GLOUCESTERSHIRE COUNSELLING SERVICE - STROUD


Company Profile Company Filings

Overview

GLOUCESTERSHIRE COUNSELLING SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STROUD and has the status: Active.
GLOUCESTERSHIRE COUNSELLING SERVICE was incorporated 21 years ago on 06/05/2003 and has the registered number: 04754643. The accounts status is SMALL and accounts are next due on 31/05/2025.

GLOUCESTERSHIRE COUNSELLING SERVICE - STROUD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

ALMA HOUSE
STROUD
GLOUCESTERSHIRE
GL5 1AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELLEN EDWARDS Secretary 2018-01-04 CURRENT
MR SAM CLARK-STONE Apr 1960 British Director 2023-02-01 CURRENT
NICOLA HERMINE DE LONGH Oct 1970 British Director 2016-02-11 CURRENT
DR JIM LAIDLAW Feb 1965 British Director 2020-05-28 CURRENT
MS HANNAH LIM Mar 1982 British Director 2023-04-05 CURRENT
RACHEL POYNOR Aug 1991 British Director 2023-02-01 CURRENT
KATHERINE ANN ROOKSBY Jun 1971 British Director 2014-09-01 CURRENT
MR EDWARD WEIR Mar 1974 British,Irish Director 2023-02-01 CURRENT
MR NIGEL BRABBINS Apr 1959 British Director 2017-05-08 CURRENT
ERIN MARIE SAWYER Jul 1984 British,American Director 2017-05-08 UNTIL 2018-10-04 RESIGNED
MR NICHOLAS THOMAS OLIVER O'KANE Jul 1951 Irish Director 2004-07-08 UNTIL 2014-07-18 RESIGNED
SALLY SHEWRING Mar 1954 British Director 2014-07-31 UNTIL 2015-06-01 RESIGNED
MRS FIONA TALWAR-LOMBERG Mar 1974 United Kingdom Director 2015-07-21 UNTIL 2018-05-03 RESIGNED
SVETLIN VASILEV VRABTCHEV Sep 1965 British,Bulgarian Director 2017-05-08 UNTIL 2019-12-01 RESIGNED
JACKIE COX Secretary 2016-02-18 UNTIL 2018-01-04 RESIGNED
PAULINE ANN MILLMAN Secretary 2003-05-06 UNTIL 2012-11-30 RESIGNED
MS PALMINDER KAUR RAI Secretary 2015-06-01 UNTIL 2016-02-18 RESIGNED
MS EMMA GRIFFITHS Jul 1974 British Director 2012-03-01 UNTIL 2014-05-31 RESIGNED
SALLY SHEWRING Secretary 2012-11-30 UNTIL 2015-06-01 RESIGNED
MS PALMINDER KAUR RAI Aug 1976 British Director 2015-04-16 UNTIL 2016-02-18 RESIGNED
JUDITH PHILLIPS Nov 1960 British Director 2003-05-06 UNTIL 2018-05-03 RESIGNED
EMMA LOUISE PAYNE British Director 2017-03-16 UNTIL 2022-07-26 RESIGNED
MRS JULIA ANN JONES Apr 1969 British Director 2018-10-04 UNTIL 2022-07-26 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2003-05-06 UNTIL 2003-05-06 RESIGNED
PATRICIA HANCOCK Sep 1941 British Director 2003-05-06 UNTIL 2011-11-01 RESIGNED
MS LYNN EMSLIE Nov 1959 British Director 2017-05-06 UNTIL 2023-03-01 RESIGNED
MRS CAROLINE ELIZABETH GILBERT Aug 1957 British Director 2016-02-11 UNTIL 2018-06-21 RESIGNED
STUART ERNEST EVANS Mar 1949 British Director 2004-07-08 UNTIL 2007-03-11 RESIGNED
BEVERLEY ANNE BLEASDALE Sep 1956 British Director 2003-05-06 UNTIL 2014-11-12 RESIGNED
MR JOHN HENRY WHITWELL May 1948 British Director 2009-10-01 UNTIL 2019-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Henry Whitwell 2017-05-06 - 2017-05-06 5/1948 Significant influence or control
Carol Gilbert 2017-05-06 - 2017-05-06 8/1957 Significant influence or control
Erin Marie Sawyer 2017-05-06 - 2017-05-06 7/1984 Significant influence or control
Judith Phillips 2017-05-06 - 2017-05-06 11/1960 Significant influence or control
Kath Rooksby 2017-05-06 - 2017-05-06 6/1971 Significant influence or control
Mrs Fiona Talwar-Lomberg 2017-05-06 - 2017-05-06 3/1974 Significant influence or control
Ms Lynn Emslie 2017-05-06 - 2017-05-06 11/1959 Significant influence or control
Ms Nicola Hermine De Longh 2017-05-06 - 2017-05-06 10/1970 Significant influence or control
Mr Nigel Brabbins 2017-04-06 - 2017-05-06 4/1959 Significant influence or control
Emma Louise Payne 2017-03-16 - 2017-05-06 12/1973 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
M.P.S. GROUP LIMITED TEWKESBURY ENGLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
INCH OF GOLD LIMITED TEWKESBURY ENGLAND Active -... MICRO ENTITY 46480 - Wholesale of watches and jewellery
REEL OF GOLD LIMITED EVESHAM Dissolved... DORMANT 46480 - Wholesale of watches and jewellery
INCH OF SILVER LIMITED EVESHAM Active DORMANT 32120 - Manufacture of jewellery and related articles
THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
LA TAZZA LIMITED TEWKESBURY Dissolved... MICRO ENTITY 46440 - Wholesale of china and glassware and cleaning materials
PURPLE PIG PROPERTY SERVICES LIMITED WORCESTERSHIRE Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
BROCKHAMPTON CLOSE LIMITED DROITWICH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED LONDON ENGLAND Active FULL 65300 - Pension funding
EPAYSLIPS LTD LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SCAFFLES LTD GLOUCESTER ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SNEAP SOFTWARE LTD LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SSLP GROUP LTD LONDON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GROVE MANOR CONSULTING LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
SSLPOST LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
AE ASSISTANT LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AUTO ENROLMENT ASSISTANT LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ORBIT VALVE COMPANY EUROPE 7200 LITTLEROCK UNITED STATES Active GROUP None Supplied