Background WavePink WaveYellow Wave

CHICHESTER COUNSELLING SERVICES (03242075)

CHICHESTER COUNSELLING SERVICES (03242075) is an active UK company. incorporated on 27 August 1996. with registered office in Chichester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHICHESTER COUNSELLING SERVICES has been registered for 29 years. Current directors include BACKHOUSE, Audrey, DEACON, Christopher James, JACKSON, Robert Anthony, Dr and 3 others.

Company Number
03242075
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 1996
Age
29 years
Address
106-108 The Hornet, Chichester, PO19 7JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BACKHOUSE, Audrey, DEACON, Christopher James, JACKSON, Robert Anthony, Dr, JENOVARI BROWN, Anna, O'SHEA, John Kevin, Dr, SLAY, Gregory Joseph
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER COUNSELLING SERVICES

CHICHESTER COUNSELLING SERVICES is an active company incorporated on 27 August 1996 with the registered office located in Chichester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHICHESTER COUNSELLING SERVICES was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03242075

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

106-108 The Hornet Chichester, PO19 7JR,

Previous Addresses

32 Little London Chichester West Sussex PO19 1PL
From: 27 August 1996To: 3 August 2015
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 14
Director Joined
May 17
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DEACON, Christopher

Active
The Hornet, ChichesterPO19 7JR
Secretary
Appointed 17 Feb 2025

BACKHOUSE, Audrey

Active
The Hornet, ChichesterPO19 7JR
Born December 1962
Director
Appointed 01 Nov 2025

DEACON, Christopher James

Active
The Hornet, ChichesterPO19 7JR
Born August 1954
Director
Appointed 23 Apr 2024

JACKSON, Robert Anthony, Dr

Active
The Hornet, ChichesterPO19 7JR
Born May 1950
Director
Appointed 27 Aug 1996

JENOVARI BROWN, Anna

Active
The Hornet, ChichesterPO19 7JR
Born September 1963
Director
Appointed 01 Nov 2025

O'SHEA, John Kevin, Dr

Active
The Hornet, ChichesterPO19 7JR
Born April 1961
Director
Appointed 14 Feb 2020

SLAY, Gregory Joseph

Active
The Hornet, ChichesterPO19 7JR
Born March 1959
Director
Appointed 19 Jan 2023

BOTTERILL, Helen Rose

Resigned
12 Garland Close, ChichesterPO19 2DB
Secretary
Appointed 27 Aug 1996
Resigned 30 Nov 2001

BURKIMSHER, Ailsa Clare

Resigned
The Hornet, ChichesterPO19 7JR
Secretary
Appointed 13 Aug 2024
Resigned 17 Feb 2025

CARMAN, Amy Marie

Resigned
11 Mill Road, WorthingBN11 4JY
Secretary
Appointed 14 Apr 2008
Resigned 30 Apr 2010

EVANS, Wendy Ann

Resigned
The Hornet, ChichesterPO19 7JR
Secretary
Appointed 11 Oct 2012
Resigned 09 Mar 2022

HARMER, Jan

Resigned
14 Franklands Close, WorthingBN14 0BD
Secretary
Appointed 30 Nov 2001
Resigned 27 May 2003

KNIGHT, Kerri Marie

Resigned
32 Little London, West SussexPO19 1PL
Secretary
Appointed 25 Jul 2011
Resigned 11 Oct 2012

PINK, Jonathan Guy

Resigned
The Hornet, ChichesterPO19 7JR
Secretary
Appointed 14 Mar 2022
Resigned 13 Aug 2024

RUNDLE, Wendy Jane

Resigned
17 Warren Way, Bognor RegisPO22 0JX
Secretary
Appointed 14 Jul 2003
Resigned 07 Nov 2005

SEYS, Ruth Jane

Resigned
32 Little London, West SussexPO19 1PL
Secretary
Appointed 24 May 2010
Resigned 30 Sept 2010

