LINCOLNSHIRE COUNSELLING AND MEDIATION SERVICE
LINCOLN LINCOLNSHIRE COUNSELLING THE LINCOLN CENTRE FOR COUNSELLING

Hellopages » Lincolnshire » Lincoln » LN1 3DY

Company number 04425977
Status Active
Incorporation Date 26 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BG FUTURES BISHOP GROSSETESTE UNIVERSITY, LONGDALES ROAD, LINCOLN, LINCS, ENGLAND, LN1 3DY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 15 Beaumont Fee Lincoln LN1 1UH to Bg Futures Bishop Grosseteste University Longdales Road Lincoln Lincs LN1 3DY on 30 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 no member list. The most likely internet sites of LINCOLNSHIRE COUNSELLING AND MEDIATION SERVICE are www.lincolnshirecounsellingandmediation.co.uk, and www.lincolnshire-counselling-and-mediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Lincolnshire Counselling and Mediation Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04425977. Lincolnshire Counselling and Mediation Service has been working since 26 April 2002. The present status of the company is Active. The registered address of Lincolnshire Counselling and Mediation Service is Bg Futures Bishop Grosseteste University Longdales Road Lincoln Lincs England Ln1 3dy. . HIATT, Nicola Jayne is a Director of the company. LINDSAY, Rosemary Ann is a Director of the company. MARRIOTT, Helen Christina is a Director of the company. MCCORRISTON, Ian is a Director of the company. MIDDLETON, Geoffrey John Keith is a Director of the company. SMITH, Anthony Ian is a Director of the company. Secretary ATKINSON, Peter Robert has been resigned. Secretary LLEWELLYN, Julie May has been resigned. Secretary LLEWELLYN, Julie May has been resigned. Secretary WARD, Rachael has been resigned. Secretary WRIGHT, Heather Lynn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATKINSON, Peter Robert has been resigned. Director ATKINSON, Sheila Mary has been resigned. Director BAXTER, Andrew Paul has been resigned. Director BOOTH, Glynis has been resigned. Director BOULTON, Charles Edward has been resigned. Director BOULTON, Charles Edward has been resigned. Director CROSBY, Robyn Jane, Dr has been resigned. Director GROSBY, Robyn, Dr has been resigned. Director HEMMING, Stuart has been resigned. Director HUNT, Elsie, Dr has been resigned. Director LLEWELLYN, Julie May has been resigned. Director PROTHEROE, Susan Alison, Dr has been resigned. Director SHARIATMADARI, Patricia Anne, Doctor has been resigned. Director SIDDALL, Joseph Henry has been resigned. Director TIBBLE, Mary Jane has been resigned. Director TURNER, Brett has been resigned. Director WILKINSON, Roy Geoffrey, Reverend has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HIATT, Nicola Jayne
Appointed Date: 02 March 2015
48 years old

Director
LINDSAY, Rosemary Ann
Appointed Date: 02 March 2015
63 years old

Director
MARRIOTT, Helen Christina
Appointed Date: 06 December 2012
57 years old

Director
MCCORRISTON, Ian
Appointed Date: 01 April 2015
67 years old

Director
MIDDLETON, Geoffrey John Keith
Appointed Date: 22 May 2013
74 years old

Director
SMITH, Anthony Ian
Appointed Date: 15 December 2009
65 years old

Resigned Directors

Secretary
ATKINSON, Peter Robert
Resigned: 01 August 2008
Appointed Date: 26 April 2002

Secretary
LLEWELLYN, Julie May
Resigned: 26 December 2011
Appointed Date: 01 October 2011

Secretary
LLEWELLYN, Julie May
Resigned: 29 September 2010
Appointed Date: 31 July 2008

Secretary
WARD, Rachael
Resigned: 30 September 2011
Appointed Date: 29 September 2010

Secretary
WRIGHT, Heather Lynn
Resigned: 13 August 2012
Appointed Date: 27 December 2011

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
ATKINSON, Peter Robert
Resigned: 01 August 2008
Appointed Date: 26 April 2002
86 years old

Director
ATKINSON, Sheila Mary
Resigned: 02 November 2010
Appointed Date: 17 August 2006
88 years old

Director
BAXTER, Andrew Paul
Resigned: 01 September 2011
Appointed Date: 31 August 2010
63 years old

Director
BOOTH, Glynis
Resigned: 31 January 2013
Appointed Date: 01 October 2011
73 years old

Director
BOULTON, Charles Edward
Resigned: 31 March 2011
Appointed Date: 02 November 2010
73 years old

Director
BOULTON, Charles Edward
Resigned: 15 November 2010
Appointed Date: 02 November 2010
73 years old

Director
CROSBY, Robyn Jane, Dr
Resigned: 31 December 2006
Appointed Date: 24 November 2003
64 years old

Director
GROSBY, Robyn, Dr
Resigned: 01 October 2002
Appointed Date: 26 April 2002
64 years old

Director
HEMMING, Stuart
Resigned: 31 July 2013
Appointed Date: 14 September 2011
62 years old

Director
HUNT, Elsie, Dr
Resigned: 30 August 2012
Appointed Date: 26 April 2002
87 years old

Director
LLEWELLYN, Julie May
Resigned: 31 January 2012
Appointed Date: 31 July 2008
66 years old

Director
PROTHEROE, Susan Alison, Dr
Resigned: 14 October 2007
Appointed Date: 24 November 2003
64 years old

Director
SHARIATMADARI, Patricia Anne, Doctor
Resigned: 22 June 2009
Appointed Date: 25 October 2007
83 years old

Director
SIDDALL, Joseph Henry
Resigned: 31 March 2016
Appointed Date: 02 March 2015
78 years old

Director
TIBBLE, Mary Jane
Resigned: 28 September 2010
Appointed Date: 24 November 2003
77 years old

Director
TURNER, Brett
Resigned: 30 September 2011
Appointed Date: 29 September 2010
39 years old

Director
WILKINSON, Roy Geoffrey, Reverend
Resigned: 31 December 2005
Appointed Date: 24 November 2003
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
L & A REGISTRARS LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

LINCOLNSHIRE COUNSELLING AND MEDIATION SERVICE Events

30 Jan 2017
Registered office address changed from 15 Beaumont Fee Lincoln LN1 1UH to Bg Futures Bishop Grosseteste University Longdales Road Lincoln Lincs LN1 3DY on 30 January 2017
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 26 April 2016 no member list
16 May 2016
Termination of appointment of Joseph Henry Siddall as a director on 31 March 2016
16 May 2016
Appointment of Mr Ian Mccorriston as a director on 1 April 2015
...
... and 80 more events
03 Jul 2002
New director appointed
03 Jul 2002
New director appointed
03 Jul 2002
New secretary appointed;new director appointed
03 Jul 2002
Registered office changed on 03/07/02 from: 31 corsham street london N1 6DR
26 Apr 2002
Incorporation