WESTERN COUNSELLING SERVICES LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS23 1EW

Company number 02070573
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address 18 WHITECROSS ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 1EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of WESTERN COUNSELLING SERVICES LIMITED are www.westerncounsellingservices.co.uk, and www.western-counselling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3.2 miles; to Yatton Rail Station is 7.4 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Counselling Services Limited is a Private Limited Company. The company registration number is 02070573. Western Counselling Services Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Western Counselling Services Limited is 18 Whitecross Road Weston Super Mare North Somerset Bs23 1ew. The company`s financial liabilities are £393.16k. It is £13.81k against last year. The cash in hand is £14.55k. It is £5.4k against last year. And the total assets are £136.88k, which is £-7.24k against last year. THOMAS, Amanda Jane Macleod is a Secretary of the company. THOMAS, Amanda Jane Macleod is a Director of the company. THOMAS, William Robin Lloyd is a Director of the company. Secretary WILKES, David Colin has been resigned. Director DAVIES, John Alun Thomas has been resigned. Director EVANS, David Eric has been resigned. Director EVANS, Elizabeth Pauline has been resigned. Director LANE, Alan Andrew has been resigned. Director WILKES, David Colin has been resigned. The company operates in "Hotels and similar accommodation".


western counselling services Key Finiance

LIABILITIES £393.16k
+3%
CASH £14.55k
+59%
TOTAL ASSETS £136.88k
-6%
All Financial Figures

Current Directors

Secretary
THOMAS, Amanda Jane Macleod
Appointed Date: 06 December 2004

Director
THOMAS, Amanda Jane Macleod
Appointed Date: 06 December 2004
59 years old

Director
THOMAS, William Robin Lloyd
Appointed Date: 06 December 2004
62 years old

Resigned Directors

Secretary
WILKES, David Colin
Resigned: 06 December 2004

Director
DAVIES, John Alun Thomas
Resigned: 06 December 2004
84 years old

Director
EVANS, David Eric
Resigned: 06 December 2004
86 years old

Director
EVANS, Elizabeth Pauline
Resigned: 06 December 2004
83 years old

Director
LANE, Alan Andrew
Resigned: 28 November 1996
78 years old

Director
WILKES, David Colin
Resigned: 06 December 2004
80 years old

Persons With Significant Control

Western Counselling Services (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN COUNSELLING SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
02 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 104 more events
10 Jun 1987
Particulars of mortgage/charge
13 May 1987
Gazettable document

29 Apr 1987
Company name changed yieldspark LIMITED\certificate issued on 29/04/87
15 Apr 1987
Registered office changed on 15/04/87 from: 47 brunswick place london N1 6EE

04 Nov 1986
Certificate of Incorporation

WESTERN COUNSELLING SERVICES LIMITED Charges

6 December 2004
Debenture
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Mortgage deed
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 63 devonshire road, weston-super-mare…
6 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: David Eric Evans, Elizabeth Pauline Evans and Dafydd James Evans
Description: F/H property k/a 1 newton road, weston super mare t/no…
6 December 2004
Mortgage
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 newton road, weston-super-mare t/n…
6 December 2004
Mortgage
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 & 3 ellenborough park road…
6 December 2004
Mortgage
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 50 walliscote road, weston-super-mare…
6 December 2004
Mortgage
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 15 clarence road east…
6 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 20 November 2004
Persons entitled: Tsb Bank PLC
Description: Unit 17 abbeville mews clapham park road london SW4.
23 October 1989
Legal charge
Delivered: 24 October 1989
Status: Satisfied on 20 November 2004
Persons entitled: T.S.B. Bank P.L.C.
Description: 50 walliscote road, weston super mare, avon.
23 October 1989
Legal charge
Delivered: 24 October 1989
Status: Satisfied on 20 November 2004
Persons entitled: T.S.B. Bank P.L.C.
Description: 45 oxford street, weston super mare, avon.
18 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied on 20 November 2004
Persons entitled: T.S.B. Bank PLC
Description: 3 ellenborough park road weston-super-mare, avon.
31 January 1989
Mortgage debenture
Delivered: 1 February 1989
Status: Satisfied on 20 November 2004
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 1 February 1989
Persons entitled: Barclays Bank PLC
Description: 33 graham road, weston-super-mare avon.
1 June 1987
Legal charge
Delivered: 10 January 1987
Status: Satisfied on 1 February 1989
Persons entitled: Barclays Bank PLC
Description: Larkhill, 63, devonshire road, weston-super-mare avon.
1 June 1987
Legal charge
Delivered: 10 January 1987
Status: Satisfied on 1 February 1989
Persons entitled: Barclays Bank PLC
Description: 1, newton road, weston-super-mare avon, title no:- av…
1 June 1987
Legal charge
Delivered: 10 January 1987
Status: Satisfied on 1 February 1989
Persons entitled: Barclays Bank PLC
Description: Radnor, 2, ellenborough park road, weston-super-mare avon…