BERKSHIRE COUNSELLING CENTRE
WOKINGHAM WOKINGHAM AND DISTRICT COUNSELLING SERVICE

Hellopages » Berkshire » Wokingham » RG40 1UE

Company number 02856474
Status Active - Proposal to Strike off
Incorporation Date 23 September 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CORNERSTONE,, NORREYS AVENUE, WOKINGHAM, RG40 1UE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Total exemption full accounts made up to 31 March 2017. The most likely internet sites of BERKSHIRE COUNSELLING CENTRE are www.berkshirecounselling.co.uk, and www.berkshire-counselling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 6.9 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Counselling Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02856474. Berkshire Counselling Centre has been working since 23 September 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Berkshire Counselling Centre is The Cornerstone Norreys Avenue Wokingham Rg40 1ue. . BUTLER, Nigel Edward is a Secretary of the company. BUTLER, Nigel Edward is a Director of the company. HASLAM, Martin Brooke, Dr is a Director of the company. HOLLAND, Christine Margaret is a Director of the company. HOPKINS, Geoffrey William is a Director of the company. IDICULA, George, Dr is a Director of the company. JEATER, Martin Sidney is a Director of the company. KING, Ann Elizabeth is a Director of the company. WARD, Joyce is a Director of the company. Secretary BAYLIS, David John Warwick has been resigned. Secretary CAMPBELL, Roderick has been resigned. Secretary EMERY, John Richard has been resigned. Secretary HARMSWORTH, Frank Robert has been resigned. Secretary HUDSON, Charles Philip has been resigned. Secretary WARD, Joyce has been resigned. Director CAMPBELL, Roderick has been resigned. Director CARVER, Margaret Sandra has been resigned. Director DORAN, Jane Rosemary has been resigned. Director EMERY, John Richard has been resigned. Director HARMSWORTH, Frank Robert has been resigned. Director HOPKINS, Gillian Elisabeth has been resigned. Director HUDSON, Charles Philip has been resigned. Director NIGHTINGALE, Avril has been resigned. Director THOMPSON, Charlotte Helen has been resigned. Director TREADGOLD, Elizabeth Ann has been resigned. Director YOUNG, Marilyn Ann has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BUTLER, Nigel Edward
Appointed Date: 09 July 2008

Director
BUTLER, Nigel Edward
Appointed Date: 23 September 1993
97 years old

Director
HASLAM, Martin Brooke, Dr
Appointed Date: 23 September 1993
78 years old

Director
HOLLAND, Christine Margaret
Appointed Date: 23 September 1993
91 years old

Director
HOPKINS, Geoffrey William
Appointed Date: 01 April 2010
86 years old

Director
IDICULA, George, Dr
Appointed Date: 07 October 2015
66 years old

Director
JEATER, Martin Sidney
Appointed Date: 07 October 2015
67 years old

Director
KING, Ann Elizabeth
Appointed Date: 09 September 2007
81 years old

Director
WARD, Joyce
Appointed Date: 12 April 2000
84 years old

Resigned Directors

Secretary
BAYLIS, David John Warwick
Resigned: 30 September 2007
Appointed Date: 13 October 2004

Secretary
CAMPBELL, Roderick
Resigned: 16 April 1994
Appointed Date: 23 September 1993

Secretary
EMERY, John Richard
Resigned: 01 July 2003
Appointed Date: 08 January 1997

Secretary
HARMSWORTH, Frank Robert
Resigned: 08 January 1997
Appointed Date: 16 April 1994

Secretary
HUDSON, Charles Philip
Resigned: 13 October 2004
Appointed Date: 01 July 2003

Secretary
WARD, Joyce
Resigned: 09 July 2008
Appointed Date: 01 October 2007

Director
CAMPBELL, Roderick
Resigned: 16 April 1994
Appointed Date: 23 September 1993
79 years old

Director
CARVER, Margaret Sandra
Resigned: 09 April 2014
Appointed Date: 17 October 2012
77 years old

Director
DORAN, Jane Rosemary
Resigned: 18 October 2013
Appointed Date: 16 April 2008
72 years old

Director
EMERY, John Richard
Resigned: 03 July 2002
Appointed Date: 08 January 1997
89 years old

Director
HARMSWORTH, Frank Robert
Resigned: 08 January 1997
Appointed Date: 16 April 1994
99 years old

Director
HOPKINS, Gillian Elisabeth
Resigned: 09 July 1997
Appointed Date: 23 September 1993
89 years old

Director
HUDSON, Charles Philip
Resigned: 08 October 2008
Appointed Date: 05 April 1995
97 years old

Director
NIGHTINGALE, Avril
Resigned: 19 January 2011
Appointed Date: 10 January 1996
88 years old

Director
THOMPSON, Charlotte Helen
Resigned: 10 July 2013
Appointed Date: 12 September 2007
70 years old

Director
TREADGOLD, Elizabeth Ann
Resigned: 12 July 2002
Appointed Date: 05 April 1995
89 years old

Director
YOUNG, Marilyn Ann
Resigned: 31 March 2011
Appointed Date: 10 January 1996
77 years old

BERKSHIRE COUNSELLING CENTRE Events

23 May 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

13 May 2017
Application to strike the company off the register
08 May 2017
Total exemption full accounts made up to 31 March 2017
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 79 more events
26 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1994
Annual return made up to 23/09/94

15 Aug 1994
Full accounts made up to 31 March 1994

08 Dec 1993
Accounting reference date notified as 31/03

23 Sep 1993
Incorporation