Tilehouse Counselling HITCHIN


Founded in 2001, Tilehouse Counselling, classified under reg no. 04266496 is an active company. Currently registered at The Coach House SG5 2DY, Hitchin the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/02/09 Tilehouse Counselling is no longer carrying the name Womens Counselling Centre.

The firm has 5 directors, namely Judith G., Clare G. and Roisin M. and others. Of them, Christina S. has been with the company the longest, being appointed on 7 August 2001 and Judith G. has been with the company for the least time - from 1 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tilehouse Counselling Address / Contact

Office Address The Coach House
Office Address2 Rear Of 84 Tilehouse Street
Town Hitchin
Post code SG5 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266496
Date of Incorporation Tue, 7th Aug 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Judith G.

Position: Director

Appointed: 01 August 2022

Clare G.

Position: Director

Appointed: 01 January 2019

Roisin M.

Position: Director

Appointed: 01 January 2019

James H.

Position: Director

Appointed: 01 June 2017

Christina S.

Position: Director

Appointed: 07 August 2001

Peter R.

Position: Director

Appointed: 01 January 2020

Resigned: 17 July 2023

Leon V.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2022

Flora M.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2017

Jacquelin C.

Position: Director

Appointed: 15 October 2009

Resigned: 31 March 2011

David G.

Position: Director

Appointed: 15 October 2009

Resigned: 01 January 2016

Mary M.

Position: Director

Appointed: 15 October 2009

Resigned: 31 July 2011

Mandy R.

Position: Director

Appointed: 15 October 2009

Resigned: 31 July 2013

Diane R.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 June 2017

Elizabeth T.

Position: Secretary

Appointed: 31 January 2002

Resigned: 31 October 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 07 August 2001

Margaret G.

Position: Secretary

Appointed: 07 August 2001

Resigned: 31 January 2002

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 07 August 2001

Resigned: 07 August 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is James H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Flora M. This PSC has significiant influence or control over the company,.

James H.

Notified on 1 June 2017
Nature of control: significiant influence or control

Flora M.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Womens Counselling Centre February 9, 2010
Womens Counseling Centre April 28, 2004
Womens Information And Support Services March 30, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements