CENTRE OF THERAPY & COUNSELLING STUDIES

Register to unlock more data on OkredoRegister

CENTRE OF THERAPY & COUNSELLING STUDIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194864

Incorporation date

31/03/1999

Size

Small

Contacts

Registered address

Registered address

8 Newton Place, Park Circus, Glasgow G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon10/04/2026
Termination of appointment of Kathryn Anne Carroll as a director on 2026-03-26
dot icon10/04/2026
Cessation of Kathryn Anne Carroll as a person with significant control on 2026-03-26
dot icon10/04/2026
Notification of a person with significant control statement
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/09/2024
Appointment of Mr Alastair Mcnaughton as a director on 2024-09-04
dot icon03/06/2024
Accounts for a small company made up to 2023-08-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/03/2024
Appointment of Sir Thomas Clarke as a director on 2024-03-05
dot icon05/03/2024
Appointment of Ms Carole Anne Forde as a director on 2024-03-05
dot icon27/02/2024
Accounts for a small company made up to 2022-08-31
dot icon02/02/2024
Termination of appointment of Marilyn Brinsfield Christie as a director on 2024-02-02
dot icon16/10/2023
Appointment of Mrs Catherine Mary Mcmaster as a director on 2023-10-02
dot icon17/08/2023
Termination of appointment of John Mcmaster as a director on 2023-03-31
dot icon17/08/2023
Termination of appointment of Petra Sabine Matthias as a director on 2023-08-04
dot icon12/04/2023
Appointment of Ms Petra Sabine Matthias as a director on 2022-09-01
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/09/2022
Cessation of Hugh Gerard Millar as a person with significant control on 2022-09-11
dot icon22/09/2022
Termination of appointment of George Taylor as a director on 2022-09-11
dot icon22/09/2022
Termination of appointment of Hugh Gerard Millar as a director on 2022-09-11
dot icon26/08/2022
Accounts for a small company made up to 2021-08-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/03/2021
Auditor's resignation
dot icon17/02/2021
Full accounts made up to 2020-08-31
dot icon29/09/2020
Full accounts made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/07/2019
Full accounts made up to 2018-08-31
dot icon24/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon01/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Appointment of Mrs Marilyn Brinsfield Christie as a director on 2019-03-21
dot icon05/11/2018
Accounts for a small company made up to 2017-08-31
dot icon28/08/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon29/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/02/2017
Appointment of Mr John Mcmaster as a director on 2017-02-21
dot icon20/05/2016
Annual return made up to 2016-03-31 no member list
dot icon24/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/03/2016
Appointment of Mr George Taylor as a director on 2015-09-22
dot icon16/03/2016
Termination of appointment of Jacqueline Nairn Zemmoura as a director on 2015-08-31
dot icon19/09/2015
Alterations to floating charge 1
dot icon22/04/2015
Annual return made up to 2015-03-31 no member list
dot icon02/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon26/03/2015
Appointment of Mrs Jacqueline Nairn Zemmoura as a director on 2014-09-01
dot icon03/03/2015
Alterations to floating charge 1
dot icon20/06/2014
Appointment of Ms Kathryn Anne Carroll as a director
dot icon20/06/2014
Termination of appointment of Jacqueline Zemmoura as a director
dot icon30/04/2014
Annual return made up to 2014-03-31 no member list
dot icon17/01/2014
Termination of appointment of Sheonagh Creighton as a director
dot icon13/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/04/2013
Annual return made up to 2013-03-31 no member list
dot icon14/09/2012
Termination of appointment of Sandra Mckenzie as a director
dot icon14/09/2012
Termination of appointment of Victoria Woods as a director
dot icon14/09/2012
Termination of appointment of Andrew Gray as a director
dot icon14/09/2012
Termination of appointment of Marilyn Christie as a director
dot icon13/07/2012
Termination of appointment of James Mcandrew as a director
dot icon13/07/2012
Registered office address changed from 3Rd Floor Ashfield House 402 Sauchiehall Street Glasgow G2 3JD on 2012-07-13
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/05/2012
Annual return made up to 2012-03-31 no member list
dot icon14/05/2012
Termination of appointment of Sandra Mcfadyen as a director
dot icon14/05/2012
Termination of appointment of James Mcandrew as a secretary
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2012
Appointment of Miss Sandra Mckenzie as a director
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Appointment of Mr Andrew Baird Gray as a director
dot icon18/04/2012
Appointment of Victoria Woods as a director
dot icon18/04/2012
Appointment of Mrs Marilyn Brinsfield Christie as a director
dot icon03/08/2011
Appointment of Mrs Jacqueline Nairn Zemmoura as a director
dot icon03/08/2011
Appointment of Miss Sheonagh Elizabeth Creighton as a director
dot icon15/07/2011
Annual return made up to 2011-03-31 no member list
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/05/2010
Annual return made up to 2010-03-31 no member list
dot icon05/05/2010
Director's details changed for Sandra Mcfadyen on 2010-03-31
dot icon05/05/2010
Director's details changed for James Loudon Mcandrew on 2010-03-31
dot icon05/05/2010
Director's details changed for Hugh Gerard Millar on 2010-03-31
dot icon08/07/2009
Appointment terminated director gary meek
dot icon29/04/2009
Annual return made up to 31/03/09
dot icon16/02/2009
Appointment terminated director marilyn christie
dot icon15/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/05/2008
Annual return made up to 31/03/08
dot icon14/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/07/2007
Amended accounts made up to 2006-08-31
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/05/2007
Annual return made up to 31/03/07
dot icon02/11/2006
Director resigned
dot icon06/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/08/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon28/04/2006
Annual return made up to 31/03/06
dot icon28/04/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon24/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon27/05/2005
Annual return made up to 31/03/05
dot icon27/05/2005
Director resigned
dot icon26/04/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon09/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Annual return made up to 31/03/04
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Annual return made up to 31/03/03
dot icon20/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/03/2003
Director resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: 201A bath street, glasgow, lanarkshire G2 4HZ
dot icon28/08/2002
New director appointed
dot icon07/06/2002
Annual return made up to 31/03/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon11/05/2001
Annual return made up to 31/03/01
dot icon11/05/2001
New secretary appointed
dot icon05/04/2001
Full accounts made up to 2000-03-31
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Secretary resigned
dot icon05/04/2000
Annual return made up to 31/03/00
dot icon04/11/1999
New director appointed
dot icon19/10/1999
Secretary's particulars changed
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon09/04/1999
Registered office changed on 09/04/99 from: 24 great king street, edinburgh, EH3 6QN
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned;director resigned
dot icon31/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£395,851.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
572.43K
-
864.30K
395.85K
-
2021
12
572.43K
-
864.30K
395.85K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

