AVON COUNSELLING AND PSYCHOTHERAPY SERVICE

Register to unlock more data on OkredoRegister

AVON COUNSELLING AND PSYCHOTHERAPY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856713

Incorporation date

24/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Orchard Street, Bristol, Avon BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon26/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/05/2025
Change of constitution by enactment
dot icon21/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/05/2025
Director's details changed for Mr Adam Henry on 2025-05-02
dot icon03/04/2025
Appointment of Mr Adam Henry as a director on 2024-09-07
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/12/2023
Appointment of Mr Thomas Eastland as a director on 2023-12-08
dot icon10/12/2023
Appointment of Ms Judith Moore as a director on 2023-12-08
dot icon10/12/2023
Appointment of Ms Jess Orlik as a director on 2023-12-08
dot icon10/12/2023
Appointment of Ms Sarah Dewsbery as a director on 2023-12-08
dot icon10/12/2023
Termination of appointment of Emma Lawrence as a secretary on 2023-12-08
dot icon10/12/2023
Termination of appointment of Thomas Richard Camps as a director on 2023-12-08
dot icon10/12/2023
Termination of appointment of Ruby Lloyd-Shogbesan as a director on 2023-12-08
dot icon10/12/2023
Termination of appointment of Emma Lawrence as a director on 2023-12-08
dot icon10/09/2023
Termination of appointment of Carolyn Marie Barrows as a director on 2023-07-20
dot icon10/09/2023
Termination of appointment of Thomas Richard Camps as a secretary on 2023-07-20
dot icon10/09/2023
Appointment of Ms Emma Lawrence as a secretary on 2023-07-20
dot icon22/05/2023
Appointment of Ms Carolyn Marie Barrows as a director on 2023-05-18
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/05/2022
Termination of appointment of Zuner Assis Bortolotto as a director on 2022-03-17
dot icon12/05/2022
Appointment of Ms Ruby Lloyd-Shogbesan as a director on 2022-05-05
dot icon12/05/2022
Termination of appointment of Nadia Chowdhury as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Hannah Lucy Roddis as a director on 2022-01-27
dot icon02/12/2021
Director's details changed for Ms Nadia Chowbury on 2021-11-28
dot icon29/07/2021
Appointment of Ms Emma Lawrence as a director on 2021-07-22
dot icon29/07/2021
Appointment of Ms Nadia Chowbury as a director on 2021-07-22
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/05/2021
Termination of appointment of Rita Janney Smith as a director on 2020-11-12
dot icon17/05/2021
Termination of appointment of Christina Louise Davis as a director on 2021-05-06
dot icon04/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Appointment of Mr Thomas Richard Camps as a secretary on 2021-04-07
dot icon07/04/2021
Termination of appointment of Richard Allen Loney as a secretary on 2021-04-07
dot icon10/03/2021
Termination of appointment of Richard Allen Loney as a director on 2021-02-25
dot icon20/07/2020
Appointment of Ms Hannah Lucy Roddis as a director on 2020-07-16
dot icon19/07/2020
Notification of a person with significant control statement
dot icon19/07/2020
Cessation of Rita Smith as a person with significant control on 2020-07-16
dot icon19/07/2020
Cessation of Zuner Assis Bortolotto as a person with significant control on 2020-07-16
dot icon19/07/2020
Cessation of Richard Allen Loney as a person with significant control on 2020-07-16
dot icon19/07/2020
Appointment of Mr Thomas Richard Camps as a director on 2020-07-16
dot icon19/07/2020
Appointment of Ms Christina Louise Davis as a director on 2020-07-16
dot icon06/07/2020
Notification of Zuner Assis Bortolotto as a person with significant control on 2020-07-03
dot icon06/07/2020
Notification of Rita Smith as a person with significant control on 2020-07-03
dot icon04/07/2020
Notification of Richard Allen Loney as a person with significant control on 2020-07-04
dot icon15/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Termination of appointment of Claire Samantha Nutt as a director on 2020-05-21
dot icon22/05/2020
Appointment of Dr Zuner Assis Bortolotto as a director on 2020-05-21
dot icon22/05/2020
Cessation of Richard Allen Loney as a person with significant control on 2020-05-22
dot icon01/07/2019
Appointment of Ms Claire Samantha Nutt as a director on 2018-09-18
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon10/07/2018
Termination of appointment of Beverley Laura Lovatt as a director on 2018-03-14
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/07/2017
Appointment of Mrs Beverley Laura Lovatt as a director on 2017-03-21
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon07/07/2017
Director's details changed for Mr Richard Allen Loney on 2017-07-07
dot icon07/07/2017
Notification of Richard Allen Loney as a person with significant control on 2017-07-07
dot icon07/07/2017
Termination of appointment of Katy Elizabeth Donnelly as a director on 2017-03-21
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/06/2016
Annual return made up to 2016-06-26 no member list
dot icon26/06/2016
Appointment of Ms Katy Elizabeth Donnelly as a director on 2015-08-01
dot icon26/06/2016
