THE COVE COUNSELLING AND WELLBEING LIMITED

Register to unlock more data on OkredoRegister

THE COVE COUNSELLING AND WELLBEING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031262

Incorporation date

03/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alfred House, 19 Alfred Street, Belfast BT2 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1996)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Appointment of Helen Kennedy as a director on 2025-12-03
dot icon02/12/2025
Change of name notice
dot icon02/12/2025
Certificate of change of name
dot icon05/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon27/08/2025
Termination of appointment of Grace Elizabeth Todd as a secretary on 2025-06-30
dot icon09/07/2025
Appointment of Mr Derek James Price as a director on 2025-07-01
dot icon18/06/2025
Termination of appointment of Cecil Henry Stewart as a director on 2025-05-03
dot icon18/02/2025
Termination of appointment of Henry Agboola Odeyinka as a director on 2024-11-21
dot icon06/09/2024
Appointment of Mrs Karen Stewart as a director on 2024-09-06
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Evelyn Mary Stewart as a director on 2023-11-24
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon11/09/2023
Termination of appointment of Rachel James as a secretary on 2023-09-04
dot icon11/09/2023
Appointment of Ms Grace Elizabeth Todd as a secretary on 2023-09-04
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Director's details changed for Dr Henry Agboola Odeyinka on 2022-09-20
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon04/07/2022
Appointment of Ms Rachel James as a secretary on 2022-06-06
dot icon04/07/2022
Termination of appointment of Clara Mclean as a secretary on 2022-06-06
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-03 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Secretary's details changed for Clara Mclean on 2020-10-29
dot icon10/11/2020
Director's details changed for Mrs Evelyn Mary Stewart on 2020-10-29
dot icon10/11/2020
Director's details changed for Dr Henry Agboola Odeyinka on 2020-10-29
dot icon10/11/2020
Director's details changed for Dr Cecil Henry Stewart on 2020-10-29
dot icon10/11/2020
Director's details changed for Philip Stewart on 2020-10-29
dot icon09/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon09/10/2020
Director's details changed for Mrs Evelyn Mary Stewart on 2020-10-09
dot icon09/10/2020
Director's details changed for Dr Cecil Henry Stewart on 2020-10-09
dot icon09/10/2020
Director's details changed for Dr Henry Agboola Odeyinka on 2020-09-01
dot icon09/10/2020
Director's details changed for Philip Stewart on 2020-10-09
dot icon09/10/2020
Director's details changed for Mrs Evelyn Mary Stewart on 2020-03-10
dot icon09/10/2020
Termination of appointment of Paula Picking as a secretary on 2020-08-03
dot icon09/10/2020
Appointment of Clara Mclean as a secretary on 2020-09-01
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/09/2019
Director's details changed for Mrs Evelyn Mary Stewart on 2019-09-16
dot icon16/09/2019
Director's details changed for Dr Cecil Henry Stewart on 2019-09-16
dot icon16/09/2019
Director's details changed for Dr Cecil Henry Stewart on 2019-09-16
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/03/2016
Termination of appointment of David Rea as a secretary on 2016-03-01
dot icon15/03/2016
Termination of appointment of Robert James Robinson as a director on 2016-01-01
dot icon15/03/2016
Appointment of Ms Paula Picking as a secretary on 2016-03-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-03 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr David Rea as a secretary on 2014-09-23
dot icon23/09/2014
Annual return made up to 2014-09-03 no member list
dot icon23/09/2014
Termination of appointment of Hannah Lawson as a secretary on 2014-08-28
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-03 no member list
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/11/2012
Appointment of Dr Henry Odeyinka as a director
dot icon23/10/2012
