Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISTENING POST COUNSELLING SERVICE LIMITED
Company Information for

LISTENING POST COUNSELLING SERVICE LIMITED

ST MARY DE LODE CHURCH, ST MARY'S SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 2QT,
Company Registration Number
02619615
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Listening Post Counselling Service Ltd
LISTENING POST COUNSELLING SERVICE LIMITED was founded on 1991-06-12 and has its registered office in Gloucester. The organisation's status is listed as "Active". Listening Post Counselling Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LISTENING POST COUNSELLING SERVICE LIMITED
 
Legal Registered Office
ST MARY DE LODE CHURCH
ST MARY'S SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL1 2QT
Other companies in GL4
 
Previous Names
LISTENING POST CHRISTIAN COUNSELLING SERVICE LIMITED25/01/2024
Charity Registration
Charity Number 1013442
Charity Address LISTENING POST CHRISTIAN, 11A SPA ROAD, GLOUCESTER, GL1 1UY
Charter PROVISION OF PROFESSIONAL COUNSELLING TO ADULTS OF 18 YEARS+. DONATION ACCORDING TO MEANS NEGOTIATED. CLIENTS MOSTLY IN LOW INCOME BRACKET & UNABLE TO AFFORD COUNSELLING ELSEWHERE. 60 VOLUNTEER QUALIFIED COUNSELLORS & MATURE STUDENTS IN LAST STAGE OF DIPLOMA/DEGREE IN COUNSELLING STAFF THE SERVICE. CENTRES IN GLOUCESTER, CHELTENHAM & STROUD. ANNUAL PROGRAMME OF TRAINING COURSES & SEMINARS.
Filing Information
Company Number 02619615
Company ID Number 02619615
Date formed 1991-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:26:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LISTENING POST COUNSELLING SERVICE LIMITED

