ACCESSIBLE COUNSELLING AND THERAPY LIMITED

Register to unlock more data on OkredoRegister

ACCESSIBLE COUNSELLING AND THERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942090

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Masons Hill, Bromley, Kent BR2 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/07/2025
Director's details changed for Mr Christopher Barrett on 2025-07-31
dot icon31/07/2025
Appointment of Mr David John Maskall as a director on 2025-02-12
dot icon31/07/2025
Director's details changed for Ms Charlotte Prior on 2025-07-31
dot icon16/01/2025
Termination of appointment of Laura Ferre Wodehouse as a director on 2024-12-19
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon13/08/2024
Director's details changed for Ms Charlotte Prior on 2024-08-13
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Certificate of change of name
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon06/07/2023
Appointment of Ms Laura Ferre Wodehouse as a director on 2023-05-22
dot icon30/03/2023
Director's details changed for Ms Charlotte Prior on 2023-03-30
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Termination of appointment of Nicola Talbot as a director on 2022-12-02
dot icon10/11/2022
Appointment of Ms Charlotte Prior as a director on 2022-10-18
dot icon03/11/2022
Termination of appointment of Tony Jack Catherall as a director on 2022-09-02
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon04/02/2022
Termination of appointment of Dessa Valerie Miller as a director on 2022-02-01
dot icon03/12/2021
Termination of appointment of Frederiek Marita Chatfield as a director on 2021-08-17
dot icon29/11/2021
Termination of appointment of David Howarth as a director on 2021-10-13
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon16/04/2021
Termination of appointment of Dessa Valerie Miller as a secretary on 2021-04-06
dot icon16/04/2021
Appointment of Ms Dessa Valerie Miller as a director on 2021-04-06
dot icon16/04/2021
Appointment of Mrs Samantha Jane Merry as a director on 2021-04-06
dot icon16/04/2021
Appointment of Ms Dessa Valerie Miller as a secretary on 2021-04-06
dot icon23/02/2021
Appointment of Dr Nicola Talbot as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of Helen Munro Storey as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of Laura Warren as a director on 2021-01-26
dot icon01/12/2020
Appointment of Mr David Howarth as a director on 2020-11-24
dot icon01/12/2020
Appointment of Ms Venetia Cooper as a director on 2020-11-24
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/03/2020
Termination of appointment of Suzan Margaret Mary Flannery as a director on 2019-11-26
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon11/01/2019
Termination of appointment of Karyn Jones as a director on 2019-01-10
dot icon16/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon16/08/2018
Appointment of Mrs Karyn Jones as a director on 2018-04-16
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Full accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of Beverley Vanterpool as a director on 2017-04-05
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/03/2016
Appointment of Mrs Frederiek Marita Chatfield as a director on 2015-11-19
dot icon07/03/2016
Appointment of Mr Christopher Barrett as a director on 2016-02-11
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-13 no member list
dot icon18/08/2015
Appointment of Ms Laura Warren as a director on 2013-11-21
dot icon18/08/2015
Termination of appointment of John Duncan Murray as a director on 2014-09-01
dot icon18/08/2015
Appointment of Ms Beverley Vanterpool as a director on 2013-08-29
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-25 no member list
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-25 no member list
dot icon05/07/2013
Resolutions
dot icon05/07/2013
Statement of company's objects
dot icon27/06/2013
Termination of appointment of Nicola Bell as a director
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-25 no member list
dot icon18/10/2012
Appointment of Ms Suzan Margaret Mary Flannery as a director
dot icon24/01/2012
Appointment of Ms Helen Munro Storey as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-09-25 no member list
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-09-25 no member list
dot icon14/12/2010
Director's details changed for Nicola Bell on 2010-09-25
dot icon19/10/2010
Termination of appointment of Linda Gillians as a director
dot icon19/10/2010
Termination of appointment of Helen Bratton as a director
dot icon19/10/2010
Appointment of Mr John Duncan Murray as a director
dot icon24/11/2009
Amended full accounts made up to 2009-03-31
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Annual return made up to 25/09/09
dot icon25/08/2009
Appointment terminated director kati aszodi
dot icon18/03/2009
Director appointed linda gillians
dot icon18/03/2009
Director appointed nicola bell
dot icon18/03/2009
Appointment terminated director peter de backer
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Annual return made up to 23/10/08
dot icon23/10/2008
Appointment terminated secretary jocelyn wright
dot icon24/06/2008
Secretary appointed mrs jocelyn hilary wright
dot icon23/06/2008
Appointment terminated director martin leech
dot icon23/06/2008
Appointment terminated secretary susan telling
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 23/10/07
dot icon06/11/2007
Secretary's particulars changed
dot icon06/11/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon21/01/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/11/2006
Annual return made up to 23/10/06
dot icon10/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/12/2005
Annual return made up to 23/10/05
dot icon26/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/06/2005
Registered office changed on 30/06/05 from: community house south street bromley kent BR1 1RH
dot icon30/11/2004
New director appointed
dot icon09/11/2004
Annual return made up to 23/10/04
dot icon20/05/2004
Registered office changed on 20/05/04 from: old town hall tweedy road bromley kent BR1 3PP
dot icon23/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
107.33K
-
0.00
-
-
2022
5
128.28K
-
0.00
-
-
2022
5
128.28K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

128.28K £Ascended19.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merry, Samantha Jane
Director
06/04/2021 - Present
5
Prior, Charlotte
Director
18/10/2022 - Present
-
Gillians, Linda
Director
06/03/2009 - 30/09/2010
5
Talbot, Nicola, Dr
Director
26/01/2021 - 02/12/2022
-
Wodehouse, Laura Ferre
Director
22/05/2023 - 19/12/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESSIBLE COUNSELLING AND THERAPY LIMITED

ACCESSIBLE COUNSELLING AND THERAPY LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at 121 Masons Hill, Bromley, Kent BR2 9HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSIBLE COUNSELLING AND THERAPY LIMITED?

toggle

ACCESSIBLE COUNSELLING AND THERAPY LIMITED is currently Active. It was registered on 23/10/2003 .

Where is ACCESSIBLE COUNSELLING AND THERAPY LIMITED located?

toggle

ACCESSIBLE COUNSELLING AND THERAPY LIMITED is registered at 121 Masons Hill, Bromley, Kent BR2 9HT.

What does ACCESSIBLE COUNSELLING AND THERAPY LIMITED do?

toggle

ACCESSIBLE COUNSELLING AND THERAPY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ACCESSIBLE COUNSELLING AND THERAPY LIMITED have?

toggle

ACCESSIBLE COUNSELLING AND THERAPY LIMITED had 5 employees in 2022.

What is the latest filing for ACCESSIBLE COUNSELLING AND THERAPY LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.