Company NameThe Dialogue Consultancy Limited
DirectorsJacqueline Christine Hughes and Jonathan Charles Whines
Company StatusActive
Company Number04087666
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jacqueline Christine Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address26 Clive Road
Strawberry Vale
Twickenham
TW1 4SG
Director NameMr Jonathan Charles Whines
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleAcupuncturist And Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address26 Clive Road
Strawberry Vale
Twickenham
TW1 4SG
Secretary NameMs Jacqueline Christine Hughes
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address26 Clive Road
Strawberry Vale
Twickenham
TW1 4SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedialogueconsultancy.com
Telephone020 88923644
Telephone regionLondon

Location

Registered Address26 Clive Road
Strawberry Vale
Twickenham
TW1 4SG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2012
Net Worth£94,166
Cash£99,476
Current Liabilities£5,487

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(6 pages)
2 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(6 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
2 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(6 pages)
2 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
23 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
23 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
10 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
10 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
1 November 2009Director's details changed for Jacqueline Christine Hughes on 29 October 2009 (2 pages)
1 November 2009Director's details changed for Jacqueline Christine Hughes on 29 October 2009 (2 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 November 2009Director's details changed for Jonathan Charles Whines on 29 October 2009 (2 pages)
1 November 2009Director's details changed for Jonathan Charles Whines on 29 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 February 2004Registered office changed on 24/02/04 from: 62 unthank road norwich norfolk NR2 2RN (1 page)
24 February 2004Registered office changed on 24/02/04 from: 62 unthank road norwich norfolk NR2 2RN (1 page)
4 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
21 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
14 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: fonnereau house the street weybread norfolk IP21 5TL (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: fonnereau house the street weybread norfolk IP21 5TL (1 page)
1 August 2001New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 October 2000Incorporation (18 pages)
10 October 2000Incorporation (18 pages)