Advanced company searchLink opens in new window

THE COUNSELLING AND THERAPY HUB CIC

Company number 12729248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2025 CH01 Director's details changed for Ms Susan Laura Sibbard on 3 February 2025
17 Feb 2025 TM01 Termination of appointment of Yvonne Graham as a director on 10 February 2025
17 Feb 2025 AP01 Appointment of Ms Susan Laura Sibbard as a director on 3 February 2025
02 Dec 2024 CC04 Statement of company's objects
02 Dec 2024 MA Memorandum and Articles of Association
02 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
17 Apr 2024 AD01 Registered office address changed from C/O Big Ambitions John Street Sheffield S2 4QX England to The Circle 33 Rockingham Lane Sheffield S1 4FW on 17 April 2024
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
04 Jul 2023 TM01 Termination of appointment of Rachel Clare Garnett as a director on 1 July 2023
05 Nov 2022 AD01 Registered office address changed from 2 Bridge Street Sheffield City Centre Sheffield South Yorkshire S3 8NL England to C/O Big Ambitions John Street Sheffield S2 4QX on 5 November 2022
31 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 AP01 Appointment of Mrs Rachel Clare Garnett as a director on 17 July 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from 2 Bridge Street 2 Bridge Street Sheffield City Centre Sheffield South Yorkshire S3 8NL England to 2 Bridge Street Sheffield City Centre Sheffield South Yorkshire S3 8NL on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 40 Ewers Road Rotherham S61 1EZ England to 2 Bridge Street 2 Bridge Street Sheffield City Centre Sheffield South Yorkshire S3 8NL on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Debbie King as a director on 6 July 2021
08 Jul 2020 CICINC Incorporation of a Community Interest Company