BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175320

Incorporation date

08/10/1987

Size

Group

Contacts

Registered address

Registered address

Bacp House, 15 St John's Business Park, Lutterworth, Leicestershire LE17 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1987)
dot icon15/04/2026
Director's details changed for Mr William Llorel-Antoine on 2026-04-10
dot icon13/01/2026
Appointment of Dr Paul John Taylor as a director on 2026-01-01
dot icon06/11/2025
Appointment of Ms Olubumi Akinmutande as a director on 2025-11-06
dot icon06/11/2025
Appointment of Mr Matthew William Brian Cormack as a director on 2025-11-06
dot icon06/11/2025
Appointment of Ms Erin Stevens as a director on 2025-11-06
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/09/2025
Termination of appointment of Sekinat Adima as a director on 2025-09-25
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon06/08/2025
Termination of appointment of Natalie Fiona Bailey as a director on 2025-07-25
dot icon04/07/2025
Termination of appointment of Punam Farmah as a director on 2025-06-20
dot icon02/05/2025
Appointment of Mr William Llorel-Antoine as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mrs Emily Garvie as a director on 2025-05-01
dot icon01/11/2024
Termination of appointment of Marc Anthony Leppard as a director on 2024-10-25
dot icon09/10/2024
Termination of appointment of Ian Charles Jones as a secretary on 2024-10-08
dot icon09/10/2024
Termination of appointment of Ian Charles Jones as a director on 2024-10-08
dot icon09/10/2024
Termination of appointment of Charlotte Venkatraman as a director on 2024-09-20
dot icon02/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/09/2024
Second filing for the appointment of Mr Ewan Andrew Irvine as a director
dot icon20/09/2024
Register inspection address has been changed from Rivermead House 7 Lewis Court Enderby Leicester LE19 1SD England to 15 st John's Business Park St. Johns Business Park Lutterworth LE17 4HB
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/09/2024
Secretary's details changed for Mr Ian Jones on 2024-09-18
dot icon05/07/2024
Appointment of Mr David Chenery as a director on 2024-06-21
dot icon26/03/2024
Appointment of Mr Ian Jones as a secretary on 2024-03-22
dot icon25/03/2024
Termination of appointment of Alwyn Li as a director on 2024-03-22
dot icon12/02/2024
Second filing for the appointment of Mr Marc Leppard as a director
dot icon06/02/2024
Appointment of Ms Josephine Bey as a director on 2023-11-02
dot icon06/02/2024
Appointment of Mr Ian Charles Jones as a director on 2023-11-02
dot icon23/01/2024
Appointment of Mr Marc Leppard as a director on 2023-11-02
dot icon23/01/2024
Appointment of Dr Charlotte Venkatraman as a director on 2023-11-02
dot icon23/01/2024
Appointment of Ms Emma Farrell as a director on 2023-11-02
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Kate Smith as a director on 2023-10-05
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon02/02/2023
Termination of appointment of Michael Adrian Golding as a director on 2023-01-20
dot icon25/11/2022
Appointment of Mr Ewan Irvine as a director on 2022-11-11
dot icon25/11/2022
Termination of appointment of Julie May as a director on 2022-11-11
dot icon19/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon14/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/08/2022
Appointment of Mr Alwyn Li as a director on 2022-05-03
dot icon30/08/2022
Termination of appointment of Vanessa Julia Stirum as a director on 2022-04-22
dot icon24/11/2021
Appointment of Ms Punam Farmah as a director on 2021-11-05
dot icon21/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon13/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/08/2021
Termination of appointment of Moira Ramsay Sibbald as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Heather Lesley Roberts as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Neela Masani as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Valerie Fay Elliott as a director on 2021-08-02
dot icon24/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/03/2021
Appointment of Dr Kate Smith as a director on 2020-12-04
dot icon01/03/2021
Appointment of Mrs Sekinat Adima as a director on 2020-12-04
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Appointment of Mr Michael Adrian Golding as a director on 2020-12-04
dot icon08/12/2020
Termination of appointment of Caryl Helen Sibbett as a director on 2020-12-04
dot icon08/12/2020
Termination of appointment of Mhairi Thurston as a director on 2020-12-04
dot icon08/12/2020
Termination of appointment of Andrew John Kinder as a director on 2020-12-04
dot icon23/11/2020
Termination of appointment of Una Cavanagh as a director on 2020-11-05
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon24/09/2020
