THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING
Company number 02820673
- Company Overview for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- Filing history for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- People for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- More for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
18 Dec 2023 | CH01 | Director's details changed for Mrs Linda Yvonne John on 18 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF England to Unit 9 Riverside Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF United Kingdom to Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF on 17 April 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
16 Apr 2023 | PSC01 | Notification of Linda Yvonne John as a person with significant control on 16 April 2023 | |
16 Apr 2023 | PSC01 | Notification of Chris Davies as a person with significant control on 16 April 2023 | |
16 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 13 Vale Head Handforth Wilmslow SK9 3BP England to Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 13 March 2023 | |
30 May 2022 | AP01 | Appointment of Mr Gerry Ritchie as a director on 17 May 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Apr 2022 | TM01 | Termination of appointment of Julia Jackson as a director on 29 April 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
16 Mar 2021 | AP01 | Appointment of Ms. Julia Jackson as a director on 5 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Miriam Rachel Tait as a director on 4 March 2021 | |
27 Oct 2020 | AD01 | Registered office address changed from 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA United Kingdom to 13 Vale Head Handforth Wilmslow SK9 3BP on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Susan Mary Tribe as a director on 31 July 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Ray Russell Innes as a director on 15 August 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Harry Robinson as a director on 30 August 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Chris Davies as a director on 8 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mrs Linda John as a director on 8 July 2020 |