CHELMSFORD COUNSELLING FOUNDATION

Register to unlock more data on OkredoRegister

CHELMSFORD COUNSELLING FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147006

Incorporation date

24/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Cedar Avenue, Chelmsford, Essex CM1 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/02/2026
Director's details changed for Mr Jagjeet Panesar on 2026-02-13
dot icon16/06/2025
Termination of appointment of Kellie Rachel Willis as a secretary on 2025-06-11
dot icon11/06/2025
Appointment of Mrs Julie Lynne Maxfield as a secretary on 2025-06-11
dot icon14/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/02/2025
Termination of appointment of Alison Cowen as a director on 2025-01-30
dot icon01/08/2024
Termination of appointment of Laura Joan Marchington as a secretary on 2024-07-26
dot icon01/08/2024
Appointment of Mrs Kellie Rachel Willis as a secretary on 2024-07-26
dot icon22/03/2024
Termination of appointment of Rosalind Park as a director on 2024-03-22
dot icon13/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/11/2023
Termination of appointment of Anna Mason as a director on 2023-11-24
dot icon30/05/2023
Appointment of Ms Dimitra Theodoropoulou as a director on 2023-05-26
dot icon09/02/2023
Secretary's details changed for Ms Laura Joan Marchington on 2023-02-10
dot icon07/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon12/12/2022
Appointment of Mrs Caroline Louise Travis as a director on 2022-11-23
dot icon25/11/2022
Appointment of Mr Jagjeet Panesar as a director on 2022-11-25
dot icon06/09/2022
Termination of appointment of Rita Margaret Askwith as a director on 2022-09-06
dot icon01/04/2022
Termination of appointment of Valerie Joan Garrett as a director on 2022-03-31
dot icon28/03/2022
Appointment of Mr Arvinder Paul Singh Mudhar as a director on 2022-03-18
dot icon14/02/2022
Appointment of Ms Alison Cowen as a director on 2022-02-06
dot icon04/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2022
Secretary's details changed for Ms Laura Joan Eynon on 2022-01-31
dot icon31/01/2022
Termination of appointment of Philip Stanley Gardiner as a director on 2022-01-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/01/2020
Termination of appointment of Valerie Alvena Potter as a director on 2020-01-24
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2018
Appointment of Ms Rosalind Park as a director on 2018-05-21
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon14/03/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon29/01/2016
Annual return made up to 2016-01-24 no member list
dot icon21/01/2016
Termination of appointment of Margarete Briggs as a director on 2016-01-20
dot icon06/03/2015
Director's details changed for Mrs Rita Margaret Askwith on 2015-01-23
dot icon10/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon29/01/2015
Annual return made up to 2015-01-24 no member list
dot icon19/09/2014
Secretary's details changed for Laura Joan Barker on 2014-09-19
dot icon12/02/2014
Appointment of Mrs Anna Mason as a director on 2013-11-29
dot icon12/02/2014
Annual return made up to 2014-01-24 no member list
dot icon07/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon02/12/2013
Appointment of Mrs Anna Mason as a director
dot icon27/09/2013
Termination of appointment of Pamela Rose as a director
dot icon03/04/2013
Appointment of Mrs Valerie Joan Garrett as a director
dot icon31/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/01/2013
Annual return made up to 2013-01-24 no member list
dot icon08/10/2012
Termination of appointment of Brian Frost as a director
dot icon07/04/2012
Appointment of Mrs Valerie Alvena Potter as a director
dot icon27/01/2012
Annual return made up to 2012-01-24 no member list
dot icon26/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/07/2011
Termination of appointment of Almuth-Maria Fox as a director
dot icon02/02/2011
Annual return made up to 2011-01-24 no member list
dot icon31/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/10/2010
Termination of appointment of Barbara Baird as a director
dot icon04/10/2010
Appointment of Mrs Rita Margaret Askwith as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2010-01-24 no member list
dot icon26/01/2010
Director's details changed for Philip Stanley Gardiner on 2010-01-26
dot icon26/01/2010
Director's details changed for Brian John Frost on 2010-01-26
dot icon26/01/2010
Director's details changed for Pamela Elsie Rose on 2010-01-26
dot icon26/01/2010
Director's details changed for Margarete Briggs on 2010-01-26
dot icon26/01/2010
Director's details changed for Dr. Barbara Jean Mackenzie Baird on 2010-01-26
dot icon26/01/2010
Director's details changed for Almuth-Maria Fox on 2010-01-26
dot icon25/03/2009
Director appointed dr. Barbara jean mackenzie baird
dot icon03/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/01/2009
Annual return made up to 24/01/09
dot icon06/08/2008
Appointment terminated director yvonne welch
dot icon07/07/2008
Director appointed almuth-maria fox
dot icon07/07/2008
Secretary's change of particulars / laura barker / 04/07/2008
dot icon18/03/2008
Appointment terminated director graeme johnston
dot icon25/01/2008
Full accounts made up to 2007-08-31
dot icon25/01/2008
Annual return made up to 24/01/08
dot icon19/09/2007
Particulars of mortgage/charge
dot icon17/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-08-31
dot icon29/01/2007
New director appointed
dot icon24/01/2007
Annual return made up to 24/01/07
dot icon29/08/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon15/02/2006
Annual return made up to 24/01/06
dot icon06/02/2006
Accounts for a small company made up to 2005-08-31
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon10/02/2005
Accounts for a small company made up to 2004-08-31
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon24/01/2005
Annual return made up to 24/01/05
dot icon17/05/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
Accounts for a small company made up to 2003-08-31
dot icon24/02/2004
New director appointed
dot icon23/02/2004
Annual return made up to 24/01/04
dot icon12/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon24/05/2003
Full accounts made up to 2002-08-31
dot icon25/04/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon04/02/2003
Annual return made up to 24/01/03
dot icon03/02/2003
New director appointed
dot icon25/11/2002
Secretary's particulars changed
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed
dot icon15/04/2002
Annual return made up to 24/01/02
dot icon23/01/2002
Accounts for a dormant company made up to 2001-08-31
dot icon09/01/2002
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon24/08/2001
Memorandum and Articles of Association
dot icon24/01/2001
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
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Kellie Rachel
Secretary
26/07/2024 - 11/06/2025
-
Travis, Caroline Louise
Director
23/11/2022 - Present
2
Panesar, Jagjeet
Director
25/11/2022 - Present
-
Mason, Anna
Director
29/11/2013 - 24/11/2023
1
Marchington, Laura Joan
Secretary
01/09/2002 - 26/07/2024
-

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

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 CHELMSFORD COUNSELLING FOUNDATION

CHELMSFORD COUNSELLING FOUNDATION is an(a) Active company incorporated on 24/01/2001 with the registered office located at 42 Cedar Avenue, Chelmsford, Essex CM1 2QH. 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 CHELMSFORD COUNSELLING FOUNDATION?

toggle

CHELMSFORD COUNSELLING FOUNDATION is currently Active. It was registered on 24/01/2001 .

Where is CHELMSFORD COUNSELLING FOUNDATION located?

toggle

CHELMSFORD COUNSELLING FOUNDATION is registered at 42 Cedar Avenue, Chelmsford, Essex CM1 2QH.

What does CHELMSFORD COUNSELLING FOUNDATION do?

toggle

CHELMSFORD COUNSELLING FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHELMSFORD COUNSELLING FOUNDATION?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.