Five Valleys Counselling Practice Ltd STROUD


Five Valleys Counselling Practice started in year 2014 as Private Limited Company with registration number 09343206. The Five Valleys Counselling Practice company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stroud at 8 London Road. Postal code: GL5 2AJ.

The company has 2 directors, namely Christopher W., Nila W.. Of them, Christopher W., Nila W. have been with the company the longest, being appointed on 5 December 2014. As of 18 April 2024, there was 1 ex director - Marianna P.. There were no ex secretaries.

Five Valleys Counselling Practice Ltd Address / Contact

Office Address 8 London Road
Town Stroud
Post code GL5 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343206
Date of Incorporation Fri, 5th Dec 2014
Industry Other human health activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 05 December 2014

Nila W.

Position: Director

Appointed: 05 December 2014

Marianna P.

Position: Director

Appointed: 05 December 2014

Resigned: 31 October 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Nila W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marianna P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nila W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marianna P.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 28 November 2018
Ceased on 28 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10011 720       
Balance Sheet
Current Assets10014 86911 3238 01233 96621 15713 36416 1875 949
Net Assets Liabilities 11 72011 2795 93322 87515 6247 8473 8084 978
Cash Bank In Hand 10 618       
Debtors1004 251       
Net Assets Liabilities Including Pension Asset Liability10011 720       
Tangible Fixed Assets 1 243       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 11 620       
Shareholder Funds10011 720       
Other
Average Number Employees During Period     8222
Creditors 4 3924 2155 22013 6339 07017 49320 7868 684
Fixed Assets 1 2433 8952 9112 3173 3402 7762 7712 553
Net Current Assets Liabilities10010 4777 3843 02220 55812 2849 8583 7263 925
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 53627623022519713 9878 3256 660
Total Assets Less Current Liabilities10011 72011 2795 93322 87515 62412 6346 4976 478
Amount Specific Advance Or Credit Directors      5 38712 8135 041
Amount Specific Advance Or Credit Made In Period Directors       18 59415 000
Amount Specific Advance Or Credit Repaid In Period Directors       26 0202 187
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 6891 500
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Creditors Due Within One Year 4 392       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 704       
Tangible Fixed Assets Cost Or Valuation 1 704       
Tangible Fixed Assets Depreciation 461       
Tangible Fixed Assets Depreciation Charged In Period 461       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, March 2024
Free Download (6 pages)

Company search