Background WavePink WaveYellow Wave

COUNSELLING INITIATIVES (03798882)

COUNSELLING INITIATIVES (03798882) is an active UK company. incorporated on 30 June 1999. with registered office in Middlesex. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COUNSELLING INITIATIVES has been registered for 26 years. Current directors include ENGLISH, Paul Andrew, SABEY, Anthony Robert William, SEARLE, Bryan Nicholas and 1 others.

Company Number
03798882
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1999
Age
26 years
Address
20 Runnymede Road, Middlesex, TW2 7HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ENGLISH, Paul Andrew, SABEY, Anthony Robert William, SEARLE, Bryan Nicholas, VINEER, Kerry Ann
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNSELLING INITIATIVES

COUNSELLING INITIATIVES is an active company incorporated on 30 June 1999 with the registered office located in Middlesex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COUNSELLING INITIATIVES was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03798882

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

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

20 Runnymede Road Whitton Twickenham Middlesex, TW2 7HF,

Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SMITH, Anton Royden Manoel

Active
20 Runnymede Road, WhittonTW2 7HF
Secretary
Appointed 01 Jul 2003

ENGLISH, Paul Andrew

Active
20 Runnymede Road, MiddlesexTW2 7HF
Born January 1969
Director
Appointed 09 Feb 2022

SABEY, Anthony Robert William

Active
Ferme Park Road, LondonN8 9SE
Born June 1943
Director
Appointed 30 Jun 1999

SEARLE, Bryan Nicholas

Active
20 Runnymede Road, MiddlesexTW2 7HF
Born August 1964
Director
Appointed 09 Feb 2022

VINEER, Kerry Ann

Active
20 Runnymede Road, MiddlesexTW2 7HF
Born March 1973
Director
Appointed 09 Feb 2022

GOLDING, Michael Adrian

Resigned
31a Highbury Park, LondonN5 1TH
Secretary
Appointed 30 Jun 1999
Resigned 30 Jun 2003

GOLDING, Michael Adrian

Resigned
31a Highbury Park, LondonN5 1TH
Born January 1959
Director
Appointed 30 Jun 1999
Resigned 30 Jun 2003

SABEY, Xena

Resigned
Runnymede Road, TwickenhamTW2 7HF
Born December 1956
Director
Appointed 23 Aug 2019
Resigned 09 Feb 2022

WANLESS, Peter George

Resigned
36 Cedar Road, BerkhamstedHP4 2LB
Born June 1947
Director
Appointed 30 Jun 1999
Resigned 31 Dec 2001

WEST, James

Resigned
Runnymede Road, TwickenhamTW2 7HF
Born March 1944
Director
Appointed 23 Aug 2019
Resigned 09 Feb 2022

WEST, James

Resigned
59 Stephendale Road, LondonSW6 2LT
Born March 1944
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2019

Persons with significant control

2

Mr Anton Royden Manoel Smith

Active
Runnymede Road, TwickenhamTW2 7HF
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Anthony Robert William Sabey

Active
Runnymede Road, TwickenhamTW2 7HF
Born June 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts Amended With Made Up Date
21 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
4 August 1999
287Change of Registered Office
Legacy
4 August 1999
288aAppointment of Director or Secretary
Incorporation Company
30 June 1999
NEWINCIncorporation