Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-20 |
insert about_pages_linkeddomain bacp.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-12-19 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-29 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GEOFFREY HUTCHINSON |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-25 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-07 |
insert address The Counselling Centre, 49 Richmond Terrace, London Road, Tunbridge Wells TN1 1DT |
2022-03-07 |
update primary_contact null => The Counselling Centre, 49 Richmond Terrace, London Road, Tunbridge Wells TN1 1DT |
2022-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANNIE MIDDLETON / 10/01/2022 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED DR ANNIE MIDDLETON |
2021-09-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-04-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2021-07-31 |
2021-08-07 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-01-25 |
delete source_ip 178.62.124.219 |
2021-01-25 |
insert index_pages_linkeddomain nationalcounsellingnetwork.org |
2021-01-25 |
insert index_pages_linkeddomain thinkwordpress.co.uk |
2021-01-25 |
insert index_pages_linkeddomain tilt.digital |
2021-01-25 |
insert source_ip 35.214.12.243 |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JEFFREY HAWKINS |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-05-18 |
insert phone 07307 876189 |
2020-05-18 |
insert phone 07401 329917 |
2020-05-11 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-06 |
update statutory_documents DIRECTOR APPOINTED REV DAVID FRANCIS GRENVILLE BUTLIN |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-11-14 |
delete about_pages_linkeddomain counselling-directory.org.uk |
2019-11-14 |
delete phone 01892 240550 |
2019-10-15 |
delete about_pages_linkeddomain bpc.org.uk |
2019-10-15 |
delete address relocating to Richmond Terrace, 49 London Road, Tunbridge Wells TN1 1DT |
2019-10-15 |
update primary_contact relocating to Richmond Terrace, 49 London Road, Tunbridge Wells TN1 1DT => null |
2019-09-15 |
delete address The Counselling Centre, St George's Centre, 7 Chilston Road, Tunbridge Wells. Kent. TN4 9LP |
2019-09-15 |
insert phone 01892 240550 |
2019-09-07 |
delete address ST GEORGES CENTRE 7 CHILSTON ROAD TUNBRIDGE WELLS KENT TN4 9LP |
2019-09-07 |
insert address RICHMOND TERRACE 49 LONDON ROAD TUNBRIDGE WELLS ENGLAND TN1 1DT |
2019-09-07 |
update registered_address |
2019-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM
ST GEORGES CENTRE
7 CHILSTON ROAD
TUNBRIDGE WELLS
KENT
TN4 9LP |
2019-07-14 |
insert address relocating to Richmond Terrace, 49 London Road, Tunbridge Wells TN1 1DT |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
delete phone 27-3-19 |
2019-04-08 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-30 |
insert phone 27-3-19 |
2019-01-12 |
delete about_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete contact_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete service_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete terms_pages_linkeddomain cookiesandyou.com |
2018-11-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN OSBORNE |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-07-11 |
insert about_pages_linkeddomain cookiesandyou.com |
2018-07-11 |
insert contact_pages_linkeddomain cookiesandyou.com |
2018-07-11 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-07-11 |
insert service_pages_linkeddomain cookiesandyou.com |
2018-07-11 |
insert terms_pages_linkeddomain cookiesandyou.com |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-01 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE FARRANT |
2017-11-25 |
update website_status OK => FlippedRobots |
2017-10-27 |
delete source_ip 134.213.162.188 |
2017-10-27 |
insert source_ip 178.62.124.219 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN JONES |
2017-10-18 |
update statutory_documents SECRETARY APPOINTED MS ELIZABETH MARIA THERESE PEARCE |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-04-03 |
delete source_ip 46.38.179.134 |
2017-04-03 |
insert source_ip 134.213.162.188 |
2017-01-19 |
update statutory_documents SECRETARY APPOINTED MR IAN ROBERT GLYN JONES |
2017-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA REES |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-20 |
delete address The Counselling Centre, St George's Centre, 7 Chilston Road, Tunbridge Wells TN4 9LP |
2016-05-20 |
insert address The Counselling Centre, St George's Centre, 7 Chilston Road, Tunbridge Wells. Kent. TN4 9LP |
2016-05-20 |
update primary_contact The Counselling Centre, St George's Centre, 7 Chilston Road, Tunbridge Wells TN4 9LP => The Counselling Centre, St George's Centre, 7 Chilston Road, Tunbridge Wells. Kent. TN4 9LP |
2016-05-03 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2016-01-08 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2016-01-08 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-12-03 |
update statutory_documents 21/10/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-01-08 |
insert about_pages_linkeddomain bpc.org.uk |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-23 |
update statutory_documents 21/10/14 NO MEMBER LIST |
