TILEHOUSE COUNSELLING

Register to unlock more data on OkredoRegister

TILEHOUSE COUNSELLING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266496

Incorporation date

07/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, 84b Tilehouse Street, Hitchin SG5 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon07/04/2026
Termination of appointment of Christina Skeen as a director on 2026-04-01
dot icon07/04/2026
Cessation of Kim Marie Sawyer as a person with significant control on 2026-04-01
dot icon07/04/2026
Appointment of Ms Megan Joanne Taylor as a director on 2026-04-01
dot icon07/04/2026
Notification of Megan Joanne Taylor as a person with significant control on 2026-04-01
dot icon07/04/2026
Registered office address changed from The Coach House Rear of 84 Tilehouse Street Hitchin Hertfordshire SG5 2DY to The Courtyard 84B Tilehouse Street Hitchin SG5 2DY on 2026-04-07
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Appointment of Ms Melissa Jade Flentjar as a director on 2025-10-23
dot icon09/11/2025
Appointment of Ms Natasha Anne Clewley as a director on 2025-10-23
dot icon03/09/2025
Appointment of Mrs Jacqueline Fairey as a director on 2025-08-29
dot icon03/09/2025
Appointment of Miss Eleanor Graham as a director on 2025-08-29
dot icon14/08/2025
Termination of appointment of Roisin Mooney as a director on 2025-07-01
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon22/12/2024
Cessation of James Richard Hull as a person with significant control on 2024-12-01
dot icon22/12/2024
Termination of appointment of James Richard Hull as a director on 2024-12-01
dot icon22/12/2024
Notification of Kim Marie Sawyer as a person with significant control on 2024-12-01
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon28/07/2024
Appointment of Mrs Kim Marie Sawyer as a director on 2024-07-01
dot icon08/07/2024
Termination of appointment of Clare Grimsell as a director on 2024-06-30
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Change of details for Mr James Richard Hull as a person with significant control on 2023-08-17
dot icon23/08/2023
Termination of appointment of Peter Roberts as a director on 2023-07-17
dot icon23/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31

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
07/08/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Judith Ann, Dr
Director
01/08/2022 - Present
1
Key Legal Services (Nominees) Limited
Nominee Director
07/08/2001 - 07/08/2001
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
07/08/2001 - 07/08/2001
4893
Twose, Elizabeth
Secretary
31/01/2002 - 31/10/2002
-
Gascoigne, Margaret
Secretary
07/08/2001 - 31/01/2002
-

Persons with Significant Control

4
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 TILEHOUSE COUNSELLING

TILEHOUSE COUNSELLING is an(a) Active company incorporated on 07/08/2001 with the registered office located at The Courtyard, 84b Tilehouse Street, Hitchin SG5 2DY. There are currently 7 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 TILEHOUSE COUNSELLING?

toggle

TILEHOUSE COUNSELLING is currently Active. It was registered on 07/08/2001 .

Where is TILEHOUSE COUNSELLING located?

toggle

TILEHOUSE COUNSELLING is registered at The Courtyard, 84b Tilehouse Street, Hitchin SG5 2DY.

What does TILEHOUSE COUNSELLING do?

toggle

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

What is the latest filing for TILEHOUSE COUNSELLING?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Christina Skeen as a director on 2026-04-01.