CHELMSFORD COUNSELLING FOUNDATION
ESSEX

Hellopages » Essex » Chelmsford » CM1 2QH
Company number 04147006
Status Active
Incorporation Date 24 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 42 CEDAR AVENUE, CHELMSFORD, ESSEX, CM1 2QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 2 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CHELMSFORD COUNSELLING FOUNDATION are www.chelmsfordcounselling.co.uk, and www.chelmsford-counselling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Chelmsford Counselling Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04147006. Chelmsford Counselling Foundation has been working since 24 January 2001. The present status of the company is Active. The registered address of Chelmsford Counselling Foundation is 42 Cedar Avenue Chelmsford Essex Cm1 2qh. . EYNON, Laura Joan is a Secretary of the company. ASKWITH, Rita Margaret is a Director of the company. GARDINER, Philip Stanley is a Director of the company. GARRETT, Valerie Joan is a Director of the company. MASON, Anna is a Director of the company. POTTER, Valerie Alvena is a Director of the company. Secretary FROST, Brian John has been resigned. Director ATTWOOD, Margaret Elizabeth has been resigned. Director ATTWOOD, Margaret Elizabeth has been resigned. Director BAIRD, Barbara Jean Mackenzie, Dr. has been resigned. Director BRIGGS, Margarete has been resigned. Director FOX, Almuth-Maria has been resigned. Director FROST, Brian John has been resigned. Director FROST, Brian John has been resigned. Director FROST, Brian John has been resigned. Director JOHNSTON, Graeme has been resigned. Director JOHNSTON, Graeme has been resigned. Director MEADER, Elizabeth has been resigned. Director MEADER, Elizabeth has been resigned. Director OSCROFT, Graham Richard has been resigned. Director OSCROFT, Graham Richard has been resigned. Director PLUCK, Judith Catherine, Dr has been resigned. Director PYNE, Elizabeth Anne has been resigned. Director ROSE, Pamela Elsie has been resigned. Director WELCH, Yvonne has been resigned. Director WELCH, Yvonne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EYNON, Laura Joan
Appointed Date: 01 September 2002

Director
ASKWITH, Rita Margaret
Appointed Date: 21 September 2010
83 years old

Director
GARDINER, Philip Stanley
Appointed Date: 11 June 2007
77 years old

Director
GARRETT, Valerie Joan
Appointed Date: 22 March 2013
80 years old

Director
MASON, Anna
Appointed Date: 29 November 2013
79 years old

Director
POTTER, Valerie Alvena
Appointed Date: 23 March 2012
83 years old

Resigned Directors

Secretary
FROST, Brian John
Resigned: 01 September 2002
Appointed Date: 24 January 2001

Director
ATTWOOD, Margaret Elizabeth
Resigned: 29 April 2004
Appointed Date: 30 January 2003
81 years old

Director
ATTWOOD, Margaret Elizabeth
Resigned: 30 January 2003
Appointed Date: 13 January 2003
81 years old

Director
BAIRD, Barbara Jean Mackenzie, Dr.
Resigned: 20 October 2010
Appointed Date: 24 March 2009
83 years old

Director
BRIGGS, Margarete
Resigned: 20 January 2016
Appointed Date: 20 January 2007
84 years old

Director
FOX, Almuth-Maria
Resigned: 22 July 2011
Appointed Date: 17 June 2008
92 years old

Director
FROST, Brian John
Resigned: 28 September 2012
Appointed Date: 27 January 2005
94 years old

Director
FROST, Brian John
Resigned: 26 January 2005
Appointed Date: 30 January 2003
94 years old

Director
FROST, Brian John
Resigned: 30 January 2003
Appointed Date: 24 January 2001
94 years old

Director
JOHNSTON, Graeme
Resigned: 11 March 2008
Appointed Date: 27 January 2005
81 years old

Director
JOHNSTON, Graeme
Resigned: 26 January 2005
Appointed Date: 07 April 2003
81 years old

Director
MEADER, Elizabeth
Resigned: 02 February 2007
Appointed Date: 27 January 2004
90 years old

Director
MEADER, Elizabeth
Resigned: 27 January 2004
Appointed Date: 24 January 2001
90 years old

Director
OSCROFT, Graham Richard
Resigned: 07 August 2006
Appointed Date: 27 January 2004
83 years old

Director
OSCROFT, Graham Richard
Resigned: 27 January 2004
Appointed Date: 24 January 2001
83 years old

Director
PLUCK, Judith Catherine, Dr
Resigned: 22 May 2006
Appointed Date: 26 January 2005
68 years old

Director
PYNE, Elizabeth Anne
Resigned: 26 May 2006
Appointed Date: 11 July 2005
79 years old

Director
ROSE, Pamela Elsie
Resigned: 31 August 2013
Appointed Date: 30 January 2003
95 years old

Director
WELCH, Yvonne
Resigned: 28 July 2008
Appointed Date: 27 January 2004
82 years old

Director
WELCH, Yvonne
Resigned: 27 January 2003
Appointed Date: 24 January 2001
82 years old

CHELMSFORD COUNSELLING FOUNDATION Events

08 Feb 2017
Total exemption full accounts made up to 31 August 2016
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Mar 2016
Satisfaction of charge 1 in full
01 Feb 2016
Total exemption full accounts made up to 31 August 2015
29 Jan 2016
Annual return made up to 24 January 2016 no member list
...
... and 81 more events
15 Apr 2002
Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed

23 Jan 2002
Accounts for a dormant company made up to 31 August 2001
09 Jan 2002
Accounting reference date shortened from 31/01/02 to 31/08/01
24 Aug 2001
Memorandum and Articles of Association
24 Jan 2001
Incorporation

CHELMSFORD COUNSELLING FOUNDATION Charges

6 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 14 March 2016
Persons entitled: The Charity Bank Limited
Description: F/H 42 cedar avenue chelmsford essex t/n EX434081. See the…