Company NameUnited Kingdom And European Association For Psychotherapeutic Counselling
Company StatusDissolved
Company Number05621243
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesUnited Kingdom Association For Therapeutic Counselling and United Kingdom Association For Psychotherapeutic Counselling

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameChristine Chamberlin
NationalityBritish
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Grafton Close
Guisborough
Cleveland
TS14 7BP
Director NameKaren Davies Hough
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 June 2013)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address8 Martindale Way
Redcar
Cleveland
TS10 4NL
Director NameEleanor Baker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RolePsychotherapist
Correspondence Address20 Laurier Road
London
NW5 1SG
Director NameBrenda Mary Tweed
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RolePsychotherapist
Correspondence Address57 Castlebeck Drive
Sheffield
South Yorkshire
S2 1NP
Director NameKenneth Roy Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2010)
RolePsychotherapist
Correspondence Address117 Columbus Ravine
Scarborough
YO12 7QU
Director NameHelen Caroline Anne Rowlands
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Grafton Close
Guisborough
Cleveland
TS14 7BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Grafton Close
Guisborough
North Yorkshire
TS14 7BP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardWestworth
Built Up AreaGuisborough

Financials

Year2014
Turnover£4,251
Net Worth£15,370
Cash£15,157
Current Liabilities£356

Accounts

Latest Accounts6 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 June

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
20 December 2011Total exemption full accounts made up to 6 June 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 6 June 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 6 June 2011 (11 pages)
15 December 2011Annual return made up to 14 November 2011 no member list (3 pages)
15 December 2011Annual return made up to 14 November 2011 no member list (3 pages)
3 February 2011Annual return made up to 14 November 2010 no member list (3 pages)
3 February 2011Annual return made up to 14 November 2010 no member list (3 pages)
8 September 2010Termination of appointment of Helen Rowlands as a director (2 pages)
8 September 2010Termination of appointment of Helen Rowlands as a director (2 pages)
20 July 2010Total exemption full accounts made up to 6 June 2010 (11 pages)
20 July 2010Total exemption full accounts made up to 6 June 2010 (11 pages)
20 July 2010Total exemption full accounts made up to 6 June 2010 (11 pages)
15 June 2010Company name changed united kingdom association for psychotherapeutic counselling\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
15 June 2010Company name changed united kingdom association for psychotherapeutic counselling\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
3 June 2010Termination of appointment of Kenneth Evans as a director (2 pages)
3 June 2010Termination of appointment of Kenneth Evans as a director (2 pages)
13 May 2010Appointment of Helen Caroline Anne Rowlands as a director (3 pages)
13 May 2010Appointment of Helen Caroline Anne Rowlands as a director (3 pages)
10 December 2009Annual return made up to 14 November 2009 (14 pages)
10 December 2009Annual return made up to 14 November 2009 (14 pages)
3 August 2009Total exemption full accounts made up to 6 June 2009 (13 pages)
3 August 2009Total exemption full accounts made up to 6 June 2009 (13 pages)
3 August 2009Total exemption full accounts made up to 6 June 2009 (13 pages)
23 March 2009Annual return made up to 14/11/08 (4 pages)
23 March 2009Annual return made up to 14/11/08 (4 pages)
6 March 2009Director's Change of Particulars / karen davies hough / 21/12/2006 / HouseName/Number was: , now: 8; Street was: 294 norton road, now: martindale way; Post Town was: stockton, now: redcar; Region was: , now: cleveland; Post Code was: TS20 2BX, now: TS10 4NL (1 page)
6 March 2009Director's change of particulars / karen davies hough / 21/12/2006 (1 page)
16 July 2008Total exemption full accounts made up to 6 June 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 6 June 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 6 June 2008 (11 pages)
27 December 2007Annual return made up to 14/11/07 (4 pages)
27 December 2007Annual return made up to 14/11/07 (4 pages)
26 July 2007Total exemption full accounts made up to 6 June 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 6 June 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 6 June 2007 (10 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
21 April 2007Accounts for a dormant company made up to 6 June 2006 (1 page)
21 April 2007Accounts made up to 6 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 6 June 2006 (1 page)
12 February 2007Annual return made up to 14/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Annual return made up to 14/11/06 (4 pages)
19 December 2006Company name changed united kingdom association for t herapeutic counselling\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed united kingdom association for t herapeutic counselling\certificate issued on 19/12/06 (2 pages)
8 December 2005Accounting reference date shortened from 30/11/06 to 06/06/06 (1 page)
8 December 2005Accounting reference date shortened from 30/11/06 to 06/06/06 (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Incorporation (37 pages)
14 November 2005Incorporation (37 pages)