Register inspection address has been changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG England to Rivermead House 7 Lewis Court Enderby Leicester LE19 1SD
dot icon24/09/2020
Register(s) moved to registered office address Bacp House 15 st John's Business Park Lutterworth Leicestershire LE17 4HB
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Ms Neela Masani as a director on 2019-11-07
dot icon25/11/2019
Appointment of Mrs Heather Lesley Roberts as a director on 2019-11-07
dot icon25/11/2019
Termination of appointment of Andrew Ronald Reeves as a director on 2019-11-07
dot icon25/11/2019
Termination of appointment of Myira Khan as a director on 2019-11-07
dot icon20/11/2019
Resolutions
dot icon20/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon17/04/2019
Termination of appointment of Cristian Shaun Holmes as a secretary on 2019-04-10
dot icon29/01/2019
Appointment of Dr Julie May as a director on 2018-11-16
dot icon28/12/2018
Termination of appointment of Christian Sophia Grace Chappell as a director on 2018-11-16
dot icon28/12/2018
Termination of appointment of Edwin William Carden as a director on 2018-11-16
dot icon19/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon13/09/2018
Director's details changed for Dr Andrew Ronald Reeves on 2018-09-12
dot icon16/08/2018
Appointment of Mrs Valerie Fay Elliott as a director on 2018-06-15
dot icon06/08/2018
Appointment of Ms Moira Ramsay Sibbald as a director on 2018-06-15
dot icon30/11/2017
Appointment of Una Cavanagh as a director on 2017-11-16
dot icon10/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/08/2017
Director's details changed for Dr Caryl Helen Sibbett on 2017-08-16
dot icon17/06/2017
Appointment of Andrew John Kinder as a director on 2017-03-24
dot icon11/04/2017
Termination of appointment of Fiona Clare Ansell Ballantine Dykes as a director on 2017-03-24
dot icon13/01/2017
Director's details changed for Fiona Clare Ansell Ballantine Dykes on 2016-06-30
dot icon07/01/2017
Statement of company's objects
dot icon07/01/2017
Resolutions
dot icon19/12/2016
Termination of appointment of Alan Derek Dunnett as a director on 2016-11-24
dot icon19/12/2016
Termination of appointment of David Oliver Weaver as a director on 2016-11-24
dot icon19/12/2016
Termination of appointment of Royston Alexander Flude as a director on 2016-11-24
dot icon19/12/2016
Appointment of Myira Khan as a director on 2016-11-24
dot icon19/12/2016
Appointment of Cristian Shaun Holmes as a secretary on 2016-11-24
dot icon19/12/2016
Appointment of Natalie Fiona Bailey as a director on 2016-11-24
dot icon18/12/2016
Termination of appointment of Alan Derek Dunnett as a secretary on 2016-11-24
dot icon23/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon24/08/2016
Termination of appointment of Elspeth May Schwenk as a director on 2016-07-15
dot icon27/06/2016
Appointment of Ms Vanessa Julia Stirum as a director on 2016-03-04
dot icon14/04/2016
Rectified AP01 was removed from the public register on 11/10/2016 as it was invalid or ineffective.
dot icon16/02/2016
Appointment of Revd Edwin William Carden as a director on 2015-11-07
dot icon08/02/2016
Termination of appointment of Faith Caroline Stafford as a director on 2015-11-07
dot icon19/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Professor Christian Sophia Grace Chappell as a director on 2015-03-30
dot icon02/10/2015
Annual return made up to 2015-09-22 no member list
dot icon17/02/2015
Termination of appointment of Amanda Hawkins as a director on 2014-11-21
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon31/10/2014
Annual return made up to 2014-09-22 no member list
dot icon14/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Richard Edmund Ashcroft as a director on 2014-05-07
dot icon29/09/2014
Appointment of Dr Alan Derek Dunnett as a secretary on 2014-08-05
dot icon29/09/2014
Termination of appointment of Laurence William Clarke as a secretary on 2014-06-30
dot icon07/05/2014
Appointment of David Oliver Weaver as a director
dot icon28/04/2014
Appointment of Professor Richard Edmund Ashcroft as a director
dot icon25/04/2014
Termination of appointment of Anna Hamilton as a director
dot icon25/04/2014
Appointment of Dr Andrew Ronald Reeves as a director
dot icon25/04/2014
Appointment of Dr Royston Alexander Flude as a director
dot icon16/10/2013
Annual return made up to 2013-09-22 no member list
dot icon22/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/12/2012
Appointment of Fiona Clare Ansell Ballantine Dykes as a director
dot icon03/12/2012
Resolutions
dot icon02/11/2012
Annual return made up to 2012-09-22 no member list
dot icon11/09/2012
Termination of appointment of Michael Cooper as a director
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2012
