NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION
CARDIFF NEURO LINGUISTIC PSYCHOTHERAPY AND COUNCELLING ASSOCIATION THE CENTRE FOR SUSTAINABLE LIVING LIMITED

Hellopages » Cardiff » Cardiff » CF3 3AE

Company number 03732953
Status Active
Incorporation Date 15 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 142 NEW ROAD, RUMNEY, CARDIFF, UNITED KINGDOM, CF3 3AE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Appointment of John Fraser Mclachlan as a director on 18 June 2016; Appointment of Miss Victoria Smith as a director on 22 January 2016. The most likely internet sites of NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION are www.neurolinguisticpsychotherapyandcounselling.co.uk, and www.neuro-linguistic-psychotherapy-and-counselling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Neuro Linguistic Psychotherapy and Counselling Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03732953. Neuro Linguistic Psychotherapy and Counselling Association has been working since 15 March 1999. The present status of the company is Active. The registered address of Neuro Linguistic Psychotherapy and Counselling Association is 142 New Road Rumney Cardiff United Kingdom Cf3 3ae. The company`s financial liabilities are £17.45k. It is £-0.38k against last year. The cash in hand is £19.08k. It is £-2.75k against last year. And the total assets are £19.08k, which is £-2.75k against last year. WILLIAMS, Elaine is a Secretary of the company. BIRCH, Paul is a Director of the company. MCLACHLAN, John Fraser is a Director of the company. MEAGER, Karen Ann is a Director of the company. ROOKE, Sharon is a Director of the company. SMITH, Victoria is a Director of the company. Secretary FIELD, Laura has been resigned. Secretary HARRISON, Peter Jeremy has been resigned. Secretary HARTLEY, Jill has been resigned. Secretary WILSON, Peter Milner has been resigned. Director ASHWORTH, Sally Ann has been resigned. Director BARRETT, Susannah Irene has been resigned. Director BROWN, Patrick has been resigned. Director BURGESS, Frances has been resigned. Director CARPENTER, David Roy has been resigned. Director CLARKSON, Antony Antony has been resigned. Director DIGBY JONES, Clive Graham has been resigned. Director EATON, John, Dr has been resigned. Director FIELD, Laura has been resigned. Director GRAYSON, Juliet Denise has been resigned. Director HARRISON, Peter Jeremy has been resigned. Director HEMINGWAY, Elaine Frances has been resigned. Director INGHAM, Ann has been resigned. Director IRVING, Greta has been resigned. Director LOVEGROVE, Sherine Ann has been resigned. Director MCDONNELL, Fokkina Elizabeth has been resigned. Director MCEWAN, Geraldine has been resigned. Director MEAGER, Karen Ann has been resigned. Director PEARCE, Stephen Douglas has been resigned. Director PICKLES, Andrew Philip has been resigned. Director ROBERTSON, Robyn has been resigned. Director SAUNDERS, Steven Douglas Horton has been resigned. Director SMITH, Victoria has been resigned. Director STAMMERS, Sigrid Ann has been resigned. Director STRANG WOOD, Susi, Dr has been resigned. Director WAKE, Lisa has been resigned. Director WARDLE, Jennifer has been resigned. Director WATKINS SEYMOUR, Eileen has been resigned. Director WEAVER, Martin has been resigned. Director WEBSTER, Catherine has been resigned. Director WILSON, Peter Milner has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


neuro linguistic psychotherapy and counselling Key Finiance

LIABILITIES £17.45k
-3%
CASH £19.08k
-13%
TOTAL ASSETS £19.08k
-13%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Elaine
Appointed Date: 12 July 2008

Director
BIRCH, Paul
Appointed Date: 28 June 2013
70 years old

Director
MCLACHLAN, John Fraser
Appointed Date: 18 June 2016
60 years old

Director
MEAGER, Karen Ann
Appointed Date: 10 July 2014
51 years old

Director
ROOKE, Sharon
Appointed Date: 23 June 2010
56 years old

Director
SMITH, Victoria
Appointed Date: 22 January 2016
54 years old

Resigned Directors

Secretary
FIELD, Laura
Resigned: 04 April 2000
Appointed Date: 15 March 1999

Secretary
HARRISON, Peter Jeremy
Resigned: 19 April 2006
Appointed Date: 06 October 2002

Secretary
HARTLEY, Jill
Resigned: 28 September 2002
Appointed Date: 05 April 2000

Secretary
WILSON, Peter Milner
Resigned: 07 March 2008
Appointed Date: 19 April 2006

