DERWENT RURAL COUNSELLING SERVICE

Register to unlock more data on OkredoRegister

DERWENT RURAL COUNSELLING SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081874

Incorporation date

05/02/2007

Size

Small

Contacts

Registered address

Registered address

Serenity House, New Beetwell Street, Chesterfield S40 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon03/02/2026
Accounts for a small company made up to 2025-03-31
dot icon16/12/2025
Termination of appointment of Philip Leslie Askham as a director on 2025-09-17
dot icon16/12/2025
Termination of appointment of Janet Henderson as a director on 2025-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/11/2024
Appointment of Ms Janet Henderson as a director on 2024-11-06
dot icon13/11/2024
Appointment of Mrs Menna Yarwood as a director on 2024-11-06
dot icon14/10/2024
Termination of appointment of Giselle Yvette Jay Nkahirwa as a director on 2024-10-02
dot icon05/08/2024
Appointment of Ms Giselle Yvette Jay Nkahirwa as a director on 2024-06-07
dot icon11/04/2024
Termination of appointment of Nicola Jayne Adams as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Glinys Capewell as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Jill Howlings as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Abigail Jodi Worsnip as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Mark Robert Durno Serby as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Elisabeth Theresa Muller as a director on 2024-04-10
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/12/2023
Appointment of Mr Matthew Donald Varnham as a director on 2023-12-13
dot icon18/12/2023
Registered office address changed from Newholme Hospital Baslow Road Bakewell Derbyshire DE45 1AD to Serenity House New Beetwell Street Chesterfield S40 1QR on 2023-12-18
dot icon18/12/2023
Director's details changed for Mrs Nicola Jayne Adams on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Philip Leslie Askham on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Robert Max Biddulph on 2023-12-18
dot icon18/12/2023
Director's details changed for Glinys Capewell on 2023-12-18
dot icon18/12/2023
Director's details changed for Mrs Jill Howlings on 2023-12-18
dot icon18/12/2023
Director's details changed for Mrs Elisabeth Theresa Muller on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Mark Robert Durno Serby on 2023-12-18
dot icon18/12/2023
Director's details changed for Miss Abigail Jodi Worsnip on 2023-12-18
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/05/2022
Appointment of Jill Howlings as a director on 2022-04-13
dot icon25/04/2022
Appointment of Glinys Capewell as a director on 2022-04-13
dot icon25/04/2022
Termination of appointment of Colin Davies as a director on 2022-02-14
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Appointment of Mr Robert Max Biddulph as a director on 2021-12-07
dot icon24/09/2021
Termination of appointment of Jack Yarwood as a director on 2021-09-01
dot icon11/08/2021
Appointment of Mrs Elisabeth Theresa Muller as a director on 2021-08-11
dot icon11/08/2021
Termination of appointment of Gary Jones as a director on 2021-08-11
dot icon05/08/2021
Registration of charge 060818740003, created on 2021-07-28
dot icon19/05/2021
Accounts for a small company made up to 2020-03-31
dot icon22/04/2021
Termination of appointment of Helen Louise Crapper as a director on 2021-04-05
dot icon19/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon17/02/2021
Termination of appointment of Lindsay Jane Sayers as a director on 2021-02-10
dot icon18/09/2020
Director's details changed for Mr Gary Jones on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr Phil Askham on 2020-09-18
dot icon09/03/2020
Appointment of Helen Louise Crapper as a director on 2020-02-12
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon18/02/2020
Appointment of Mr Phil Askham as a director on 2019-04-10
dot icon18/02/2020
Appointment of Mr Gary Jones as a director on 2019-04-10
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/09/2019
Appointment of Mr Colin Davies as a director on 2019-08-14
dot icon10/05/2019
Director's details changed for Miss Abby Jodi Worsnip on 2019-05-10
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-03-31
dot icon08/08/2018
Notification of a person with significant control statement
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Cessation of John Robert Saynor as a person with significant control on 2017-10-01
dot icon19/10/2017
Termination of appointment of Juliet Margaret Peel as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Robert Weston Fraser as a director on 2017-10-19
dot icon31/08/2017
Director's details changed for Mrs Nicola Jayne Adams on 2017-08-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Miss Abby Jodi Worsnip as a director on 2016-08-01
dot icon06/06/2016
Appointment of Mrs Lindsay Jane Sayers as a director on 2016-06-01
dot icon05/05/2016
Registration of charge 060818740002, created on 2016-04-26
dot icon29/04/2016
Statement of company's objects
dot icon29/04/2016
Resolutions
dot icon28/04/2016
Termination of appointment of John Robert Saynor as a director on 2016-04-04
dot icon29/02/2016
Annual return made up to 2016-02-05 no member list
dot icon29/02/2016
Appointment of Professor Robert Weston Fraser as a director on 2016-02-01
dot icon09/12/2015
Termination of appointment of Hildergard Wiesehofer as a director on 2015-11-29
dot icon17/08/2015
Termination of appointment of Pamela Grace Crump as a director on 2015-07-29
dot icon17/08/2015