Appointment of Professor Michael Barry Cooper as a director
dot icon13/12/2011
Appointment of Mhairi Thurston as a director
dot icon13/12/2011
Appointment of Dr Caryl Helen Sibbett as a director
dot icon25/11/2011
Termination of appointment of Gail King as a director
dot icon25/11/2011
Termination of appointment of Carol Gabriel as a director
dot icon25/11/2011
Termination of appointment of John Cowley as a director
dot icon18/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-22 no member list
dot icon11/10/2011
Registered office address changed from Bacp House 15 St John's Business Park Lutterworth Leicestershire LE17 4HB England on 2011-10-11
dot icon28/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/01/2011
Director's details changed for Anna Hamilton on 2010-11-25
dot icon01/12/2010
Resolutions
dot icon29/11/2010
Appointment of Dr Alan Derek Dunnett as a director
dot icon23/11/2010
Termination of appointment of Kathy Raffles as a director
dot icon23/11/2010
Termination of appointment of Janet Tolan as a director
dot icon29/09/2010
Annual return made up to 2010-09-22 no member list
dot icon29/09/2010
Director's details changed for Mr John Henery Cowley on 2010-09-21
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Registered office address changed from Bacp House 15 St John's Building Park Lutterworth Leicestershire LE17 4HB on 2010-09-29
dot icon28/09/2010
Secretary's details changed for Laurence William Clarke on 2010-09-21
dot icon28/09/2010
Director's details changed for Ms Janet Elizabeth Tolan on 2010-09-21
dot icon28/09/2010
Director's details changed for Dr. Elspeth May Schwenk on 2010-09-21
dot icon28/09/2010
Director's details changed for Anna Hamilton on 2010-09-21
dot icon28/09/2010
Director's details changed for Kathy Raffles on 2010-09-21
dot icon28/09/2010
Director's details changed for Ms Faith Caroline Stafford on 2010-09-21
dot icon28/09/2010
Director's details changed for Gail Margaret King on 2010-09-21
dot icon28/09/2010
Director's details changed for Amanda Hawkins on 2010-09-21
dot icon28/09/2010
Director's details changed for Dr Carol Lynnette Gabriel on 2010-09-21
dot icon28/07/2010
Director's details changed for Amanda Hawkins on 2010-07-02
dot icon22/06/2010
Termination of appointment of Alec Mcquire as a director
dot icon19/02/2010
Termination of appointment of Susan Wheeler as a director
dot icon17/12/2009
Termination of appointment of Nicola Barden as a director
dot icon17/12/2009
Termination of appointment of Ronald Beasley as a director
dot icon16/12/2009
Appointment of Professor Susan Joy Wheeler as a director
dot icon09/12/2009
Appointment of Reverend Doctor Alec John Mcquire as a director
dot icon12/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of Linda Aspey as a director
dot icon29/10/2009
Termination of appointment of Noreen Griffiths as a director
dot icon01/10/2009
Annual return made up to 22/09/09
dot icon01/10/2009
Location of register of members
dot icon01/10/2009
Location of debenture register
dot icon10/12/2008
Director appointed dr carol lynnette gabriel
dot icon10/12/2008
Appointment terminated director john briffitt
dot icon10/12/2008
Director appointed elspeth schwenk
dot icon29/10/2008
Annual return made up to 22/09/08
dot icon29/10/2008
Director's change of particulars / faith stafford / 21/09/2008
dot icon29/10/2008
Registered office changed on 29/10/2008 from bacp house 15 st john's business park lutterworth leicestershire LE17 4HB
dot icon24/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/11/2007
Annual return made up to 22/09/07
dot icon08/11/2007
Location of debenture register
dot icon07/11/2007
New director appointed
dot icon28/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/10/2007
Secretary's particulars changed
dot icon17/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon13/11/2006
Annual return made up to 22/09/06
dot icon13/11/2006
Secretary's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Registered office changed on 13/11/06 from: bacp house 35-37 albert street rugby warwickshire CV21 2SG
dot icon20/09/2006
Particulars of mortgage/charge
dot icon12/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/12/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon20/10/2005
Annual return made up to 22/09/05
dot icon20/10/2005
Secretary's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon12/01/2005
Director's particulars changed
dot icon22/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/12/2004
Annual return made up to 22/09/04
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon15/12/2003
Annual return made up to 22/09/03
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon02/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/03/2003
Resolutions
dot icon13/03/2003
Registered office changed on 13/03/03 from: 1,regent place, rugby warwickshire CV21 2PJ
dot icon21/11/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon23/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Annual return made up to 22/09/02
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon02/04/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon21/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/10/2001
Annual return made up to 22/09/01
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon31/08/2001
Secretary resigned
dot icon07/08/2001
Resolutions
dot icon07/08/2001
New secretary appointed
dot icon23/01/2001
Memorandum and Articles of Association
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Annual return made up to 22/09/00
dot icon07/11/2000
New director appointed
dot icon28/09/2000
Certificate of change of name
dot icon26/09/2000
Full group accounts made up to 2000-03-31
dot icon22/10/1999
Annual return made up to 22/09/99
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon13/10/1999
Resolutions
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Annual return made up to 22/09/98
dot icon29/09/1998
Full group accounts made up to 1998-03-31
dot icon09/10/1997
Annual return made up to 22/09/97
dot icon06/10/1997
Full group accounts made up to 1997-03-31
dot icon30/10/1996
Annual return made up to 22/09/96
dot icon28/10/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon06/10/1996
Full group accounts made up to 1996-03-31
dot icon05/03/1996
Director resigned
dot icon13/12/1995
New director appointed
dot icon25/10/1995
Annual return made up to 22/09/95
dot icon25/10/1995
Full group accounts made up to 1995-03-31
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon12/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Annual return made up to 22/09/94
dot icon18/10/1994
Group accounts for a small company made up to 1994-03-31
dot icon13/02/1994
Director resigned
dot icon09/12/1993
Resolutions
dot icon12/11/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned;new director appointed
dot icon28/10/1993
Director resigned;new director appointed
dot icon28/10/1993
Annual return made up to 22/09/93
dot icon06/10/1993
New director appointed
dot icon28/09/1993
Group accounts for a small company made up to 1993-03-31
dot icon25/07/1993
Director resigned
dot icon17/10/1992
Annual return made up to 22/09/92
dot icon17/10/1992
Group accounts for a small company made up to 1992-03-31
dot icon17/10/1992
Director resigned;new director appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Annual return made up to 22/09/91
dot icon22/10/1991
Registered office changed on 22/10/91
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
New director appointed
dot icon26/03/1991
New director appointed
dot icon26/03/1991
New director appointed
dot icon07/02/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Annual return made up to 21/09/90
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Annual return made up to 22/09/89
dot icon13/07/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
New director appointed
dot icon18/05/1989
Annual return made up to 28/10/88
dot icon08/12/1988
Resolutions
dot icon08/12/1988
New director appointed
dot icon08/12/1988
New secretary appointed
dot icon23/11/1988
New director appointed
dot icon23/11/1988
New director appointed
dot icon23/11/1988
New director appointed
dot icon23/11/1988
New director appointed
dot icon08/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Emma
Director
02/11/2023 - Present
3
Li, Alwyn
Director
03/05/2022 - 22/03/2024
1
Akinmutande, Olubumi
Director
06/11/2025 - Present
4
Adima, Sekinat
Director
04/12/2020 - 25/09/2025
4
Mx William Llorel-Antoine
Director
01/05/2025 - Present
5

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 BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY

BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY is an(a) Active company incorporated on 08/10/1987 with the registered office located at Bacp House, 15 St John's Business Park, Lutterworth, Leicestershire LE17 4HB. There are currently 10 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 BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY?

toggle

BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY is currently Active. It was registered on 08/10/1987 .

Where is BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY located?

toggle

BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY is registered at Bacp House, 15 St John's Business Park, Lutterworth, Leicestershire LE17 4HB.

What does BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY do?

toggle

BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION FOR COUNSELLING AND PSYCHOTHERAPY?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr William Llorel-Antoine on 2026-04-10.