CHICHESTER COUNSELLING SERVICES

Register to unlock more data on OkredoRegister

CHICHESTER COUNSELLING SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242075

Incorporation date

27/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

106-108 The Hornet, Chichester, West Sussex PO19 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon18/12/2025
Appointment of Audrey Backhouse as a director on 2025-11-01
dot icon17/12/2025
Appointment of Anna Jenovari Brown as a director on 2025-11-01
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon17/04/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Christopher James Deacon on 2025-02-18
dot icon18/02/2025
Termination of appointment of Ailsa Clare Burkimsher as a secretary on 2025-02-17
dot icon18/02/2025
Appointment of Mr Christopher Deacon as a secretary on 2025-02-17
dot icon28/11/2024
Termination of appointment of Susan Jane Cross as a director on 2024-11-28
dot icon04/11/2024
Termination of appointment of Jonathan Guy Pink as a secretary on 2024-08-13
dot icon04/11/2024
Appointment of Ms Ailsa Clare Burkimsher as a secretary on 2024-08-13
dot icon25/06/2024
Appointment of Mr Christopher James Deacon as a director on 2024-04-23
dot icon25/06/2024
Appointment of Ms Susan Jane Cross as a director on 2024-06-11
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon02/01/2024
Termination of appointment of Emily Abigail Allchurch as a director on 2023-12-04
dot icon02/01/2024
Termination of appointment of Jennie Anderson as a director on 2023-12-08
dot icon02/01/2024
Termination of appointment of Katerina Mary Dunn as a director on 2023-08-25
dot icon02/01/2024
Termination of appointment of Mark Kenneth Perry as a director on 2023-08-24
dot icon02/01/2024
Termination of appointment of Marian Elizabeth Pottinger as a director on 2023-08-27
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon25/04/2023
Appointment of Mrs Katerina Mary Dunn as a director on 2022-11-02
dot icon24/04/2023
Termination of appointment of Frederick Alan Pickering as a director on 2022-05-05
dot icon24/04/2023
Termination of appointment of Neil Michael Pettitt as a director on 2023-04-13
dot icon24/04/2023
Termination of appointment of Margaret Ann Overington as a director on 2023-04-13
dot icon24/04/2023
Appointment of Mr Gregory Joseph Slay as a director on 2023-01-19
dot icon24/04/2023
Appointment of Miss Emily Abigail Allchurch as a director on 2023-01-19
dot icon24/04/2023
Appointment of Miss Jennie Anderson as a director on 2023-01-19
dot icon24/04/2023
Micro company accounts made up to 2022-08-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon20/04/2022
Appointment of Mrs Marian Elizabeth Pottinger as a director on 2022-04-13
dot icon20/04/2022
Micro company accounts made up to 2021-08-31
dot icon20/04/2022
Termination of appointment of Alan Pickering as a director on 2022-04-19
dot icon13/04/2022
Appointment of Mr Jonathan Guy Pink as a secretary on 2022-03-14
dot icon13/04/2022
Appointment of Mr Alan Pickering as a director on 2010-08-04
dot icon09/03/2022
Termination of appointment of Wendy Ann Evans as a secretary on 2022-03-09
dot icon15/11/2021
Termination of appointment of Keith Campbell as a director on 2021-11-01
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/02/2020
Appointment of Dr John Kevin O'shea as a director on 2020-02-14
dot icon24/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/03/2019
Termination of appointment of Lynda Rogers-Beel as a director on 2019-03-13
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/08/2017
Director's details changed for Dr Lynda Rogers-Beel on 2017-08-09
dot icon17/08/2017
Director's details changed for Dr Robert Jackson on 2017-08-09
dot icon17/08/2017
Director's details changed for Mr Keith Campbell on 2017-08-09
dot icon17/08/2017
Director's details changed for Dr Lynda Rogers-Beel on 2017-08-09
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/06/2017
Appointment of Mr Neil Michael Pettitt as a director on 2016-12-07
dot icon31/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/04/2016
Annual return made up to 2016-04-27 no member list
dot icon03/08/2015
Registered office address changed from 32 Little London Chichester West Sussex PO19 1PL to 106-108 the Hornet Chichester West Sussex PO19 7JR on 2015-08-03
dot icon15/07/2015
Annual return made up to 2015-04-30 no member list
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon19/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon12/05/2014
Annual return made up to 2014-04-30 no member list
dot icon12/05/2014
Termination of appointment of James Hooton as a director
dot icon13/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon30/04/2013
Annual return made up to 2013-04-30 no member list
dot icon11/10/2012
Annual return made up to 2012-08-27 no member list
dot icon11/10/2012
Appointment of Mrs Wendy Ann Evans as a secretary
dot icon11/10/2012
Termination of appointment of Kerri Knight as a secretary
dot icon08/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-08-27 no member list
dot icon11/11/2011
Appointment of Miss Kerri Marie Knight as a secretary
dot icon11/11/2011
Termination of appointment of Avril Hardie as a director
dot icon11/11/2011
Termination of appointment of Ruth Seys as a secretary
dot icon11/11/2011
Appointment of Mrs Margaret Ann Overington as a director
dot icon11/11/2011
Appointment of Mr Mark Kenneth Perry as a director
dot icon11/11/2011
Director's details changed for James John Hooton on 2011-10-31
dot icon11/11/2011
Termination of appointment of Dineen Olby as a director
dot icon05/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/10/2010
Appointment of Mr Frederick Alan Pickering as a director
dot icon23/09/2010
Annual return made up to 2010-08-27 no member list
dot icon23/09/2010
Director's details changed for Dr Lynda Rogers on 2010-08-27
dot icon23/09/2010
Director's details changed for Dr Robert Jackson on 2010-08-27
dot icon23/09/2010
Director's details changed for James John Hooton on 2010-08-27
dot icon23/09/2010
Termination of appointment of Peter Godfrey as a director
dot icon23/09/2010
Termination of appointment of Amy Carman as a secretary
dot icon23/09/2010
Director's details changed for Mr Keith Campbell on 2010-08-27
dot icon20/09/2010
Appointment of Mrs Ruth Jane Seys as a secretary
dot icon30/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/09/2009
Secretary's change of particulars / amy carman / 22/09/2009
dot icon22/09/2009
Annual return made up to 27/08/09
dot icon02/06/2009
Partial exemption accounts made up to 2008-08-31
dot icon08/09/2008
Annual return made up to 27/08/08
dot icon15/05/2008
Partial exemption accounts made up to 2007-08-31
dot icon01/05/2008
Appointment terminated director lynn davies
dot icon01/05/2008
Secretary appointed amy maries carman
dot icon16/04/2008
Director appointed peter george godfrey
dot icon28/03/2008
Appointment terminated secretary pauline watkins
dot icon11/12/2007
New director appointed
dot icon25/09/2007
Annual return made up to 27/08/07
dot icon11/06/2007
Partial exemption accounts made up to 2006-08-31
dot icon05/02/2007
Secretary resigned
dot icon29/09/2006
Annual return made up to 27/08/06
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New secretary appointed
dot icon28/06/2006
Partial exemption accounts made up to 2005-08-31
dot icon01/12/2005
Annual return made up to 27/08/05
dot icon25/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon10/06/2005
Partial exemption accounts made up to 2004-08-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: fernleigh centre, 40 north street chichester west sussex PO19 1LX
dot icon27/09/2004
Annual return made up to 27/08/04
dot icon13/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon22/09/2003
Annual return made up to 27/08/03
dot icon22/09/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon27/04/2003
Partial exemption accounts made up to 2002-08-31
dot icon08/04/2003
New director appointed
dot icon05/09/2002
Annual return made up to 27/08/02
dot icon28/08/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon13/12/2001
Partial exemption accounts made up to 2001-08-31
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon05/09/2001
Annual return made up to 27/08/01
dot icon13/02/2001
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Annual return made up to 27/08/00
dot icon18/07/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1999-08-31
dot icon17/09/1999
Annual return made up to 27/08/99
dot icon02/03/1999
Full accounts made up to 1998-08-31
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon08/09/1998
Annual return made up to 27/08/98
dot icon12/06/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon06/03/1998
Full accounts made up to 1997-08-31
dot icon24/02/1998
Director resigned
dot icon23/09/1997
Annual return made up to 27/08/97
dot icon27/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