572.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

864.30K £Ascended- *

Cash in Bank(GBP)

395.85K £Ascended- *

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
Meek, Gary
Director
24/05/2006 - 29/06/2009
7
Mcmaster, Catherine Mary
Director
02/10/2023 - Present
11
Carroll, Kathryn Anne
Director
16/04/2014 - 26/03/2026
-
Forde, Carole Anne
Director
05/03/2024 - Present
2
Clarke, Thomas, Sir
Director
05/03/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRE OF THERAPY & COUNSELLING STUDIES

CENTRE OF THERAPY & COUNSELLING STUDIES is an(a) Active company incorporated on 31/03/1999 with the registered office located at 8 Newton Place, Park Circus, Glasgow G3 7PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE OF THERAPY & COUNSELLING STUDIES?

toggle

CENTRE OF THERAPY & COUNSELLING STUDIES is currently Active. It was registered on 31/03/1999 .

Where is CENTRE OF THERAPY & COUNSELLING STUDIES located?

toggle

CENTRE OF THERAPY & COUNSELLING STUDIES is registered at 8 Newton Place, Park Circus, Glasgow G3 7PR.

What does CENTRE OF THERAPY & COUNSELLING STUDIES do?

toggle

CENTRE OF THERAPY & COUNSELLING STUDIES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CENTRE OF THERAPY & COUNSELLING STUDIES have?

toggle

CENTRE OF THERAPY & COUNSELLING STUDIES had 12 employees in 2021.

What is the latest filing for CENTRE OF THERAPY & COUNSELLING STUDIES?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Kathryn Anne Carroll as a director on 2026-03-26.