Termination of appointment of Tim Mark Broadley as a director on 2015-07-29
dot icon15/08/2015
Registration of charge 060818740001, created on 2015-08-07
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-05 no member list
dot icon11/02/2015
Termination of appointment of Marion Fuller-Sessions as a director on 2014-12-10
dot icon12/01/2015
Appointment of Mr Mark Robert Durno Serby as a director on 2014-11-12
dot icon12/01/2015
Appointment of Mrs Juliet Peel as a director on 2014-11-12
dot icon16/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Director's details changed for Mr John Robert Saynor on 2014-01-01
dot icon19/03/2014
Annual return made up to 2014-02-05 no member list
dot icon15/01/2014
Appointment of Mrs Hildergard Wiesehofer as a director
dot icon14/01/2014
Termination of appointment of Richard Kay as a director
dot icon12/12/2013
Director's details changed for Mr John Robert Saynor on 2013-12-06
dot icon26/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Termination of appointment of Elaine Ingram as a director
dot icon15/08/2013
Termination of appointment of Jonathan Wicksteed as a director
dot icon15/08/2013
Termination of appointment of Richard Kay as a secretary
dot icon15/08/2013
Termination of appointment of Richard Kay as a secretary
dot icon24/06/2013
Appointment of Mrs Nicola Jayne Adams as a director
dot icon13/02/2013
Annual return made up to 2013-02-05 no member list
dot icon13/02/2013
Appointment of Mr Richard Norman Kay as a secretary
dot icon13/02/2013
Termination of appointment of Alexandra Hurst as a director
dot icon13/02/2013
Termination of appointment of Mark Smith as a secretary
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-05 no member list
dot icon20/09/2011
Appointment of Professor Jack Yarwood as a director
dot icon13/09/2011
Appointment of Mrs Elaine Ingram as a director
dot icon12/09/2011
Appointment of Mr John Robert Saynor as a director
dot icon12/09/2011
Appointment of Mr Tim Mark Broadley as a director
dot icon12/09/2011
Termination of appointment of Michael Radcliffe as a director
dot icon12/09/2011
Termination of appointment of Robert Hancock as a director
dot icon05/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-02-05 no member list
dot icon04/10/2010
Appointment of Dr Mark Rodney Smith as a secretary
dot icon04/10/2010
Termination of appointment of Theodora Carlson as a secretary
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Mrs Alexandra Margaret Hurst as a director
dot icon02/03/2010
Annual return made up to 2010-02-05 no member list
dot icon02/03/2010
Director's details changed for Jonathan Hartley Wicksteed on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Michael Francis Radcliffe on 2010-03-02
dot icon02/03/2010
Director's details changed for Richard Norman Kay on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Robert John Hancock on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Marion Fuller-Sessions on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Pamela Grace Crump on 2010-03-02
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon05/11/2009
Termination of appointment of Nigel Madin as a director
dot icon05/11/2009
Termination of appointment of James Stokes as a director
dot icon26/06/2009
Director's change of particulars / james stokes / 26/06/2009
dot icon26/06/2009
Director's change of particulars / pamela crump / 26/06/2009
dot icon19/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Certificate of change of name
dot icon06/06/2009
Secretary's change of particulars / theodora carlson / 06/06/2009
dot icon08/04/2009
Director's change of particulars / nigel madin / 08/04/2009
dot icon13/02/2009
Annual return made up to 05/02/09
dot icon11/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon10/12/2008
Director appointed mr nigel simon madin
dot icon10/12/2008
Director appointed mr robert john hancock
dot icon10/12/2008
Director appointed mr michael francis radcliffe
dot icon10/12/2008
Director appointed mrs marion fuller-sessions
dot icon10/12/2008
Appointment terminated director juliet peel
dot icon09/12/2008
Director appointed mrs pamela grace crump
dot icon05/02/2008
Annual return made up to 05/02/08
dot icon05/02/2008
Secretary's particulars changed
dot icon05/02/2007
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
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Donald Varnham
Director
13/12/2023 - Present
13
Biddulph, Robert Max
Director
07/12/2021 - Present
-
Adams, Nicola Jayne
Director
17/05/2013 - 10/04/2024
-
Muller, Elisabeth Theresa
Director
11/08/2021 - 10/04/2024
-
Kay, Richard Norman
Director
05/02/2007 - 15/08/2013
4

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

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 DERWENT RURAL COUNSELLING SERVICE

DERWENT RURAL COUNSELLING SERVICE is an(a) Active company incorporated on 05/02/2007 with the registered office located at Serenity House, New Beetwell Street, Chesterfield S40 1QR. There are currently 3 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 DERWENT RURAL COUNSELLING SERVICE?

toggle

DERWENT RURAL COUNSELLING SERVICE is currently Active. It was registered on 05/02/2007 .

Where is DERWENT RURAL COUNSELLING SERVICE located?

toggle

DERWENT RURAL COUNSELLING SERVICE is registered at Serenity House, New Beetwell Street, Chesterfield S40 1QR.

What does DERWENT RURAL COUNSELLING SERVICE do?

toggle

DERWENT RURAL COUNSELLING SERVICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DERWENT RURAL COUNSELLING SERVICE?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-05 with no updates.