Life-force School Of Counselling Limited COLCHESTER


Founded in 1995, Life-force School Of Counselling, classified under reg no. 03126297 is an active company. Currently registered at 8 Old Forge Court Colchester Road CO7 7EA, Colchester the company has been in the business for twenty nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Katrina F., appointed on 28 February 2019. There are currently no secretaries appointed. Currently there is one former director listed by the company - Nicole J., who left the company on 28 February 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Life-force School Of Counselling Limited Address / Contact

Office Address 8 Old Forge Court Colchester Road
Office Address2 Elmstead
Town Colchester
Post code CO7 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126297
Date of Incorporation Wed, 15th Nov 1995
Industry Other human health activities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Katrina F.

Position: Director

Appointed: 28 February 2019

Denise K.

Position: Secretary

Appointed: 04 May 2012

Resigned: 28 February 2019

Mark M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 04 May 2012

Nicole J.

Position: Director

Appointed: 22 November 1995

Resigned: 28 February 2019

Jure B.

Position: Secretary

Appointed: 22 November 1995

Resigned: 04 December 1997

David B.

Position: Nominee Secretary

Appointed: 15 November 1995

Resigned: 22 November 1995

Dennis B.

Position: Nominee Director

Appointed: 15 November 1995

Resigned: 22 November 1995

David B.

Position: Nominee Director

Appointed: 15 November 1995

Resigned: 22 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Katrina F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicola J. This PSC owns 75,01-100% shares.

Katrina F.

Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola J.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand29 03016 32934 42274 15668 77666 300
Current Assets29 73719 25940 295105 872102 90472 145
Debtors7072 9305 87331 71634 1285 845
Property Plant Equipment9555183868081 1201 491
Net Assets Liabilities  12 80533 92931 33935 294
Other Debtors  4 799785785785
Other
Accrued Liabilities  9 562   
Accumulated Depreciation Impairment Property Plant Equipment1 3701 807963227411 359
Average Number Employees During Period221111
Corporation Tax Payable 4 4445 048   
Creditors27 71217 75727 87623 25021 31316 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 807   
Disposals Property Plant Equipment  2 325   
Increase From Depreciation Charge For Year Property Plant Equipment 43796226419618
Net Current Assets Liabilities2 0251 50212 41956 37151 53250 508
Number Shares Issued Fully Paid  2   
Other Creditors20 54013 31318 2475 5369 884995
Other Taxation Social Security Payable7 1724 4448 55915 28014 9698 319
Par Value Share  1   
Prepayments Accrued Income  4 799   
Property Plant Equipment Gross Cost2 3252 3254821 1301 8612 850
Total Additions Including From Business Combinations Property Plant Equipment  482648731989
Total Assets Less Current Liabilities2 9802 02012 80557 17952 65251 999
Trade Creditors Trade Payables  1 07028 68526 51912 323
Trade Debtors Trade Receivables7072 9301 07430 93133 3435 060
Bank Borrowings Overdrafts   23 25021 31316 705

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search