2014-07-28 |
update statutory_documents SECRETARY APPOINTED MS REBECCA REES |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY SMITH |
2014-07-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-07-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE FARRANT |
2014-03-23 |
insert about_pages_linkeddomain counselling-directory.org.uk |
2014-02-02 |
delete index_pages_linkeddomain bacp.co.uk |
2014-02-02 |
delete index_pages_linkeddomain counselling-directory.org.uk |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-27 |
update statutory_documents SECOND FILING WITH MUD 21/10/13 FOR FORM AR01 |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES MARY RAE |
2013-11-05 |
update statutory_documents 21/10/13 NO MEMBER LIST |
2013-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS |
2013-09-02 |
delete source_ip 212.100.254.99 |
2013-09-02 |
insert source_ip 46.38.179.134 |
2013-07-04 |
update website_status DNSError => OK |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-05-25 |
update website_status OK => DNSError |
2013-05-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2013-04-13 |
insert address The Counselling Centre
St George's Centre
7 Chilston Road
Tunbridge Wells
Kent
TN4 9LP |
2013-02-19 |
delete address The Counselling Centre
St George's Centre
7 Chilston Road
Tunbridge Wells
Kent
TN4 9LP |
2013-02-04 |
insert address The Counselling Centre
St George's Centre
7 Chilston Road
Tunbridge Wells
Kent
TN4 9LP |
2013-01-04 |
delete address The Counselling Centre
St George's Centre
7 Chilston Road
Tunbridge Wells
Kent
TN4 9LP |
2012-12-24 |
insert address The Counselling Centre
St George's Centre
7 Chilston Road
Tunbridge Wells
Kent
TN4 9LP |
2012-10-25 |
insert email in..@thecounsellingcentre.org.uk |
2012-10-25 |
insert phone 01892 548750 |
2012-10-25 |
update primary_contact |
2012-10-22 |
update statutory_documents 21/10/12 NO MEMBER LIST |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SCHUEPPERT |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-11-03 |
update statutory_documents 21/10/11 NO MEMBER LIST |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TUNBRIDGE WELLS COUNSELLING CENTRE |
2011-10-20 |
update statutory_documents SECRETARY APPOINTED MRS LESLEY SMITH |
2011-10-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED TUNBRIDGE WELLS COUNSELLING CENTRE |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE DAINES |
2011-04-27 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS DEIRDRE VICTORIA SCHUEPPERT |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAN |
2010-12-08 |
update statutory_documents 21/10/10 NO MEMBER LIST |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN DAINES / 08/12/2010 |
2010-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARILYN FOSTER / 08/12/2010 |
2010-05-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-10-26 |
update statutory_documents 21/10/09 NO MEMBER LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWE MARSHALL / 21/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRANSTON RICHARDS / 21/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS BALAAM / 21/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAINES / 21/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER MAN / 21/10/2009 |
2009-08-04 |
update statutory_documents 31/07/08 PARTIAL EXEMPTION |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED MARILYN DAINES |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED MICHAEL RICHARDS |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARY TAYLOR |
2008-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/08 |
2008-02-25 |
update statutory_documents 31/07/07 PARTIAL EXEMPTION |
2007-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/07 |
2007-04-18 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06 |
2006-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/06 |
2006-01-12 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05 |
2005-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/05 |
2004-12-16 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04 |
2004-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/04 |
2004-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-26 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03 |
2003-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/03 |
2003-02-25 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02 |
2002-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/02 |
2002-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/01 |
2001-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/00 |
2000-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/99 |
1999-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/98 |
1998-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/97 |
1997-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/96 |
1996-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/96 FROM:
13 BEDFORD ROW
LONDON
WC1R 4BU |
1996-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/95 |
1995-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/94 |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/93 |
1993-06-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1992-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |