Company NameCounselling Pastoral Trust
Company StatusActive
Company Number02848495
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 1993(30 years, 8 months ago)
Previous NamesCounselling & Prayer Trust and The Counselling Pastoral Trust

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rachel Cecilia Chandler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameDr Agnes Sheila Sullivan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCounselling Psychologist
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Kensington Garden Square
Bayswater
London
W2 4BA
Director NameLissa Gaye Shortt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address13 Farmer Street
London
W8 7SN
Director NameMr Mark Julian Duckworth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(12 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lynn Road
Ely
Cambridgeshire
CB6 1DD
Director NameMrs Cathy Mary Vasey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleEducational Psychologist/Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address116 Long Acre
First Floor
London
WC2E 9PA
Secretary NameMr John Michael Exton
StatusCurrent
Appointed30 November 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameMr John Edward Sturt
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(23 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameAgnes Sheila Sullivan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleTrinidadian
Correspondence Address16 Islington Park Street
London
N1 1PU
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameElinor Agnes Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 week after company formation)
Appointment Duration2 years (resigned 02 October 1995)
RoleSenior Administrator
Correspondence Address10 Brook Lodge
Coolhurst Road
London
N8
Director NameRoger Altman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1995)
RoleConsultant
Correspondence AddressBarnabus House
Old St Cleans Road
Camarthen
Dyfed
SA31 3HH
Wales
Director NameRev Paul Stephen Jackson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1996)
RoleOrdained Minister
Correspondence Address2 Westbourne Park Villas
Paddington
London
W2 5EA
Director NameDorothea Palmer-Fry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1995)
RolePastoral Counsellor
Correspondence Address49 Hanover Gardens
London
SE11 5TN
Director NameJohn Paul Sapieha
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1999)
RoleMissionary
Correspondence AddressApt 901 Avenida Atlantila 1880
22021 Rio De Janeiro
Brazil
Foreign
Director NameMr Simon Andrew Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(6 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 15 October 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameDavid Peter Rodney Hews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleSales Representative
Correspondence Address63 Clarendon Drive
Putney
London
SW15 1AN
Director NameJonathan Tan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 04 November 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6 Lincoln Street
London
SW3 2TS
Director NameMr James Patrick Normand
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Englewood Road
London
SW12 9NZ
Director NameStacey Haley Forrester Charles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(5 years after company formation)
Appointment Duration16 years, 6 months (resigned 25 March 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Newstead Rise
Caterham
Surrey
CR3 6RS
Secretary NameWilliam Lee Hallam Mills
NationalityBritish
StatusResigned
Appointed22 May 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address56 Lillieshall Road
London
SW4 0LP
Secretary NameRoger Anthony Phillips
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address10 Kenilworth Road
London
NW6 7HJ
Secretary NameMr Alec Huw Boulton
NationalityBritish
StatusResigned
Appointed09 March 2006(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2016)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address142 Dover House Road
Putney
London
SW15 5AR
Director NameMr Vikrant Bansal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC P T The Courtyard
Fulham Palace Bishops Avenue
London
SW6 6EA
Director NameMrs Sara Healey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish/American
StatusResigned
Appointed09 March 2011(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2012)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC P T The Courtyard
Fulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr David Onto
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2015(22 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC P T The Courtyard
Fulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Joe Francis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(23 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2017)
RoleChief Operating Executive
Country of ResidenceEngland
Correspondence AddressC P T The Courtyard
Fulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Joe Francis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameMiss Emma Margaret Ferris
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameMs Cheuk Yin Cherie Kong-Colucci
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 24, Hurlingham Studios Ranelagh Gardens
London
SW6 3PA

Contact

Websitewww.counsellingpastoraltrust.org/
Telephone020 73849212
Telephone regionLondon

Location

Registered AddressSuite 24, Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£179,620
Net Worth£37,244
Cash£35,499
Current Liabilities£8,943

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 April 2023Termination of appointment of Emma Margaret Ferris as a director on 30 April 2023 (1 page)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 27 August 2021 with updates (3 pages)
25 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 August 2021Director's details changed for Mr Joe Francis on 12 August 2021 (2 pages)
24 August 2021Change of details for Doctor Agnes Sheila Sullivan as a person with significant control on 12 August 2021 (2 pages)
24 August 2021Secretary's details changed for Mr John Michael Exton on 12 August 2021 (1 page)
24 August 2021Director's details changed for Mr John Edward Sturt on 12 August 2021 (2 pages)
24 August 2021Director's details changed for Mrs Rachel Cecilia Chandler on 12 August 2021 (2 pages)
2 October 2020Appointment of Ms Cheuk Yin Cherie Kong-Colucci as a director on 1 October 2020 (2 pages)
22 September 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
25 June 2020Registered 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 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 August 2018 (27 pages)
10 September 2018Director's details changed for Rachel Babbedge on 10 September 2018 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (26 pages)
29 November 2017Appointment of Ms Emma Ferris as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Ms Emma Ferris as a director on 29 November 2017 (2 pages)
6 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Jonathan Tan as a director on 4 November 2017 (1 page)
4 November 2017Secretary's details changed for Mr John Michael Exton on 4 November 2017 (1 page)
4 November 2017Termination of appointment of Jonathan Tan as a director on 4 November 2017 (1 page)
4 November 2017Director's details changed for Mrs Cathy Mary Vasey on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Joe Francis on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mrs Cathy Mary Vasey on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Joe Francis on 4 November 2017 (2 pages)
4 November 2017Secretary's details changed for Mr John Michael Exton on 4 November 2017 (1 page)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 August 2017Appointment of Mr John Edward Sturt as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr John Edward Sturt as a director on 10 August 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
24 February 2017Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Rachel Babbedge on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Joe Francis as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Rachel Babbedge on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Joe Francis as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Joe Francis as a director on 24 February 2017 (2 pages)
30 November 2016Termination of appointment of Alec Huw Boulton as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Alec Huw Boulton as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr John Michael Exton as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr John Michael Exton as a secretary on 30 November 2016 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
24 May 2016Termination of appointment of David Onto as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of David Onto as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of David Onto as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of David Onto as a director on 24 May 2016 (1 page)
4 November 2015Appointment of Mr David Onto as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr David Onto as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr David Onto as a director on 4 November 2015 (2 pages)
11 September 2015Annual return made up to 27 August 2015 no member list (7 pages)
11 September 2015Annual return made up to 27 August 2015 no member list (7 pages)
8 April 2015Termination of appointment of Vikrant Bansal as a director on 24 March 2015 (1 page)
8 April 2015Termination of appointment of Stacey Haley Forrester Charles as a director on 25 March 2015 (1 page)
8 April 2015Termination of appointment of Stacey Haley Forrester Charles as a director on 25 March 2015 (1 page)
8 April 2015Termination of appointment of Vikrant Bansal as a director on 24 March 2015 (1 page)
24 February 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
24 February 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
24 November 2014Appointment of Mrs Cathy Mary Vasey as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mrs Cathy Mary Vasey as a director on 24 November 2014 (2 pages)
5 September 2014Annual return made up to 27 August 2014 no member list (8 pages)
5 September 2014Annual return made up to 27 August 2014 no member list (8 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
22 September 2013Annual return made up to 27 August 2013 no member list (8 pages)
22 September 2013Annual return made up to 27 August 2013 no member list (8 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
18 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
18 September 2012Termination of appointment of Sara Healey as a director (1 page)
18 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
18 September 2012Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages)
18 September 2012Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages)
18 September 2012Termination of appointment of Sara Healey as a director (1 page)
18 September 2012Director's details changed for Agnes Sheila Sullivan on 3 September 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
6 September 2011Annual return made up to 27 August 2011 no member list (9 pages)
6 September 2011Annual return made up to 27 August 2011 no member list (9 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed the counselling pastoral trust\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed the counselling pastoral trust\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
10 March 2011Appointment of Mrs Sara Healey as a director (2 pages)
10 March 2011Appointment of Mrs Sara Healey as a director (2 pages)
31 January 2011Company name changed counselling & prayer trust\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Company name changed counselling & prayer trust\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2010Director's details changed for Lissa Gaye Shortt on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Stacey Haley Forrester Charles on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Lissa Gaye Shortt on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Rachel Babbedge on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Rachel Babbedge on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Agnes Sheila Sullivan on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Agnes Sheila Sullivan on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Stacey Haley Forrester Charles on 27 August 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Jonathan Tan on 27 August 2010 (2 pages)
1 September 2010Director's details changed for Jonathan Tan on 27 August 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 no member list (8 pages)
16 June 2010Appointment of Dr Vikrant Bansal as a director (2 pages)
16 June 2010Appointment of Dr Vikrant Bansal as a director (2 pages)
22 April 2010Termination of appointment of Simon Robinson as a director (1 page)
22 April 2010Termination of appointment of Simon Robinson as a director (1 page)
8 January 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
14 October 2009Annual return made up to 27 August 2009 no member list (4 pages)
14 October 2009Annual return made up to 27 August 2009 no member list (4 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
24 October 2008Director's change of particulars / rachel babbedge / 23/10/2008 (1 page)
24 October 2008Director's change of particulars / rachel babbedge / 23/10/2008 (1 page)
24 October 2008Annual return made up to 27/08/08 (4 pages)
24 October 2008Annual return made up to 27/08/08 (4 pages)
28 March 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
28 March 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
21 September 2007Annual return made up to 27/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Annual return made up to 27/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
20 September 2006Annual return made up to 27/08/06 (6 pages)
20 September 2006Annual return made up to 27/08/06 (6 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
15 September 2005Annual return made up to 27/08/05
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
15 September 2005Annual return made up to 27/08/05
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
25 June 2005Full accounts made up to 31 August 2004 (14 pages)
25 June 2005Full accounts made up to 31 August 2004 (14 pages)
21 September 2004Annual return made up to 27/08/04 (6 pages)
21 September 2004Annual return made up to 27/08/04 (6 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
22 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
19 September 2003Annual return made up to 27/08/03 (6 pages)
19 September 2003Annual return made up to 27/08/03 (6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 September 2002Annual return made up to 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Annual return made up to 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
11 September 2001Annual return made up to 27/08/01 (5 pages)
11 September 2001Annual return made up to 27/08/01 (5 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1 templar street london SE5 9JB (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1 templar street london SE5 9JB (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
9 May 2001Annual return made up to 27/08/00 (6 pages)
9 May 2001Annual return made up to 27/08/00 (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
15 December 1999Annual return made up to 27/08/99 (5 pages)
15 December 1999Annual return made up to 27/08/99 (5 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 August 1996 (8 pages)
28 May 1999Full accounts made up to 31 August 1997 (9 pages)
28 May 1999Full accounts made up to 31 August 1997 (9 pages)
28 May 1999Full accounts made up to 31 August 1996 (8 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
15 September 1998Annual return made up to 27/08/98 (6 pages)
15 September 1998Annual return made up to 27/08/98 (6 pages)
30 July 1998Company name changed counselling & prayer tower trust\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed counselling & prayer tower trust\certificate issued on 31/07/98 (2 pages)
13 October 1997Annual return made up to 27/08/97 (6 pages)
13 October 1997Annual return made up to 27/08/97 (6 pages)
10 November 1996Annual return made up to 27/08/96 (6 pages)
10 November 1996Annual return made up to 27/08/96 (6 pages)
10 July 1996Full accounts made up to 31 August 1995 (9 pages)
10 July 1996Full accounts made up to 31 August 1995 (9 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
21 November 1995Annual return made up to 27/08/95 (6 pages)
21 November 1995Annual return made up to 27/08/95 (6 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (9 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (9 pages)