Background WavePink WaveYellow Wave

SPACE COUNSELLING CHESTERFIELD LTD (04773325)

SPACE COUNSELLING CHESTERFIELD LTD (04773325) is an active UK company. incorporated on 21 May 2003. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SPACE COUNSELLING CHESTERFIELD LTD has been registered for 22 years. Current directors include CRESSWELL, Teresa, DRUGAN, Ged Anthony, ETHERINGTON, Joseph William and 7 others.

Company Number
04773325
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2003
Age
22 years
Address
3rd Floor, Dents Chambers, Chesterfield, S40 1AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CRESSWELL, Teresa, DRUGAN, Ged Anthony, ETHERINGTON, Joseph William, GREEN, Philip Graham, HILL, Graham Rendle, LINDRIDGE, Rosalind Louise, LOWE, Grant Nicholas, MERCURIO, Francesco Cosmo, SHUTTLEWORTH, Barbara Mary, WEBB, Jean Lorraine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE COUNSELLING CHESTERFIELD LTD

SPACE COUNSELLING CHESTERFIELD LTD is an active company incorporated on 21 May 2003 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SPACE COUNSELLING CHESTERFIELD LTD was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04773325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

RELATE - CHESTERFIELD AND NORTH DERBYSHIRE
From: 21 May 2003To: 23 April 2025
Contact
Address

3rd Floor, Dents Chambers 81 New Square Chesterfield, S40 1AH,

Previous Addresses

Othen House 7 Sheffield Road Chesterfield Derbyshire S41 7LL
From: 21 May 2003To: 5 October 2021
Timeline

47 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Left
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WILLIS, Sarah Emily

Active
81 New Square, ChesterfieldS40 1AH
Secretary
Appointed 04 Nov 2024

CRESSWELL, Teresa

Active
81 New Square, ChesterfieldS40 1AH
Born June 1949
Director
Appointed 25 Feb 2018

DRUGAN, Ged Anthony

Active
81 New Square, ChesterfieldS40 1AH
Born July 1956
Director
Appointed 03 Nov 2025

ETHERINGTON, Joseph William

Active
81 New Square, ChesterfieldS40 1AH
Born February 1988
Director
Appointed 08 Jun 2021

GREEN, Philip Graham

Active
81 New Square, ChesterfieldS40 1AH
Born June 1967
Director
Appointed 07 May 2024

HILL, Graham Rendle

Active
81 New Square, ChesterfieldS40 1AH
Born September 1963
Director
Appointed 15 Mar 2024

LINDRIDGE, Rosalind Louise

Active
81 New Square, ChesterfieldS40 1AH
Born April 1972
Director
Appointed 04 Apr 2025

LOWE, Grant Nicholas

Active
81 New Square, ChesterfieldS40 1AH
Born November 1968
Director
Appointed 03 Nov 2025

MERCURIO, Francesco Cosmo

Active
81 New Square, ChesterfieldS40 1AH
Born July 1975
Director
Appointed 04 Apr 2025

SHUTTLEWORTH, Barbara Mary

Active
81 New Square, ChesterfieldS40 1AH
Born October 1957
Director
Appointed 03 Nov 2025

WEBB, Jean Lorraine

Active
81 New Square, ChesterfieldS40 1AH
Born May 1953
Director
Appointed 10 Apr 2018

COOPER, Janice

Resigned
7 Sheffield Road, ChesterfieldS41 7LL
Secretary
Appointed 10 Aug 2013
Resigned 04 Dec 2014

HARDY, Kelly Leanne

Resigned
Othen House, ChesterfieldS41 7LL
Secretary
Appointed 13 May 2013
Resigned 09 Aug 2013

POOLE, Maureen

Resigned
Othen House, ChesterfieldS41 7LL
Secretary
Appointed 15 Dec 2014
Resigned 05 Aug 2015

TORY, Lynn

Resigned
16 Belfit Drive, ChesterfieldS42 6UP
Secretary
Appointed 21 May 2003
Resigned 17 May 2013

BALAC, Radmila

Resigned
55 Oaklands Avenue, DerbyDE23 2QH
Born March 1966
Director
Appointed 21 May 2003
Resigned 10 Jul 2004

BARNETT, Rick John

Resigned
81 New Square, ChesterfieldS40 1AH
Born January 1959
Director
Appointed 15 Jun 2020
Resigned 04 Nov 2024

BONSELL, Janice

Resigned
Hillside, ChesterfieldS42 7AG
Born July 1944
Director
Appointed 13 Jul 2005
Resigned 14 Feb 2011

BROWN, June

Resigned
42 Walton Road, ChesterfieldS40 3DJ
Born February 1952
Director
Appointed 10 Jul 2004
Resigned 21 Jun 2010

BROWN, Roland

Resigned
The Coach House, Langley MillNG16 4BN
Born February 1941
Director
Appointed 21 May 2003
Resigned 10 Jul 2004

BUTT, Barbara Jean

Resigned
50 Calow Lane, ChesterfieldS41 0AP
Born February 1944
Director
Appointed 28 Jul 2003
Resigned 10 Jul 2004

CHAPMAN, Judith Margaret, Rev

Resigned
5 Woolley Close, ChesterfieldS42 6HN
Born August 1938
Director
Appointed 21 May 2003
Resigned 28 Jul 2003

CRELLIN, Janet Mavis

Resigned
1 Hillside Drive, ChesterfieldS40 2DB
Born June 1938
Director
Appointed 28 Jul 2003
Resigned 14 Feb 2011

CRESSWELL, Teresa

Resigned
63 Yew Tree Drive, ChesterfieldS40 3NB
Born June 1949
Director
Appointed 21 May 2003
Resigned 12 Feb 2018

DOHERTY, Hilary Joan

Resigned
Acorn Ridge, MatlockDE4 3TT
Born February 1952
Director
Appointed 04 Jul 2011
Resigned 11 Jun 2014

DOUCH, Helena

Resigned
81 New Square, ChesterfieldS40 1AH
Born January 1949
Director
Appointed 01 May 2018
Resigned 30 Jul 2025

GRAHAM, Valerie

Resigned
205 Broomhill Road, ChesterfieldS41 9EB
Born November 1946
Director
Appointed 21 May 2003
Resigned 10 Jul 2004

HILL, Janet Anne

Resigned
88 Cecil Road, DronfieldS18 2GX
Born December 1951
Director
Appointed 28 Jul 2003
Resigned 19 May 2004

JACKSON, Jean

Resigned
Senlac, ChelmortonSK17 9SG
Born January 1947
Director
Appointed 13 Jul 2005
Resigned 20 Oct 2009

LOWE, Julie

Resigned
Othen House, ChesterfieldS41 7LL
Born June 1957
Director
Appointed 08 Sept 2014
Resigned 18 Aug 2015

MCMANUS, Lucy Elizabeth

Resigned
81 New Square, ChesterfieldS40 1AH
Born September 1980
Director
Appointed 15 Jun 2020
Resigned 26 Apr 2023

MCNEILLY, Tracey

Resigned
Othen House, ChesterfieldS41 7LL
Born November 1972
Director
Appointed 01 May 2018
Resigned 01 Feb 2020

MINES, David Oliver

Resigned
Othen House, ChesterfieldS41 7LL
Born April 1943
Director
Appointed 13 Mar 2019
Resigned 25 Nov 2019

ORRY, Eleanor

Resigned
81 New Square, ChesterfieldS40 1AH
Born August 1981
Director
Appointed 16 Jul 2020
Resigned 01 Nov 2023

POOLE, Maureen

Resigned
10 Cutthorpe Road, ChesterfieldS42 7AE
Born April 1953
Director
Appointed 13 Jul 2005
Resigned 05 Aug 2015
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Memorandum Articles
18 September 2025
MAMA
Resolution
18 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Memorandum Articles
7 February 2009
MEM/ARTSMEM/ARTS
Resolution
7 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
225Change of Accounting Reference Date
Incorporation Company
21 May 2003
NEWINCIncorporation