CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919436

Incorporation date

02/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Church Street, Kingsbridge, Devon TQ7 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon06/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon12/10/2023
Termination of appointment of James Cording as a secretary on 2023-10-12
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Registered office address changed from 11 Church Street Kingsbridge TQ7 1BT TQ7 1BT England to 11 Church Street Kingsbridge Devon TQ7 1BT on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Director's details changed for Ms Debbie Mary Daniels on 2022-05-06
dot icon08/08/2022
Change of details for Ms Debbie Mary Daniels as a person with significant control on 2022-05-06
dot icon15/02/2022
Registered office address changed from Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ to 11 Church Street Kingsbridge TQ7 1BT TQ7 1BT on 2022-02-15
dot icon09/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Director's details changed for Ms Debbie Mary Daniels on 2020-12-08
dot icon19/02/2021
Change of details for Ms Debbie Mary Daniels as a person with significant control on 2020-12-08
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Change of details for Ms Debbie Mary Daniels as a person with significant control on 2018-10-29
dot icon02/11/2018
Director's details changed for Ms Debbie Mary Daniels on 2018-10-29
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon07/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Anthony Jones as a director on 2014-09-01
dot icon06/10/2014
Director's details changed for Dr Debbie Mary Daniels on 2014-10-06
dot icon06/10/2014
Registered office address changed from 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG to Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ on 2014-10-06
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon14/10/2013
Director's details changed for Dr Deborah Mary Daniels on 2013-10-02
dot icon14/10/2013
Director's details changed for Mr Anthony Jones on 2013-10-02
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/10/2010
Director's details changed for Anthony Jones on 2010-10-02
dot icon13/10/2010
Director's details changed for Deborah Mary Daniels on 2010-10-02
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon21/10/2009
Director's details changed for Anthony Jones on 2009-10-01
dot icon21/10/2009
Director's details changed for Deborah Mary Daniels on 2009-10-01
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/10/2006
Return made up to 02/10/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 02/10/04; full list of members
dot icon13/07/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 2/3
dot icon09/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Director resigned
dot icon02/10/2003
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
31/12/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.00
-
0.00
-
-
2022
1
159.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Debbie Mary
Director
02/10/2003 - Present
-
Cording, James
Secretary
02/10/2003 - 12/10/2023
18

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 CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED

CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at 11 Church Street, Kingsbridge, Devon TQ7 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED?

toggle

CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED is currently Active. It was registered on 02/10/2003 .

Where is CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED located?

toggle

CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED is registered at 11 Church Street, Kingsbridge, Devon TQ7 1BT.

What does CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED do?

toggle

CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANTERBURY COUNSELLING & PSYCHOTHERAPY CENTRE LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-12-31.