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

GLOUCESTERSHIRE COUNSELLING SERVICE

ALMA HOUSE, 52/53 HIGH STREET, STROUD, GLOUCESTERSHIRE, GL5 1AP,
Company Registration Number
04754643
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gloucestershire Counselling Service
GLOUCESTERSHIRE COUNSELLING SERVICE was founded on 2003-05-06 and has its registered office in Stroud. The organisation's status is listed as "Active". Gloucestershire Counselling Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLOUCESTERSHIRE COUNSELLING SERVICE
 
Legal Registered Office
ALMA HOUSE
52/53 HIGH STREET
STROUD
GLOUCESTERSHIRE
GL5 1AP
Other companies in GL5
 
Charity Registration
Charity Number 1109904
Charity Address GLOUCESTERSHIRE COUNSELLING SERVICE, ALMA HOUSE, 52-53 HIGH STREET, STROUD, GL5 1AP
Charter TO PROVIDE AFFORDABLE PROFESSIONAL COUNSELLING TO THE COMMUNITY OF GLOUCESTERSHIRE TO PROVIDE PROFESSIONAL TRAINING IN PSYCHODYNAMIC COUNSELLING TO THE PEOPLE OF GLOUCESTERSHIRE AND ITS SURROUNDS
Filing Information
Company Number 04754643
Company ID Number 04754643
Date formed 2003-05-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:33:49
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 GLOUCESTERSHIRE COUNSELLING SERVICE