Termination of appointment of Caroline Sutton as a director on 2016-02-01
dot icon15/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-06-30 no member list
dot icon19/08/2015
Appointment of Ms Rita Janney Smith as a director on 2015-02-11
dot icon19/08/2015
Termination of appointment of Michelle Deborah Windle as a director on 2015-02-11
dot icon05/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-06-30 no member list
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon30/06/2013
Termination of appointment of Elaine Bennett as a director
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-09-24 no member list
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/10/2011
Annual return made up to 2011-09-24 no member list
dot icon21/10/2011
Director's details changed for Mr Richard Allen Loney on 2011-10-21
dot icon21/10/2011
Secretary's details changed for Mr Richard Allen Loney on 2011-10-21
dot icon21/10/2011
Appointment of Ms Caroline Sutton as a director
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/02/2011
Appointment of Ms Elaine Rosemary Bennett as a director
dot icon02/02/2011
Appointment of Mrs Michelle Windle as a director
dot icon01/02/2011
Termination of appointment of Diana Wetz as a director
dot icon17/10/2010
Annual return made up to 2010-09-24 no member list
dot icon17/10/2010
Director's details changed for Mr Richard Allen Loney on 2010-09-24
dot icon17/10/2010
Termination of appointment of Christine Stones as a director
dot icon17/10/2010
Director's details changed for Diana Draper Wetz on 2010-09-24
dot icon17/10/2010
Secretary's details changed for Richard Allen Loney on 2010-09-24
dot icon03/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-09-24 no member list
dot icon11/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/10/2008
Appointment terminated director jacqueline sirota
dot icon29/10/2008
Annual return made up to 24/09/08
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/10/2007
Annual return made up to 24/09/07
dot icon31/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/11/2006
Annual return made up to 24/09/06
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/10/2005
Annual return made up to 24/09/05
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/10/2004
Annual return made up to 24/09/04
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Director resigned
dot icon18/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/06/2004
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon23/10/2003
Annual return made up to 24/09/03
dot icon23/10/2003
New secretary appointed
dot icon09/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/10/2002
Annual return made up to 24/09/02
dot icon28/10/2002
New director appointed
dot icon22/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/10/2001
Annual return made up to 24/09/01
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/10/2000
Annual return made up to 24/09/00
dot icon03/10/2000
New secretary appointed
dot icon22/02/2000
Full accounts made up to 1999-09-30
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Annual return made up to 24/09/99
dot icon22/11/1999
New secretary appointed
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon09/10/1998
Annual return made up to 24/09/98
dot icon09/10/1998
New secretary appointed
dot icon20/02/1998
Full accounts made up to 1997-09-30
dot icon23/09/1997
Annual return made up to 24/09/97
dot icon26/06/1997
Resolutions
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon04/10/1996
Annual return made up to 24/09/96
dot icon04/10/1996
New secretary appointed
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon02/10/1995
Annual return made up to 24/09/95
dot icon11/04/1995
Full accounts made up to 1994-09-30
dot icon21/11/1994
Annual return made up to 24/09/94
dot icon24/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camps, Thomas Richard
Director
16/07/2020 - 08/12/2023
2
Bortolotto, Zuner Assis, Dr
Director
20/05/2020 - 16/03/2022
1
Windle, Michelle Deborah
Director
10/01/2011 - 10/02/2015
5
Mr Richard Allen Loney
Director
29/03/2004 - 24/02/2021
1
Nutt, Claire Samantha
Director
17/09/2018 - 20/05/2020
3

Persons with Significant Control

4
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 AVON COUNSELLING AND PSYCHOTHERAPY SERVICE

AVON COUNSELLING AND PSYCHOTHERAPY SERVICE is an(a) Active company incorporated on 24/09/1993 with the registered office located at 11 Orchard Street, Bristol, Avon BS1 5EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON COUNSELLING AND PSYCHOTHERAPY SERVICE?

toggle

AVON COUNSELLING AND PSYCHOTHERAPY SERVICE is currently Active. It was registered on 24/09/1993 .

Where is AVON COUNSELLING AND PSYCHOTHERAPY SERVICE located?

toggle

AVON COUNSELLING AND PSYCHOTHERAPY SERVICE is registered at 11 Orchard Street, Bristol, Avon BS1 5EH.

What does AVON COUNSELLING AND PSYCHOTHERAPY SERVICE do?

toggle

AVON COUNSELLING AND PSYCHOTHERAPY SERVICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AVON COUNSELLING AND PSYCHOTHERAPY SERVICE?

toggle

The latest filing was on 26/05/2025: Confirmation statement made on 2025-05-22 with no updates.