Director
ASHWORTH, Sally Ann
Resigned: 23 June 2010
Appointed Date: 07 June 2004
67 years old

Director
BARRETT, Susannah Irene
Resigned: 13 August 2014
Appointed Date: 23 June 2010
63 years old

Director
BROWN, Patrick
Resigned: 27 November 2003
Appointed Date: 06 October 2002
77 years old

Director
BURGESS, Frances
Resigned: 18 October 2010
Appointed Date: 12 July 2008
76 years old

Director
CARPENTER, David Roy
Resigned: 08 February 2011
Appointed Date: 23 June 2010
72 years old

Director
CLARKSON, Antony Antony
Resigned: 05 October 2002
Appointed Date: 15 March 1999
75 years old

Director
DIGBY JONES, Clive Graham
Resigned: 11 July 2008
Appointed Date: 07 June 2004
78 years old

Director
EATON, John, Dr
Resigned: 10 February 2009
Appointed Date: 12 July 2008
69 years old

Director
FIELD, Laura
Resigned: 30 December 2001
Appointed Date: 15 March 1999
80 years old

Director
GRAYSON, Juliet Denise
Resigned: 23 June 2010
Appointed Date: 12 July 2008
66 years old

Director
HARRISON, Peter Jeremy
Resigned: 19 April 2006
Appointed Date: 28 September 2002
71 years old

Director
HEMINGWAY, Elaine Frances
Resigned: 04 December 2015
Appointed Date: 23 June 2010
58 years old

Director
INGHAM, Ann
Resigned: 13 March 2010
Appointed Date: 12 July 2008
66 years old

Director
IRVING, Greta
Resigned: 18 June 2015
Appointed Date: 12 July 2008
58 years old

Director
LOVEGROVE, Sherine Ann
Resigned: 13 December 2004
Appointed Date: 28 September 2002
64 years old

Director
MCDONNELL, Fokkina Elizabeth
Resigned: 03 September 2008
Appointed Date: 12 July 2008
80 years old

Director
MCEWAN, Geraldine
Resigned: 19 April 2006
Appointed Date: 12 October 2004
70 years old

Director
MEAGER, Karen Ann
Resigned: 27 March 2013
Appointed Date: 23 June 2010
51 years old

Director
PEARCE, Stephen Douglas
Resigned: 23 June 2010
Appointed Date: 01 November 2006
71 years old

Director
PICKLES, Andrew Philip
Resigned: 16 June 2011
Appointed Date: 10 June 2009
75 years old

Director
ROBERTSON, Robyn
Resigned: 09 June 2009
Appointed Date: 12 July 2008
61 years old

Director
SAUNDERS, Steven Douglas Horton
Resigned: 12 December 2006
Appointed Date: 01 July 2005
64 years old

Director
SMITH, Victoria
Resigned: 04 June 2013
Appointed Date: 15 June 2012
54 years old

Director
STAMMERS, Sigrid Ann
Resigned: 28 September 2002
Appointed Date: 20 April 2002
67 years old

Director
STRANG WOOD, Susi, Dr
Resigned: 01 August 2004
Appointed Date: 01 March 2002
75 years old

Director
WAKE, Lisa
Resigned: 07 June 2004
Appointed Date: 03 April 2002
63 years old

Director
WARDLE, Jennifer
Resigned: 11 July 2008
Appointed Date: 05 June 2007
73 years old

Director
WATKINS SEYMOUR, Eileen
Resigned: 19 April 2006
Appointed Date: 07 June 2004
82 years old

Director
WEAVER, Martin
Resigned: 29 June 2005
Appointed Date: 28 September 2002
65 years old

Director
WEBSTER, Catherine
Resigned: 15 June 2012
Appointed Date: 23 June 2010
59 years old

Director
WILSON, Peter Milner
Resigned: 07 March 2008
Appointed Date: 12 December 2005
77 years old

NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION Events

18 Oct 2016
Total exemption small company accounts made up to 28 February 2016
18 Oct 2016
Appointment of John Fraser Mclachlan as a director on 18 June 2016
27 Sep 2016
Appointment of Miss Victoria Smith as a director on 22 January 2016
09 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26

09 Sep 2016
NE01
...
... and 126 more events
14 Dec 2000
Accounts for a dormant company made up to 31 March 2000
21 Apr 2000
Secretary resigned
21 Apr 2000
New secretary appointed
12 Apr 2000
Annual return made up to 15/03/00
15 Mar 1999
Incorporation