Current Directors
Officer Role Date Appointed
ELLEN EDWARDS
Company Secretary 2018-01-04
NIGEL BRABBINS
Director 2017-05-08
LYNN EMSLIE
Director 2017-05-06
CAROLINE ELIZABETH GILBERT
Director 2016-02-11
NICOLA HERMINE DE LONGH
Director 2016-02-11
EMMA LOUISE PAYNE
Director 2017-03-16
JUDITH PHILLIPS
Director 2003-05-06
KATHERINE ANN ROOKSBY
Director 2014-09-01
ERIN MARIE SAWYER
Director 2017-05-08
FIONA TALWAR-LOMBERG
Director 2015-07-21
SVETLIN VASILEV VRABTCHEV
Director 2017-05-08
JOHN HENRY WHITWELL
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE COX
Company Secretary 2016-02-18 2018-01-04
PALMINDER KAUR RAI
Company Secretary 2015-06-01 2016-02-18
PALMINDER KAUR RAI
Director 2015-04-16 2016-02-18
SALLY SHEWRING
Company Secretary 2012-11-30 2015-06-01
SALLY SHEWRING
Director 2014-07-31 2015-06-01
BEVERLEY ANNE BLEASDALE
Director 2003-05-06 2014-11-12
NICHOLAS THOMAS OLIVER O'KANE
Director 2004-07-08 2014-07-18
EMMA GRIFFITHS
Director 2012-03-01 2014-05-31
PAULINE ANN MILLMAN
Company Secretary 2003-05-06 2012-11-30
PATRICIA HANCOCK
Director 2003-05-06 2011-11-01
STUART ERNEST EVANS
Director 2004-07-08 2007-03-11
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRABBINS SNEAP SOFTWARE LTD Director 2017-11-15 CURRENT 2014-02-04 Active - Proposal to Strike off
NIGEL BRABBINS EPAYSLIPS LTD Director 2017-02-09 CURRENT 2012-06-19 Active - Proposal to Strike off
NIGEL BRABBINS AUTO ENROLMENT ASSISTANT LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NIGEL BRABBINS AE ASSISTANT LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NIGEL BRABBINS SSLPOST LTD Director 2015-12-08 CURRENT 2015-12-08 Active
NIGEL BRABBINS SSLP GROUP LTD Director 2015-05-20 CURRENT 2014-10-27 Active
NIGEL BRABBINS GROVE MANOR CONSULTING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
LYNN EMSLIE NACRO Director 2017-04-01 CURRENT 1925-02-04 Active
EMMA LOUISE PAYNE BROCKHAMPTON CLOSE LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
FIONA TALWAR-LOMBERG PELLET FUEL EUROPE LTD. Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
FIONA TALWAR-LOMBERG SUREGATE LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
FIONA TALWAR-LOMBERG PERITECT LTD. Director 2014-06-09 CURRENT 2014-06-09 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
2023-04-05DIRECTOR APPOINTED MS HANNAH LIM
2023-03-08APPOINTMENT TERMINATED, DIRECTOR LYNN EMSLIE
2023-02-03DIRECTOR APPOINTED MR SAM CLARK-STONE
2023-02-02DIRECTOR APPOINTED MR EDWARD WEIR
2023-02-02DIRECTOR APPOINTED RACHEL POYNOR
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANN JONES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-11-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-11-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AP01DIRECTOR APPOINTED DR JIM LAIDLAW
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SVETLIN VASILEV VRABTCHEV
2019-12-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITWELL
2018-12-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AP01DIRECTOR APPOINTED MS JULIA ANN JONES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH GILBERT
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-21PSC08Notification of a person with significant control statement
2018-05-21PSC07CESSATION OF EMMA LOUISE PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TALWAR-LOMBERG
2018-02-06AP03Appointment of Ellen Edwards as company secretary on 2018-01-04
2018-02-06TM02Termination of appointment of Jackie Cox on 2018-01-04
2017-12-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-28AP01DIRECTOR APPOINTED SVETLIN VASILEV VRABTCHEV
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-20AP01DIRECTOR APPOINTED MS LYNN EMSLIE
2017-05-11AP01DIRECTOR APPOINTED ERIN MARIE SAWYER
2017-05-11AP01DIRECTOR APPOINTED MR NIGEL BRABBINS
2017-05-11AP01DIRECTOR APPOINTED EMMA LOUISE PAYNE
2016-12-08AA31/08/16 TOTAL EXEMPTION FULL
2016-05-13AR0106/05/16 NO MEMBER LIST
2016-04-15AP03SECRETARY APPOINTED JACKIE COX
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY PALMINDER RAI
2016-04-04AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH GILBERT
2016-04-04AP01DIRECTOR APPOINTED NICOLA HERMINE DE LONGH
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PALMINDER RAI
2015-12-12AA31/08/15 TOTAL EXEMPTION FULL
2015-11-25AP03SECRETARY APPOINTED MS PALMINDER KAUR RAI
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHEWRING
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY SALLY SHEWRING
2015-10-30AP01DIRECTOR APPOINTED MRS FIONA TALWAR-LOMBERG
2015-05-27AR0106/05/15 NO MEMBER LIST
2015-05-27AP01DIRECTOR APPOINTED MS PALMINDER KAUR RAI
2014-12-16AA31/08/14 TOTAL EXEMPTION FULL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BLEASDALE
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MILLMAN
2014-09-17AP01DIRECTOR APPOINTED KATHERINE ANN ROOKSBY
2014-08-05AP03SECRETARY APPOINTED SALLY SHEWRING
2014-08-05AP01DIRECTOR APPOINTED SALLY SHEWRING
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'KANE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GRIFFITHS
2014-05-20AR0106/05/14 NO MEMBER LIST
2014-01-07AA31/08/13 TOTAL EXEMPTION FULL
2013-05-20AR0106/05/13 NO MEMBER LIST
2012-12-14AA31/08/12 TOTAL EXEMPTION FULL
2012-11-21AP01DIRECTOR APPOINTED MR JOHN HENRY WHITWELL
2012-11-21AP01DIRECTOR APPOINTED MS EMMA GRIFFITHS
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANCOCK
2012-05-11AR0106/05/12 NO MEMBER LIST
2012-02-10AA31/08/11 TOTAL EXEMPTION FULL
2011-05-12AR0106/05/11 NO MEMBER LIST
2010-12-02AA31/08/10 TOTAL EXEMPTION FULL
2010-05-28AR0106/05/10 NO MEMBER LIST
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PHILLIPS / 06/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HANCOCK / 06/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE BLEASDALE / 06/05/2010
2010-01-05AA31/08/09 TOTAL EXEMPTION FULL
2009-05-13363aANNUAL RETURN MADE UP TO 06/05/09
2008-11-25AA31/08/08 TOTAL EXEMPTION FULL
2008-05-29363aANNUAL RETURN MADE UP TO 06/05/08
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/06
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-06363(288)DIRECTOR RESIGNED
2007-06-06363sANNUAL RETURN MADE UP TO 06/05/07
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-26363sANNUAL RETURN MADE UP TO 06/05/06
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sANNUAL RETURN MADE UP TO 06/05/05
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-28225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-05-21363sANNUAL RETURN MADE UP TO 06/05/04
2003-05-15288bSECRETARY RESIGNED
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTERSHIRE COUNSELLING SERVICE 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 GLOUCESTERSHIRE COUNSELLING SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTERSHIRE COUNSELLING SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 GLOUCESTERSHIRE COUNSELLING SERVICE

Intangible Assets
Patents
We have not found any records of GLOUCESTERSHIRE COUNSELLING SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTERSHIRE COUNSELLING SERVICE
Trademarks
We have not found any records of GLOUCESTERSHIRE COUNSELLING SERVICE registering or being granted any trademarks
Income
Government Income

Government spend with GLOUCESTERSHIRE COUNSELLING SERVICE

Government Department Income DateTransaction(s) Value Services/Products
Forest of Dean Council 2014-09-17 GBP £160 Other employee expenses
Forest of Dean Council 2014-09-03 GBP £335 Other employee expenses
Stroud District Council 2013-05-21 GBP £949 Housing Revenue Account

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTERSHIRE COUNSELLING SERVICE 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 GLOUCESTERSHIRE COUNSELLING SERVICE 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 GLOUCESTERSHIRE COUNSELLING SERVICE 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.
    Other companies at postcode GL5 1AP