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)
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 AP01 Appointment of Mrs Miriam Rachel Tait as a director on 14 January 2020
21 Jan 2020 AP01 Appointment of Mrs Susan Mary Tribe as a director on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Jane Elezabeth Mann as a director on 6 January 2020
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
03 Sep 2018 TM01 Termination of appointment of David Royston Purser as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Michael Herbert Kent as a director on 31 August 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
09 Oct 2017 AP01 Appointment of Mr Ray Russell Innes as a director on 1 October 2017
05 May 2017 AP01 Appointment of Mr Michael Herbert Kent as a director on 26 March 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP to 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA on 4 April 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
12 May 2016 AP01 Appointment of Mr Harry Robinson as a director on 11 April 2016
10 May 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Apr 2016 AR01 Annual return made up to 25 March 2016 no member list
11 Apr 2016 TM01 Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016
11 Apr 2016 TM01 Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016
11 Jun 2015 AR01 Annual return made up to 25 March 2015 no member list
11 Jun 2015 AD02 Register inspection address has been changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW United Kingdom to 7 Mill Close Wotton-Under-Edge Gloucestershire GL12 7LP
29 Apr 2015 AA Total exemption full accounts made up to 31 July 2014