Company NameWestmeria Counselling Services
Company StatusActive
Company Number05422550
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMrs Susan Jane Doughty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressBromley Park Medical Centre 6 Daly Drive
Bromley Park
Bickley
Kent
BR1 2JQ
Director NameMrs Alison Jane Baker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBromley Park Medical Centre 6 Daly Drive, Otford C
Bromley Park
Bickley
Kent
BR1 2JQ
Director NameJackie Britton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromley Park Medical Centre 6 Daly Drive, Otford C
Bromley Park
Bickley
Kent
BR1 2JQ
Secretary NameMrs Jackie Britton
StatusCurrent
Appointed08 September 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBromley Park Medical Centre 6 Daly Drive, Otford C
Bromley Park
Bickley
Kent
BR1 2JQ
Director NameMr David Jeffrey Francis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Farm Cudham Lane South
Cudham
Sevenoaks
Kent
TN14 7QD
Secretary NameMrs Kate Carpenter-Ryan
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 08 September 2020)
RoleCompany Director
Correspondence Address83 Cowden Road
Orpington
Kent
BR6 0TP
Director NameMrs Kate Carpenter-Ryan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2020)
RolePersonal Assistant And Bookkeeper
Country of ResidenceEngland
Correspondence AddressBromley Park Medical Centre 6 Daly Drive, Otford C
Bromley Park
Bickley
Kent
BR1 2JQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.westmeriacounselling.co.uk/
Telephone020 84679693
Telephone regionLondon

Location

Registered AddressBromley Park Medical Centre 6 Daly Drive, Otford Close
Bromley Park
Bickley
Kent
BR1 2JQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth£160,563
Cash£134,156
Current Liabilities£5,022

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 April 2023 (19 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (19 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (19 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (17 pages)
15 September 2020Termination of appointment of Kate Carpenter-Ryan as a director on 8 September 2020 (1 page)
15 September 2020Termination of appointment of Kate Carpenter-Ryan as a secretary on 8 September 2020 (1 page)
15 September 2020Appointment of Mrs Jackie Britton as a director on 8 September 2020 (2 pages)
15 September 2020Appointment of Mrs Jackie Britton as a secretary on 8 September 2020 (2 pages)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (18 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
7 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2018Memorandum and Articles of Association (15 pages)
7 September 2018Statement of company's objects (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
18 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 July 2015Termination of appointment of David Jeffrey Francis as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of David Jeffrey Francis as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mrs Kate Carpenter-Ryan as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mrs Kate Carpenter-Ryan as a director on 20 July 2015 (2 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
13 January 2015Appointment of Mrs Alison Jane Baker as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Mrs Alison Jane Baker as a director on 12 January 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Director's details changed for Mr David Jeffrey Francis on 1 March 2014 (2 pages)
6 May 2014Director's details changed for Mr David Jeffrey Francis on 1 March 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
6 May 2014Director's details changed for Mr David Jeffrey Francis on 1 March 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
15 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
30 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
12 April 2011Secretary's details changed for Kate Carpenter on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Kate Carpenter on 12 April 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Susan Jane Doughty on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
12 May 2010Director's details changed for Susan Jane Doughty on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Annual return made up to 12/04/09 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from otford close bromley park bickley kent BR1 2JQ (1 page)
9 June 2009Annual return made up to 12/04/09 (2 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from otford close bromley park bickley kent BR1 2JQ (1 page)
21 April 2009Annual return made up to 12/12/08 (2 pages)
21 April 2009Annual return made up to 12/12/08 (2 pages)
20 April 2009Director's change of particulars / david francis / 02/06/2008 (2 pages)
20 April 2009Director's change of particulars / david francis / 02/06/2008 (2 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 November 2008Annual return made up to 12/04/08 (2 pages)
19 November 2008Annual return made up to 12/04/08 (2 pages)
14 April 2008Annual return made up to 12/04/07 (2 pages)
14 April 2008Annual return made up to 12/04/07 (2 pages)
29 March 2008Full accounts made up to 30 April 2007 (10 pages)
29 March 2008Full accounts made up to 30 April 2007 (10 pages)
19 February 2007Full accounts made up to 30 April 2006 (10 pages)
19 February 2007Full accounts made up to 30 April 2006 (10 pages)
21 June 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 21/06/06
(4 pages)
21 June 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 21/06/06
(4 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: compass house 7 clove crescent east india dock london E14 2BD (1 page)
28 July 2005Registered office changed on 28/07/05 from: compass house 7 clove crescent east india dock london E14 2BD (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
12 April 2005Incorporation (22 pages)
12 April 2005Incorporation (22 pages)