COMMUNITY COUNSELLING CO-OPERATIVE C.I.C.

Register to unlock more data on OkredoRegister

COMMUNITY COUNSELLING CO-OPERATIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08001581

Incorporation date

22/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Recovery College, 1 Carliol Square, Newcastle Upon Tyne NE1 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon20/04/2026
Registered office address changed from 23 Ripon Gardens Newcastle upon Tyne Tyne and Wear NE2 1HN to 1st Floor, Recovery College 1 Carliol Square Newcastle upon Tyne NE1 6UF on 2026-04-20
dot icon17/04/2026
Termination of appointment of Richard Leo Harris as a director on 2026-04-03
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mr Richard Harris as a director on 2021-07-01
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon02/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon02/04/2021
Termination of appointment of Rhoda Morrow as a director on 2021-04-01
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/04/2020
Appointment of Mrs Violet Renforth as a director on 2020-03-22
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/03/2018
Termination of appointment of Sean Lowden as a director on 2018-03-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon20/04/2016
Statement of company's objects
dot icon14/04/2016
Resolutions
dot icon14/04/2016
Change of name
dot icon14/04/2016
Change of name notice
dot icon12/04/2016
Annual return made up to 2016-03-22 no member list
dot icon11/04/2016
Appointment of Mr Sean Lowden as a director on 2016-01-23
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-22 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 no member list
dot icon17/04/2014
Termination of appointment of Simon Campbell as a secretary
dot icon17/04/2014
Appointment of Miss Sharon Thomas as a secretary
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-22 no member list
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Simon Stuart
Director
22/03/2012 - Present
2
Harris, Richard Leo
Director
01/07/2021 - 03/04/2026
1
Renforth, Violet
Director
22/03/2020 - Present
-

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 COMMUNITY COUNSELLING CO-OPERATIVE C.I.C.

COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. is an(a) Active company incorporated on 22/03/2012 with the registered office located at 1st Floor, Recovery College, 1 Carliol Square, Newcastle Upon Tyne NE1 6UF. There are currently 2 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 COMMUNITY COUNSELLING CO-OPERATIVE C.I.C.?

toggle

COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. is currently Active. It was registered on 22/03/2012 .

Where is COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. located?

toggle

COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. is registered at 1st Floor, Recovery College, 1 Carliol Square, Newcastle Upon Tyne NE1 6UF.

What does COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. do?

toggle

COMMUNITY COUNSELLING CO-OPERATIVE C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY COUNSELLING CO-OPERATIVE C.I.C.?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 23 Ripon Gardens Newcastle upon Tyne Tyne and Wear NE2 1HN to 1st Floor, Recovery College 1 Carliol Square Newcastle upon Tyne NE1 6UF on 2026-04-20.