Chichester Counselling Services CHICHESTER


Founded in 1996, Chichester Counselling Services, classified under reg no. 03242075 is an active company. Currently registered at 106-108 The Hornet PO19 7JR, Chichester the company has been in the business for twenty eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Jennie A., Gregory S. and Emily A. and others. In addition one secretary - Jonathan P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chichester Counselling Services Address / Contact

Office Address 106-108 The Hornet
Town Chichester
Post code PO19 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242075
Date of Incorporation Tue, 27th Aug 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jennie A.

Position: Director

Appointed: 19 January 2023

Gregory S.

Position: Director

Appointed: 19 January 2023

Emily A.

Position: Director

Appointed: 19 January 2023

Katerina D.

Position: Director

Appointed: 02 November 2022

Marian P.

Position: Director

Appointed: 13 April 2022

Jonathan P.

Position: Secretary

Appointed: 14 March 2022

John O.

Position: Director

Appointed: 14 February 2020

Mark P.

Position: Director

Appointed: 21 April 2011

Robert J.

Position: Director

Appointed: 27 August 1996

Neil P.

Position: Director

Appointed: 07 December 2016

Resigned: 13 April 2023

Wendy E.

Position: Secretary

Appointed: 11 October 2012

Resigned: 09 March 2022

Kerri K.

Position: Secretary

Appointed: 25 July 2011

Resigned: 11 October 2012

Margaret O.

Position: Director

Appointed: 21 April 2011

Resigned: 13 April 2023

Frederick P.

Position: Director

Appointed: 09 August 2010

Resigned: 05 May 2022

Alan P.

Position: Director

Appointed: 04 August 2010

Resigned: 19 April 2022

Ruth S.

Position: Secretary

Appointed: 24 May 2010

Resigned: 30 September 2010

Amy C.

Position: Secretary

Appointed: 14 April 2008

Resigned: 30 April 2010

Peter G.

Position: Director

Appointed: 06 March 2008

Resigned: 01 February 2010

Lynda R.

Position: Director

Appointed: 20 September 2007

Resigned: 13 March 2019

John P.

Position: Director

Appointed: 02 May 2006

Resigned: 21 June 2007

Pauline W.

Position: Secretary

Appointed: 14 November 2005

Resigned: 29 February 2008

Gary S.

Position: Director

Appointed: 21 April 2005

Resigned: 14 June 2005

Dineen O.

Position: Director

Appointed: 09 March 2004

Resigned: 16 December 2010

James H.

Position: Director

Appointed: 09 December 2003

Resigned: 07 May 2014

Wendy R.

Position: Secretary

Appointed: 14 July 2003

Resigned: 07 November 2005

Lynn D.

Position: Director

Appointed: 13 March 2003

Resigned: 06 March 2008

Michael E.

Position: Director

Appointed: 14 March 2002

Resigned: 02 July 2002

Jan H.

Position: Secretary

Appointed: 30 November 2001

Resigned: 27 May 2003

Michael T.

Position: Director

Appointed: 01 June 2000

Resigned: 06 February 2004

Susan M.

Position: Director

Appointed: 28 January 1999

Resigned: 27 November 2001

Terence D.

Position: Director

Appointed: 28 January 1999

Resigned: 12 February 2000

Keith C.

Position: Director

Appointed: 07 May 1998

Resigned: 01 November 2021

Brigid W.

Position: Director

Appointed: 19 February 1998

Resigned: 15 October 2001

Ian B.

Position: Director

Appointed: 27 August 1996

Resigned: 14 March 2001

Frederick B.

Position: Director

Appointed: 27 August 1996

Resigned: 22 July 1999

Avril H.

Position: Director

Appointed: 27 August 1996

Resigned: 24 August 2011

Helen B.

Position: Secretary

Appointed: 27 August 1996

Resigned: 30 November 2001

Adam T.

Position: Director

Appointed: 27 August 1996

Resigned: 22 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand203 089199 646276 465  
Current Assets209 184206 257283 554334 967340 799
Debtors6 0956 6117 089  
Net Assets Liabilities196 340177 597220 646257 059279 661
Other Debtors2 8712 7713 340  
Property Plant Equipment5454092 785  
Other
Charity Funds196 340177 597220 646  
Charity Registration Number England Wales 1 052 2641 052 264  
Cost Charitable Activity6 734153 946168 417  
Costs Raising Funds2 3571 5721 610  
Donations Legacies10 5405 82931 029  
Expenditure190 807162 092177 152  
Expenditure Material Fund 162 092177 152  
Further Item Donations Legacies Component Total Donations Legacies10 5405 82931 029  
Income Endowments220 522143 349220 201  
Income From Charitable Activity207 635135 646184 439  
Income From Other Trading Activities1 042300   
Income Material Fund 143 349220 201  
Investment Income1 3051 5741 524  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses29 71518 74343 049  
Accrued Liabilities Deferred Income3 32325 85462 222  
Accumulated Depreciation Impairment Property Plant Equipment20 01620 15220 609  
Creditors13 38929 06965 69379 91463 866
Depreciation Expense Property Plant Equipment3 819136457  
Increase From Depreciation Charge For Year Property Plant Equipment 136457  
Net Current Assets Liabilities195 795177 188217 861255 053276 933
Other Creditors5 323    
Other Taxation Social Security Payable1 2449791 165  
Prepayments Accrued Income2 0843 8403 749  
Property Plant Equipment Gross Cost20 56120 56123 394  
Staff Costs Employee Benefits Expense2 3571 5721 610  
Total Assets Less Current Liabilities196 340177 597220 646257 059279 661
Trade Creditors Trade Payables3 4992 2362 306  
Trade Debtors Trade Receivables1 140    
Other Income  3 209  
Average Number Employees During Period 15499
Total Additions Including From Business Combinations Property Plant Equipment  2 833  
Fixed Assets  2 7852 0062 728

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements