SUNDERLAND COUNSELLING SERVICE
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1QN

Company number 03315039
Status Active
Incorporation Date 7 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 51 JOHN STREET, SUNDERLAND, TYNE AND WEAR, ENGLAND, SR1 1QN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 February 2016 no member list. The most likely internet sites of SUNDERLAND COUNSELLING SERVICE are www.sunderlandcounselling.co.uk, and www.sunderland-counselling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Sunderland Counselling Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03315039. Sunderland Counselling Service has been working since 07 February 1997. The present status of the company is Active. The registered address of Sunderland Counselling Service is 51 John Street Sunderland Tyne and Wear England Sr1 1qn. . GREENER, Bernard is a Secretary of the company. BRUTON, Laura Helen is a Director of the company. GREENER, Bernard is a Director of the company. HANDS, David Alan, Reverend is a Director of the company. LOADMAN, Anne is a Director of the company. MORRIS, Linda is a Director of the company. SKETCHLEY, Carl is a Director of the company. WATT, Eileen Mary is a Director of the company. Secretary COLLINS, Leslie has been resigned. Secretary HENRY, Harry has been resigned. Secretary HOWELL, William Ernest David has been resigned. Secretary POTELLE, Judith has been resigned. Director BROWN, Thomas has been resigned. Director HALL, Mark Douglas has been resigned. Director HENRY, Harold James has been resigned. Director HOWELL, William Ernest David has been resigned. Director PHILIPS, Judith Ann has been resigned. Director PINDER, Susan May has been resigned. Director PROCOPIS, Linda has been resigned. Director STRIKE, Autumn Lenoze has been resigned. Director WHITFIELD, Andrew has been resigned. Director WRIGHT, Norma has been resigned. Director WRIGHT, Vincent Thomas has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GREENER, Bernard
Appointed Date: 04 November 2005

Director
BRUTON, Laura Helen
Appointed Date: 04 November 2014
44 years old

Director
GREENER, Bernard
Appointed Date: 15 September 2005
74 years old

Director
HANDS, David Alan, Reverend
Appointed Date: 15 September 2005
80 years old

Director
LOADMAN, Anne
Appointed Date: 25 January 2011
66 years old

Director
MORRIS, Linda
Appointed Date: 01 November 2011
64 years old

Director
SKETCHLEY, Carl
Appointed Date: 30 September 2010
56 years old

Director
WATT, Eileen Mary
Appointed Date: 01 November 2011
72 years old

Resigned Directors

Secretary
COLLINS, Leslie
Resigned: 06 October 1997
Appointed Date: 07 February 1997

Secretary
HENRY, Harry
Resigned: 03 November 2005
Appointed Date: 26 June 2003

Secretary
HOWELL, William Ernest David
Resigned: 20 March 2003
Appointed Date: 30 March 1998

Secretary
POTELLE, Judith
Resigned: 06 October 1998
Appointed Date: 08 October 1997

Director
BROWN, Thomas
Resigned: 22 October 2004
Appointed Date: 20 March 2003
85 years old

Director
HALL, Mark Douglas
Resigned: 02 December 2013
Appointed Date: 03 March 2008
68 years old

Director
HENRY, Harold James
Resigned: 03 November 2005
Appointed Date: 15 September 2005
74 years old

Director
HOWELL, William Ernest David
Resigned: 20 March 2003
Appointed Date: 07 February 1997
84 years old

Director
PHILIPS, Judith Ann
Resigned: 22 March 2011
Appointed Date: 29 June 2006
75 years old

Director
PINDER, Susan May
Resigned: 20 November 2003
Appointed Date: 11 February 1998
70 years old

Director
PROCOPIS, Linda
Resigned: 31 March 2000
Appointed Date: 11 November 1998
74 years old

Director
STRIKE, Autumn Lenoze
Resigned: 28 November 2006
Appointed Date: 29 June 2006
49 years old

Director
WHITFIELD, Andrew
Resigned: 19 November 2013
Appointed Date: 29 June 2006
58 years old

Director
WRIGHT, Norma
Resigned: 11 November 1998
Appointed Date: 07 February 1997
85 years old

Director
WRIGHT, Vincent Thomas
Resigned: 31 March 2006
Appointed Date: 20 March 2003
78 years old

SUNDERLAND COUNSELLING SERVICE Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 7 February 2016 no member list
13 Jan 2016
Registered office address changed from 36 West Sunniside Sunderland SR1 1BU to 51 John Street Sunderland Tyne and Wear SR1 1QN on 13 January 2016
12 Dec 2015
Full accounts made up to 31 March 2015
...
... and 70 more events
23 Mar 1998
New director appointed
19 Feb 1998
New secretary appointed
19 Feb 1998
Annual return made up to 07/02/98
  • 363(288) ‐ Secretary resigned

09 Dec 1997
Accounting reference date extended from 28/02/98 to 31/03/98
07 Feb 1997
Incorporation