Annual return made up to 2012-09-03 no member list
dot icon23/10/2012
Termination of appointment of Howard Todd as a director
dot icon16/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-03 no member list
dot icon02/02/2011
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-09-03 no member list
dot icon09/12/2010
Director's details changed for Philip Stewart on 2010-09-03
dot icon09/12/2010
Appointment of Ms Hannah Lawson as a secretary
dot icon09/12/2010
Director's details changed for Mrs Evelyn Mary Stewart on 2010-09-03
dot icon09/12/2010
Director's details changed for Dr Cecil Henry Stewart on 2010-09-03
dot icon09/12/2010
Director's details changed for Howard Todd on 2010-09-03
dot icon09/12/2010
Termination of appointment of John Callister as a secretary
dot icon09/12/2010
Director's details changed for Robert James Robinson on 2010-09-03
dot icon24/11/2010
Registered office address changed from 646 Shore Road Whiteabbey Co Antrim Bt37 Opr on 2010-11-24
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon26/09/2009
03/09/09
dot icon24/09/2009
Change of dirs/sec
dot icon28/02/2009
31/03/08 annual accts
dot icon11/11/2008
Mortgage satisfaction
dot icon05/09/2008
03/09/08 annual return shuttle
dot icon11/02/2008
31/03/07 annual accts
dot icon28/11/2007
03/09/07
dot icon28/09/2007
Change of dirs/sec
dot icon14/06/2007
31/03/06 annual accts
dot icon17/09/2006
03/09/06 annual return shuttle
dot icon08/03/2006
31/03/05 annual accts
dot icon26/11/2005
Change of dirs/sec
dot icon04/11/2005
Change of dirs/sec
dot icon23/09/2005
03/09/05 annual return shuttle
dot icon21/04/2005
Change of dirs/sec
dot icon07/02/2005
31/03/04 annual accts
dot icon27/10/2004
03/09/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon16/09/2003
Change of dirs/sec
dot icon16/09/2003
03/09/03 annual return shuttle
dot icon01/08/2003
Change of ARD
dot icon19/09/2002
03/09/02 annual return shuttle
dot icon19/09/2002
Change of dirs/sec
dot icon05/06/2002
30/09/01 annual accts
dot icon31/08/2001
03/09/01 annual return shuttle
dot icon28/02/2001
30/09/00 annual accts
dot icon04/09/2000
03/09/00 annual return shuttle
dot icon07/08/2000
30/09/99 annual accts
dot icon23/01/2000
Change of dirs/sec
dot icon03/09/1999
03/09/99 annual return shuttle
dot icon03/07/1999
30/09/98 annual accts
dot icon10/11/1998
30/09/97 annual accts
dot icon28/08/1998
03/09/98 annual return shuttle
dot icon02/07/1998
Notice of ints outside uk
dot icon18/11/1997
03/09/97 annual return shuttle
dot icon16/07/1997
Particulars of a mortgage charge
dot icon05/07/1997
Change of dirs/sec
dot icon09/12/1996
Notice of ARD
dot icon03/09/1996
Incorporation
dot icon03/09/1996
Pars re dirs/sit reg off
dot icon03/09/1996
Decln complnce reg new co
dot icon03/09/1996
Articles
dot icon03/09/1996
Memorandum
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Philip
Director
11/01/2000 - Present
17
Stewart, Karen
Director
06/09/2024 - Present
6
Stewart, Cecil Henry, Dr.
Director
03/09/1996 - 03/05/2025
8
Stewart, Evelyn Mary
Director
03/09/1996 - 24/11/2023
2
Dickson, Joan
Secretary
03/09/1996 - 14/04/2005
2

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 THE COVE COUNSELLING AND WELLBEING LIMITED

THE COVE COUNSELLING AND WELLBEING LIMITED is an(a) Active company incorporated on 03/09/1996 with the registered office located at Alfred House, 19 Alfred Street, Belfast BT2 8EQ. There are currently 4 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 THE COVE COUNSELLING AND WELLBEING LIMITED?

toggle

THE COVE COUNSELLING AND WELLBEING LIMITED is currently Active. It was registered on 03/09/1996 .

Where is THE COVE COUNSELLING AND WELLBEING LIMITED located?

toggle

THE COVE COUNSELLING AND WELLBEING LIMITED is registered at Alfred House, 19 Alfred Street, Belfast BT2 8EQ.

What does THE COVE COUNSELLING AND WELLBEING LIMITED do?

toggle

THE COVE COUNSELLING AND WELLBEING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for THE COVE COUNSELLING AND WELLBEING LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.