WATKINS, Pauline Beverley

Resigned
55 Pinehurst Park, Bognor RegisPO21 3DX
Secretary
Appointed 14 Nov 2005
Resigned 29 Feb 2008

ALLCHURCH, Emily Abigail

Resigned
The Hornet, ChichesterPO19 7JR
Born July 1974
Director
Appointed 19 Jan 2023
Resigned 04 Dec 2023

ANDERSON, Jennie

Resigned
The Hornet, ChichesterPO19 7JR
Born November 1962
Director
Appointed 19 Jan 2023
Resigned 08 Dec 2023

BONNER, Frederick Ernest

Resigned
20 Craigweil Manor, Bognor RegisPO21 4DJ
Born September 1923
Director
Appointed 27 Aug 1996
Resigned 22 Jul 1999

BUCHANAN, Ian Yule, Dr

Resigned
Nirande Fontwell Avenue, ChichesterPO20 6RU
Born August 1957
Director
Appointed 27 Aug 1996
Resigned 14 Mar 2001

CAMPBELL, Keith

Resigned
The Hornet, ChichesterPO19 7JR
Born November 1950
Director
Appointed 07 May 1998
Resigned 01 Nov 2021

CROSS, Susan Jane

Resigned
The Hornet, ChichesterPO19 7JR
Born January 1964
Director
Appointed 11 Jun 2024
Resigned 28 Nov 2024

DAVIES, Lynn Carol

Resigned
29a Linden Road, Bognor RegisPO21 2AP
Born August 1947
Director
Appointed 13 Mar 2003
Resigned 06 Mar 2008

DUNLOP, Terence Keith

Resigned
10 Balliol Close, Bognor RegisPO21 5QE
Born August 1937
Director
Appointed 28 Jan 1999
Resigned 12 Feb 2000

DUNN, Katerina Mary

Resigned
The Hornet, ChichesterPO19 7JR
Born September 1953
Director
Appointed 02 Nov 2022
Resigned 25 Aug 2023

EALES, Michael Edgar

Resigned
16 Dolphin Court, PetersfieldGU32 3JP
Born February 1957
Director
Appointed 14 Mar 2002
Resigned 02 Jul 2002

GODFREY, Peter George

Resigned
Ivydel, West WitteringPO20 8NF
Born May 1931
Director
Appointed 06 Mar 2008
Resigned 01 Feb 2010

HARDIE, Avril Florence

Resigned
Coopers Cottage, EmsworthPO10 8RS
Born May 1949
Director
Appointed 27 Aug 1996
Resigned 24 Aug 2011

HOOTON, James John

Resigned
9a North Road, ChichesterPO18 8NL
Born December 1956
Director
Appointed 09 Dec 2003
Resigned 07 May 2014

MEADS, Susan Mary

Resigned
Connaught House, HavantPO9 2QN
Born September 1951
Director
Appointed 28 Jan 1999
Resigned 27 Nov 2001

OLBY, Dineen Mary

Resigned
The Hermitage, ArundelBN18 0RB
Born April 1940
Director
Appointed 09 Mar 2004
Resigned 16 Dec 2010

OVERINGTON, Margaret Ann

Resigned
The Hornet, ChichesterPO19 7JR
Born January 1944
Director
Appointed 21 Apr 2011
Resigned 13 Apr 2023

PARSONS, John Andrew

Resigned
Fishernam's Cottage, Bognor RegisPO21 1XB
Born May 1955
Director
Appointed 02 May 2006
Resigned 21 Jun 2007

PERRY, Mark Kenneth

Resigned
The Hornet, ChichesterPO19 7JR
Born October 1953
Director
Appointed 21 Apr 2011
Resigned 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
15 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 June 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 June 2005
AAAnnual Accounts
Legacy
23 February 2005
287Change of Registered Office
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Incorporation Company
27 August 1996
NEWINCIncorporation