Current Directors
Officer Role Date Appointed
LINDA BULLOCK
Company Secretary 2006-09-18
ROSEMARY ELIZABETH CLIFFORD
Director 2012-10-22
CHRISTINE ANN DALE
Director 2018-03-19
MARK DAVID HAMMOND
Director 2017-01-24
SUSAN FRANCES INGLEBY
Director 2017-07-19
ROBERT KINGSTON
Director 2017-06-19
ALASTAIR MACNAUGHTON SAMMON
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANE CAHILL
Director 2014-07-28 2017-12-11
ANDREW BRADDOCK
Director 2012-05-14 2017-04-27
LINDA JANE CAHILL
Director 2008-07-07 2013-07-15
JEAN ROSE CAPSTICK
Director 2011-07-18 2011-12-15
ROSEMARY ELIZABETH CLIFFORD
Director 2006-07-17 2011-07-18
JACQUELINE ALISON GOLLEDGE
Director 2009-07-13 2011-01-23
JEAN ROSE CAPSTICK
Director 2009-08-18 2010-10-14
PAMELA JOAN COLLEY
Director 2004-09-20 2009-07-13
JACQUELINE ANN GREEN
Director 2004-09-20 2009-07-13
JEAN MARGARET GORRINGE
Director 2007-01-16 2008-02-01
JEAN ROSE CAPSTICK
Director 2007-03-13 2008-01-22
DEIDRE MORRIS
Company Secretary 2004-10-20 2006-08-31
FRANK ERNEST COMSTOCK
Director 2001-07-11 2006-07-17
JOHN ROGNVALD ANDERSON
Company Secretary 2001-09-12 2004-09-20
JOHN ROGNVALD ANDERSON
Director 1999-07-06 2004-09-20
WENDY JEAN EDWARDS
Director 2003-04-09 2004-06-04
CAROL ANNE BULLEY
Director 2001-07-11 2002-01-14
SARAH ANN LEAVER
Company Secretary 2000-05-18 2001-08-30
GRAHAM ADAMS
Director 1996-06-05 2001-07-11
SHEILA MARY APPLETON
Director 1997-07-08 2000-07-06
MAUREEN ANNE GODDEN
Company Secretary 1992-04-05 2000-03-31
JUNE ELIZABETH CRABTREE
Director 1992-04-05 1998-07-09
CHARLES REUBEN GARRETT
Director 1992-04-05 1998-07-09
DOUGLAS HALL BROWN
Director 1994-05-26 1997-07-08
KATHERINE ANNE DUNNING
Director 1992-04-05 1997-07-08
MAUREEN ANNE GODDEN
Director 1992-04-05 1996-06-05
DOROTHY ALLISON BENTLIFF
Director 1992-04-05 1995-06-08
RICHARD JAMES ABOLINS
Director 1992-04-05 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID HAMMOND M D HAMMOND LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARK DAVID HAMMOND HAZELDENE MANAGEMENT LIMITED Director 1991-10-21 CURRENT 1987-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY APPLETON
2024-05-02DIRECTOR APPOINTED MR RONALD GEORGE STOREY
2024-01-25Company name changed listening post christian counselling service LIMITED\certificate issued on 25/01/24
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM St Aldate Church Finlay Road Gloucester Gloucestershire GL4 6TN
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ARLENE KAREN HANSON
2023-09-14DIRECTOR APPOINTED MR ROBERT DAVID KINGSTON
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSTON
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN DALE
2023-06-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED MRS PAULINE BAYLISS JONES
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID HAMMOND
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES INGLEBY
2022-03-11CH01Director's details changed for Mr Alastair Macnaughton Sammon on 2022-01-01
2021-11-22AP01DIRECTOR APPOINTED MR DAVID MONUMENT
2021-10-14AP01DIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON SAMMON
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-12AP01DIRECTOR APPOINTED MS ARLENE KAREN HANSON
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-07AP03Appointment of Miss Alice Elizabeth Wheeler as company secretary on 2021-04-07
2021-04-07TM02Termination of appointment of Linda Bullock on 2021-04-07
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARSH
2020-11-26AP01DIRECTOR APPOINTED MRS SHEILA MARY APPLETON
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACNAUGHTON SAMMON
2020-08-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2019-10-03AP01DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH CLIFFORD
2019-09-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MR ANDREW BROWN
2019-02-06CH01Director's details changed for Mr Robert Kingston on 2019-02-06
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AP01DIRECTOR APPOINTED MRS FRANCES MARSH
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH CLIFFORD
2018-07-19RP04AP01Second filing of director appointment of Susan Ingleby
2018-07-19ANNOTATIONClarification
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MRS CHRISTINE ANN DALE
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE CAHILL
2018-03-16PSC08Notification of a person with significant control statement
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-08-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AP01DIRECTOR APPOINTED MRS SUSAN INGLEBY
2017-07-19AP01DIRECTOR APPOINTED MR ROBERT KINGSTON
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARSH
2017-07-19AP01DIRECTOR APPOINTED MRS SUSAN INGLEBY
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MRS JULIE ANNE RIDGWAY
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADDOCK
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HALL
2017-04-04AP01DIRECTOR APPOINTED MR MARK DAVID HAMMOND
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STICK
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN INGLEBY
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STICK
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN INGLEBY
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-08-15AA31/01/16 TOTAL EXEMPTION FULL
2016-07-05AR0112/06/16 NO MEMBER LIST
2016-07-05AP01DIRECTOR APPOINTED MRS VIVIEN HALL
2015-08-12AP01DIRECTOR APPOINTED MR PHILIP ROBERT STICK
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DILYS WARREN
2015-07-31AA31/01/15 TOTAL EXEMPTION FULL
2015-07-06AR0112/06/15 NO MEMBER LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LYTTLE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LYTTLE
2014-11-12AP01DIRECTOR APPOINTED MRS LINDA JANE CAHILL
2014-11-12AP01DIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON SAMMON
2014-07-16AA31/01/14 TOTAL EXEMPTION FULL
2014-06-30AR0112/06/14 NO MEMBER LIST
2013-11-07AP01DIRECTOR APPOINTED MR ALEX LYTTLE
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUDGE
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LIN CAHILL
2013-10-01AA31/01/13 TOTAL EXEMPTION FULL
2013-06-26AR0112/06/13 NO MEMBER LIST
2012-11-12AP01DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH CLIFFORD
2012-07-30AA31/01/12 TOTAL EXEMPTION FULL
2012-07-04AR0112/06/12 NO MEMBER LIST
2012-07-04AP01DIRECTOR APPOINTED REVD ANDREW BRADDOCK
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ADMIRALTY HOUSE 11A SPA ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1UY
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SAMMON
2012-03-12AP01DIRECTOR APPOINTED MR ANDREW JOHN JUDGE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KEMP
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAPSTICK
2011-11-22AP01DIRECTOR APPOINTED MRS FRANCES MARSH
2011-09-13AA31/01/11 TOTAL EXEMPTION FULL
2011-07-28AP01DIRECTOR APPOINTED MRS SUSAN FRANCES INGLEBY
2011-07-28AP01DIRECTOR APPOINTED MRS JEAN ROSE CAPSTICK
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLIFFORD
2011-07-05AR0112/06/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JOHNSON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GOLLEDGE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORGAN
2010-10-28AP01DIRECTOR APPOINTED MRS LOUISE MARIA KEMP
2010-10-28AP01DIRECTOR APPOINTED MRS DILYS ELIZABETH WARREN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAPSTICK
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN INGLEBY
2010-08-27AA31/01/10 TOTAL EXEMPTION FULL
2010-06-30AR0112/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACNAUGHTON SAMMON / 12/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALYSE ROSS
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HENRY MORGAN / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE JOHNSON / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES INGLEBY / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ALISON GOLLEDGE / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH CLIFFORD / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ROSE CAPSTICK / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LIN CAHILL / 12/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA BULLOCK / 12/06/2010
2010-02-25AP01DIRECTOR APPOINTED NIGEL HENRY MORGAN
2009-09-21AA31/01/09 TOTAL EXEMPTION FULL
2009-09-15288aDIRECTOR APPOINTED MRS PATRICIA ANNE JOHNSON
2009-09-15288aDIRECTOR APPOINTED MRS JACQUELINE ALISON GOLLEDGE
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HITCHINGS
2009-09-15288aDIRECTOR APPOINTED MRS JEAN ROSE CAPSTICK
2009-09-15288aDIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON SAMMON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR PAMELA COLLEY
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE GREEN
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DILYS WARREN
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR HAZEL PADFIELD
2009-06-30363aANNUAL RETURN MADE UP TO 12/06/09
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSTONE
2008-11-06288aDIRECTOR APPOINTED MRS ALYSE JUDITH ROSS
2008-09-04AA31/01/08 TOTAL EXEMPTION FULL
2008-08-01288aDIRECTOR APPOINTED MRS LIN CAHILL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR ALEX LESNLOWSKI
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS
2008-07-08363aANNUAL RETURN MADE UP TO 12/06/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LISTENING POST COUNSELLING SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISTENING POST COUNSELLING SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LISTENING POST COUNSELLING SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LISTENING POST COUNSELLING SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of LISTENING POST COUNSELLING SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISTENING POST COUNSELLING SERVICE LIMITED
Trademarks
We have not found any records of LISTENING POST COUNSELLING SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISTENING POST COUNSELLING SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as LISTENING POST COUNSELLING SERVICE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LISTENING POST COUNSELLING SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISTENING POST COUNSELLING SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISTENING POST COUNSELLING SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.