27
2023
change arrow icon0 % *

* during past year

Cash in Bank

£284,793.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
257.06K
-
0.00
-
-
2022
9
279.66K
-
0.00
-
-
2023
27
275.88K
-
228.92K
284.79K
-
2023
27
275.88K
-
228.92K
284.79K
-

Employees

2023

Employees

27 Ascended200 % *

Net Assets(GBP)

275.88K £Descended-1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

228.92K £Ascended- *

Cash in Bank(GBP)

284.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory Joseph Slay
Director
19/01/2023 - Present
-
Pettitt, Neil Michael
Director
07/12/2016 - 13/04/2023
-
Perry, Mark Kenneth
Director
21/04/2011 - 24/08/2023
2
Pickering, Frederick Alan
Director
09/08/2010 - 05/05/2022
3
Deacon, Christopher James
Director
23/04/2024 - Present
4

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER COUNSELLING SERVICES

CHICHESTER COUNSELLING SERVICES is an(a) Active company incorporated on 27/08/1996 with the registered office located at 106-108 The Hornet, Chichester, West Sussex PO19 7JR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER COUNSELLING SERVICES?

toggle

CHICHESTER COUNSELLING SERVICES is currently Active. It was registered on 27/08/1996 .

Where is CHICHESTER COUNSELLING SERVICES located?

toggle

CHICHESTER COUNSELLING SERVICES is registered at 106-108 The Hornet, Chichester, West Sussex PO19 7JR.

What does CHICHESTER COUNSELLING SERVICES do?

toggle

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

How many employees does CHICHESTER COUNSELLING SERVICES have?

toggle

CHICHESTER COUNSELLING SERVICES had 27 employees in 2023.

What is the latest filing for CHICHESTER COUNSELLING SERVICES?

toggle

The latest filing was on 18/12/2025: Appointment of Audrey Backhouse as a director on 2025-11-01.