BANNERS GATE COUNSELLING CENTRE

Register to unlock more data on OkredoRegister

BANNERS GATE COUNSELLING CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074677

Incorporation date

16/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Upper Room, St Michael's House 198 Boldmere, Road Sutton Coldfield, West Midlands B73 5UECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon29/07/2025
Appointment of Dr Giuseppe Macerola as a director on 2025-07-29
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Termination of appointment of Gill Aldous as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Brian Kenneth Adams as a director on 2024-12-09
dot icon10/12/2024
Appointment of Mrs Frances Claire Lumley as a director on 2024-12-09
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/01/2024
Termination of appointment of Carolyn Tullett as a director on 2024-01-08
dot icon01/12/2023
Appointment of Mr Robert Gordon Hoverd as a director on 2023-11-27
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon28/09/2022
Appointment of Mrs Carolyn Tullett as a director on 2022-09-14
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Joy Cuthbert as a director on 2021-08-11
dot icon17/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr Brian Kenneth Adams as a director on 2020-07-08
dot icon25/06/2020
Termination of appointment of Steve Wilkins as a director on 2020-06-12
dot icon24/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/03/2020
Appointment of Mr Steve Wilkins as a director on 2020-03-01
dot icon11/03/2020
Appointment of Mrs Helen Dorothy Mennis as a director on 2020-03-01
dot icon11/03/2020
Termination of appointment of Janet Brenda Upton as a director on 2020-02-21
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Philip John Harborne as a director on 2019-04-19
dot icon10/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon07/12/2017
Resolutions
dot icon16/10/2017
Termination of appointment of Madeline Dorothy Partridge as a director on 2017-10-10
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Appointment of Dr Joy Cuthbert as a director on 2017-05-11
dot icon16/05/2017
Appointment of Mrs Gill Aldous as a director on 2017-05-11
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/02/2017
Appointment of Ms Rosalind Clackett as a director on 2017-02-01
dot icon31/01/2017
Termination of appointment of Alison Joy Shilliday as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Sharon June Cassidy as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Richard Benton as a director on 2017-01-31
dot icon30/01/2017
Termination of appointment of Gail Hipkiss as a director on 2017-01-30
dot icon01/12/2016
Memorandum and Articles of Association
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Helen Joy O'bryne as a director on 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-16 no member list
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-16 no member list
dot icon15/09/2014
Director's details changed for Miss Gail Hipkins on 2014-09-15
dot icon15/09/2014
Director's details changed for Miss Gail Hopkins on 2014-09-15
dot icon28/08/2014
Appointment of Miss Gail Hopkins as a director on 2014-06-02
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-16 no member list
dot icon11/04/2014
Appointment of Helen Joy O'bryne as a director
dot icon27/03/2014
Termination of appointment of Eric Hudson as a director
dot icon27/03/2014
Termination of appointment of Ann Howard as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-16 no member list
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-16 no member list
dot icon21/02/2012
Appointment of Mrs Ann Christine Howard as a director
dot icon21/02/2012
Appointment of Mrs Janet Brenda Upton as a director
dot icon20/02/2012
Appointment of Mr Richard Benton as a director
dot icon16/02/2012
Termination of appointment of Angela Nixon as a director
dot icon16/02/2012
Termination of appointment of Ingeborg Kettner-Wood as a director
dot icon16/02/2012
Termination of appointment of Robert Dauncey as a director
dot icon16/02/2012
Termination of appointment of Angela Nixon as a secretary
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-16 no member list
dot icon18/03/2011
Director's details changed for Eric William Hudson on 2011-03-01
dot icon18/03/2011
Director's details changed for Dr Alison Joy Shilliday on 2011-03-01
dot icon18/03/2011
Director's details changed for Angela Susan Nixon on 2011-03-01
dot icon18/03/2011
Director's details changed for Madeline Dorothy Partridge on 2011-03-01
dot icon18/03/2011
Director's details changed for Mrs Ingeborg Kettner-Wood on 2011-03-01
dot icon18/03/2011
Director's details changed for Sharon June Cassidy on 2011-03-01
dot icon18/03/2011
Director's details changed for Mr Robert Oliver Dauncey on 2011-03-01
dot icon18/03/2011
Secretary's details changed for Angela Susan Nixon on 2011-03-01
dot icon18/03/2011
Termination of appointment of Peter Howell-Jones as a director
dot icon24/02/2011
Resolutions
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-16 no member list
dot icon22/03/2010
Director's details changed for Rev Canon Peter Howell-Jones on 2009-10-02
dot icon22/03/2010
Termination of appointment of Madeline Partridge as a secretary
dot icon22/03/2010
Termination of appointment of Alison Hall as a director
dot icon22/03/2010
Director's details changed for Angela Susan Nixon on 2009-10-02
dot icon22/03/2010
Termination of appointment of Martin Berry as a director
dot icon22/03/2010
Director's details changed for Madeline Dorothy Partridge on 2009-10-02
dot icon22/03/2010
Director's details changed for Dr Alison Joy Shilliday on 2009-10-02
dot icon22/03/2010
Director's details changed for Sharon June Cassidy on 2009-10-02
dot icon03/03/2010
Appointment of Ingeborg Kettner-Wood as a director
dot icon14/07/2009
Director and secretary appointed angela susan nixon
dot icon14/07/2009
Director appointed sharon june cassidy
dot icon23/04/2009
Appointment terminated director patricia tennant
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Annual return made up to 16/03/09
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Annual return made up to 16/03/08
dot icon23/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon14/04/2007
Annual return made up to 16/03/07
dot icon29/03/2007
Registered office changed on 29/03/07 from: 61 braemar road sutton coldfield west midlands B73 6LZ
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Annual return made up to 16/03/06
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Annual return made up to 16/03/05
dot icon07/03/2005
New director appointed
dot icon17/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-12.11 % *

* during past year

Cash in Bank

£40,679.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.36K
-
30.70K
46.28K
-
2022
0
36.83K
-
28.44K
40.68K
-
2022
0
36.83K
-
28.44K
40.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.83K £Descended-18.80 % *

Total Assets(GBP)

-

Turnover(GBP)

28.44K £Descended-7.34 % *

Cash in Bank(GBP)

40.68K £Descended-12.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tullett, Carolyn
Director
14/09/2022 - 08/01/2024
-
Adams, Brian Kenneth
Director
08/07/2020 - 09/12/2024
4
Clackett, Rosalind
Director
01/02/2017 - Present
1
Hoverd, Robert Gordon
Director
27/11/2023 - Present
-
Aldous, Gill
Director
11/05/2017 - 09/12/2024
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNERS GATE COUNSELLING CENTRE

BANNERS GATE COUNSELLING CENTRE is an(a) Active company incorporated on 16/03/2004 with the registered office located at The Upper Room, St Michael's House 198 Boldmere, Road Sutton Coldfield, West Midlands B73 5UE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERS GATE COUNSELLING CENTRE?

toggle

BANNERS GATE COUNSELLING CENTRE is currently Active. It was registered on 16/03/2004 .

Where is BANNERS GATE COUNSELLING CENTRE located?

toggle

BANNERS GATE COUNSELLING CENTRE is registered at The Upper Room, St Michael's House 198 Boldmere, Road Sutton Coldfield, West Midlands B73 5UE.

What does BANNERS GATE COUNSELLING CENTRE do?

toggle

BANNERS GATE COUNSELLING CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BANNERS GATE COUNSELLING CENTRE?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.