Advanced company searchLink opens in new window

THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING

Company number 02820673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AA Total exemption full accounts made up to 31 July 2023
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
18 Dec 2023 CH01 Director's details changed for Mrs Linda Yvonne John on 18 December 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
17 Apr 2023 AD01 Registered office address changed from Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF England to Unit 9 Riverside Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF United Kingdom to Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF on 17 April 2023
16 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
16 Apr 2023 PSC01 Notification of Linda Yvonne John as a person with significant control on 16 April 2023
16 Apr 2023 PSC01 Notification of Chris Davies as a person with significant control on 16 April 2023
16 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 16 April 2023
13 Mar 2023 AD01 Registered office address changed from 13 Vale Head Handforth Wilmslow SK9 3BP England to Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 13 March 2023
30 May 2022 AP01 Appointment of Mr Gerry Ritchie as a director on 17 May 2022
30 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
30 Apr 2022 TM01 Termination of appointment of Julia Jackson as a director on 29 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
16 Mar 2021 AP01 Appointment of Ms. Julia Jackson as a director on 5 March 2021
10 Mar 2021 TM01 Termination of appointment of Miriam Rachel Tait as a director on 4 March 2021
27 Oct 2020 AD01 Registered office address changed from 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA United Kingdom to 13 Vale Head Handforth Wilmslow SK9 3BP on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Susan Mary Tribe as a director on 31 July 2020
27 Oct 2020 TM01 Termination of appointment of Ray Russell Innes as a director on 15 August 2020
27 Oct 2020 TM01 Termination of appointment of Harry Robinson as a director on 30 August 2020
13 Jul 2020 AP01 Appointment of Mr Chris Davies as a director on 8 July 2020
13 Jul 2020 AP01 Appointment of Mrs Linda John as a director on 8 July 2020