DERWENT RURAL COUNSELLING SERVICE
BAKEWELL DERWENT RURAL COUNSELLING SERVICE LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE45 1AD

Company number 06081874
Status Active
Incorporation Date 5 February 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEWHOLME HOSPITAL, BASLOW ROAD, BAKEWELL, DERBYSHIRE, DE45 1AD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Miss Abby Jodi Worsnip as a director on 1 August 2016. The most likely internet sites of DERWENT RURAL COUNSELLING SERVICE are www.derwentruralcounselling.co.uk, and www.derwent-rural-counselling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Matlock Bath Rail Station is 8.2 miles; to Bamford Rail Station is 8.3 miles; to Hope (Derbyshire) Rail Station is 9.1 miles; to Edale Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derwent Rural Counselling Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06081874. Derwent Rural Counselling Service has been working since 05 February 2007. The present status of the company is Active. The registered address of Derwent Rural Counselling Service is Newholme Hospital Baslow Road Bakewell Derbyshire De45 1ad. . ADAMS, Nicola Jayne is a Director of the company. FRASER, Robert Weston, Professor is a Director of the company. PEEL, Juliet Margaret is a Director of the company. SAYERS, Lindsay Jane is a Director of the company. SERBY, Mark Robert Durno is a Director of the company. WORSNIP, Abby Jodi is a Director of the company. YARWOOD, Jack, Professor is a Director of the company. Secretary CARLSON, Theodora Sue has been resigned. Secretary KAY, Richard Norman has been resigned. Secretary SMITH, Mark Rodney, Dr has been resigned. Director BROADLEY, Tim Mark has been resigned. Director CRUMP, Pamela Grace has been resigned. Director FULLER-SESSIONS, Marion has been resigned. Director HANCOCK, Robert John has been resigned. Director HURST, Alexandra Margaret has been resigned. Director INGRAM, Elaine has been resigned. Director KAY, Richard Norman has been resigned. Director MADIN, Nigel Simon has been resigned. Director PEEL, Juliet Margaret, Dr has been resigned. Director RADCLIFFE, Michael Francis has been resigned. Director SAYNOR, John Robert has been resigned. Director STOKES, James Leslie has been resigned. Director WICKSTEED, Jonathan Hartley has been resigned. Director WIESEHOFER, Hildergard has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ADAMS, Nicola Jayne
Appointed Date: 17 May 2013
37 years old

Director
FRASER, Robert Weston, Professor
Appointed Date: 01 February 2016
69 years old

Director
PEEL, Juliet Margaret
Appointed Date: 12 November 2014
82 years old

Director
SAYERS, Lindsay Jane
Appointed Date: 01 June 2016
65 years old

Director
SERBY, Mark Robert Durno
Appointed Date: 12 November 2014
63 years old

Director
WORSNIP, Abby Jodi
Appointed Date: 01 August 2016
53 years old

Director
YARWOOD, Jack, Professor
Appointed Date: 17 August 2011
86 years old

Resigned Directors

Secretary
CARLSON, Theodora Sue
Resigned: 01 October 2010
Appointed Date: 05 February 2007

Secretary
KAY, Richard Norman
Resigned: 23 July 2013
Appointed Date: 05 December 2012

Secretary
SMITH, Mark Rodney, Dr
Resigned: 05 December 2012
Appointed Date: 01 October 2010

Director
BROADLEY, Tim Mark
Resigned: 29 July 2015
Appointed Date: 17 August 2011
65 years old

Director
CRUMP, Pamela Grace
Resigned: 29 July 2015
Appointed Date: 29 October 2008
95 years old

Director
FULLER-SESSIONS, Marion
Resigned: 10 December 2014
Appointed Date: 29 October 2008
85 years old

Director
HANCOCK, Robert John
Resigned: 17 August 2011
Appointed Date: 29 October 2008
95 years old

Director
HURST, Alexandra Margaret
Resigned: 05 December 2012
Appointed Date: 06 May 2010
80 years old

Director
INGRAM, Elaine
Resigned: 24 July 2013
Appointed Date: 17 August 2011
77 years old

Director
KAY, Richard Norman
Resigned: 15 August 2013
Appointed Date: 05 February 2007
65 years old

Director
MADIN, Nigel Simon
Resigned: 30 October 2009
Appointed Date: 29 October 2008
65 years old

Director
PEEL, Juliet Margaret, Dr
Resigned: 29 October 2008
Appointed Date: 05 February 2007
82 years old

Director
RADCLIFFE, Michael Francis
Resigned: 17 August 2011
Appointed Date: 29 October 2008
85 years old

Director
SAYNOR, John Robert
Resigned: 04 April 2016
Appointed Date: 17 August 2011
79 years old

Director
STOKES, James Leslie
Resigned: 30 October 2009
Appointed Date: 05 February 2007
83 years old

Director
WICKSTEED, Jonathan Hartley
Resigned: 23 May 2013
Appointed Date: 05 February 2007
85 years old

Director
WIESEHOFER, Hildergard
Resigned: 29 November 2015
Appointed Date: 14 December 2013
71 years old

Persons With Significant Control

Mr John Robert Saynor
Notified on: 7 April 2016
79 years old
Nature of control: Has significant influence or control

DERWENT RURAL COUNSELLING SERVICE Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Aug 2016
Appointment of Miss Abby Jodi Worsnip as a director on 1 August 2016
06 Jun 2016
Appointment of Mrs Lindsay Jane Sayers as a director on 1 June 2016
05 May 2016
Registration of charge 060818740002, created on 26 April 2016
...
... and 67 more events
10 Dec 2008
Appointment terminated director juliet peel
09 Dec 2008
Director appointed mrs pamela grace crump
05 Feb 2008
Annual return made up to 05/02/08
05 Feb 2008
Secretary's particulars changed
05 Feb 2007
Incorporation

DERWENT RURAL COUNSELLING SERVICE Charges

26 April 2016
Charge code 0608 1874 0002
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Probate house 37-38 st mary's gate derby t/no.DY305090…
7 August 2015
Charge code 0608 1874 0001
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 church street alfreton t/no DY227090…