8 April 2015 | Termination of appointment of Vikrant Bansal as a director on 24 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Stacey Haley Forrester Charles as a director on 25 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Stacey Haley Forrester Charles as a director on 25 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Vikrant Bansal as a director on 24 March 2015 (1 page) |
24 February 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
24 February 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
24 November 2014 | Appointment of Mrs Cathy Mary Vasey as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Cathy Mary Vasey as a director on 24 November 2014 (2 pages) |
5 September 2014 | Annual return made up to 27 August 2014 no member list (8 pages) |
5 September 2014 | Annual return made up to 27 August 2014 no member list (8 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
22 September 2013 | Annual return made up to 27 August 2013 no member list (8 pages) |
22 September 2013 | Annual return made up to 27 August 2013 no member list (8 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
18 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
18 September 2012 | Termination of appointment of Sara Healey as a director (1 page) |
18 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
18 September 2012 | Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages) |
18 September 2012 | Termination of appointment of Sara Healey as a director (1 page) |
18 September 2012 | Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages) |
2 May 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
2 May 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
6 September 2011 | Annual return made up to 27 August 2011 no member list (9 pages) |
6 September 2011 | Annual return made up to 27 August 2011 no member list (9 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed the counselling pastoral trust\certificate issued on 10/05/11
|
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed the counselling pastoral trust\certificate issued on 10/05/11
|
10 March 2011 | Appointment of Mrs Sara Healey as a director (2 pages) |
10 March 2011 | Appointment of Mrs Sara Healey as a director (2 pages) |
31 January 2011 | Company name changed counselling & prayer trust\certificate issued on 31/01/11
|
31 January 2011 | Company name changed counselling & prayer trust\certificate issued on 31/01/11
|
1 September 2010 | Director's details changed for Lissa Gaye Shortt on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stacey Haley Forrester Charles on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lissa Gaye Shortt on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Rachel Babbedge on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Rachel Babbedge on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Agnes Sheila Sullivan on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Agnes Sheila Sullivan on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stacey Haley Forrester Charles on 27 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 no member list (8 pages) |
1 September 2010 | Director's details changed for Jonathan Tan on 27 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jonathan Tan on 27 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 no member list (8 pages) |
16 June 2010 | Appointment of Dr Vikrant Bansal as a director (2 pages) |
16 June 2010 | Appointment of Dr Vikrant Bansal as a director (2 pages) |
22 April 2010 | Termination of appointment of Simon Robinson as a director (1 page) |
22 April 2010 | Termination of appointment of Simon Robinson as a director (1 page) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
14 October 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
14 October 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
24 October 2008 | Director's change of particulars / rachel babbedge / 23/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / rachel babbedge / 23/10/2008 (1 page) |
24 October 2008 | Annual return made up to 27/08/08 (4 pages) |
24 October 2008 | Annual return made up to 27/08/08 (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
28 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
21 September 2007 | Annual return made up to 27/08/07
|
21 September 2007 | Annual return made up to 27/08/07
|
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
20 September 2006 | Annual return made up to 27/08/06 (6 pages) |
20 September 2006 | Annual return made up to 27/08/06 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
15 September 2005 | Annual return made up to 27/08/05
|
15 September 2005 | Annual return made up to 27/08/05
|
25 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
25 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
21 September 2004 | Annual return made up to 27/08/04 (6 pages) |
21 September 2004 | Annual return made up to 27/08/04 (6 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
22 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
19 September 2003 | Annual return made up to 27/08/03 (6 pages) |
19 September 2003 | Annual return made up to 27/08/03 (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 September 2002 | Annual return made up to 27/08/02
|
9 September 2002 | Annual return made up to 27/08/02
|
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
11 September 2001 | Annual return made up to 27/08/01 (5 pages) |
11 September 2001 | Annual return made up to 27/08/01 (5 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 templar street london SE5 9JB (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 templar street london SE5 9JB (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Annual return made up to 27/08/00 (6 pages) |
9 May 2001 | Annual return made up to 27/08/00 (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
15 December 1999 | Annual return made up to 27/08/99 (5 pages) |
15 December 1999 | Annual return made up to 27/08/99 (5 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 August 1996 (8 pages) |
28 May 1999 | Full accounts made up to 31 August 1997 (9 pages) |
28 May 1999 | Full accounts made up to 31 August 1997 (9 pages) |
28 May 1999 | Full accounts made up to 31 August 1996 (8 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
15 September 1998 | Annual return made up to 27/08/98 (6 pages) |
15 September 1998 | Annual return made up to 27/08/98 (6 pages) |
30 July 1998 | Company name changed counselling & prayer tower trust\certificate issued on 31/07/98 (2 pages) |
30 July 1998 | Company name changed counselling & prayer tower trust\certificate issued on 31/07/98 (2 pages) |
13 October 1997 | Annual return made up to 27/08/97 (6 pages) |
13 October 1997 | Annual return made up to 27/08/97 (6 pages) |
10 November 1996 | Annual return made up to 27/08/96 (6 pages) |
10 November 1996 | Annual return made up to 27/08/96 (6 pages) |
10 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
21 November 1995 | Annual return made up to 27/08/95 (6 pages) |
21 November 1995 | Annual return made up to 27/08/95 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |