Background WavePink WaveYellow Wave

ANCHOR - THE COUNSELLING PRACTICE (05455554)

ANCHOR - THE COUNSELLING PRACTICE (05455554) is an active UK company. incorporated on 18 May 2005. with registered office in Hounslow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ANCHOR - THE COUNSELLING PRACTICE has been registered for 20 years. Current directors include ALSTAD-CALKINS, Aleata, Dr, HOLT, Andrew John, IAZ, Tatiana and 1 others.

Company Number
05455554
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2005
Age
20 years
Address
The Meadows Centre For Health, Hounslow, TW4 7NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALSTAD-CALKINS, Aleata, Dr, HOLT, Andrew John, IAZ, Tatiana, SLATTERY, Natalia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR - THE COUNSELLING PRACTICE

ANCHOR - THE COUNSELLING PRACTICE is an active company incorporated on 18 May 2005 with the registered office located in Hounslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ANCHOR - THE COUNSELLING PRACTICE was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05455554

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

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

The Meadows Centre For Health Chinchilla Drive Hounslow, TW4 7NN,

Previous Addresses

, 48 Hartington Road, Southall, Middlesex, UB2 5AX
From: 21 May 2013To: 25 August 2015
, Lotus Centre, 48 Hartington Road Southall, Middlesex, UB2 5AX
From: 18 May 2005To: 21 May 2013
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ALSTAD-CALKINS, Aleata, Dr

Active
Chinchilla Drive, HounslowTW4 7NN
Born June 1988
Director
Appointed 15 Dec 2020

HOLT, Andrew John

Active
Chinchilla Drive, HounslowTW4 7NN
Born December 1964
Director
Appointed 06 Jun 2013

IAZ, Tatiana

Active
Chinchilla Drive, HounslowTW4 7NN
Born January 1981
Director
Appointed 15 Jan 2021

SLATTERY, Natalia

Active
Chinchilla Drive, HounslowTW4 7NN
Born November 1977
Director
Appointed 12 Aug 2024

FERGUSON, Gerard

Resigned
Oxford Gardens, LondonW10 5UF
Secretary
Appointed 04 Jun 2013
Resigned 20 Oct 2014

LLOYD, Michelle Diane

Resigned
Chinchilla Drive, HounslowTW4 7NN
Secretary
Appointed 16 Jun 2020
Resigned 31 Aug 2021

PATEL, Ila, Dr

Resigned
17 Millpond Court, AddlestoneKT15 2JY
Secretary
Appointed 18 May 2005
Resigned 01 Mar 2007

PEACE, William Henry

Resigned
Chinchilla Drive, HounslowTW4 7NN
Secretary
Appointed 24 Mar 2017
Resigned 16 Jun 2020

SEN, Lopita

Resigned
Chinchilla Drive, HounslowTW4 7NN
Secretary
Appointed 20 Oct 2014
Resigned 24 Mar 2017

SEN, Lopita

Resigned
63 Loddon Way, AshGU12 6JR
Secretary
Appointed 30 Apr 2007
Resigned 04 Jun 2013

ADAMS, Tracy

Resigned
Hartington Road, SouthallUB2 5AX
Born October 1964
Director
Appointed 03 Jun 2010
Resigned 11 May 2015

BOYLE, Julia

Resigned
Merrow Woods, GuildfordGU1 2LJ
Born September 1965
Director
Appointed 26 Jan 2015
Resigned 14 Mar 2017

DUGGAL, Neelam

Resigned
12 Otterburn Gardens, IsleworthTW7 5JJ
Born November 1947
Director
Appointed 14 Jun 2005
Resigned 24 Oct 2007

ENGINEER, Avan Tehmasp

Resigned
23 Bassett Gardens, OsterleyTW7 4QZ
Born March 1948
Director
Appointed 14 Jun 2005
Resigned 30 Mar 2009

HIREMATH, Rajendra Sidhraj

Resigned
30 Boundary Road, PinnerHA5 1PN
Born September 1954
Director
Appointed 30 Mar 2009
Resigned 03 May 2012

HUSTWIT, Brian

Resigned
Lotus Centre, MiddlesexUB2 5AX
Born April 1945
Director
Appointed 03 Jun 2010
Resigned 07 May 2012

LLOYD, Michelle Diane

Resigned
Chinchilla Drive, HounslowTW4 7NN
Born May 1985
Director
Appointed 18 Sept 2018
Resigned 31 Aug 2021

MACDONALD, John

Resigned
Chinchilla Drive, HounslowTW4 7NN
Born May 1963
Director
Appointed 27 Jun 2017
Resigned 15 Jun 2021

MAGAN, Bhagya

Resigned
28 Park View, HatchendHA5 4LN
Born October 1952
Director
Appointed 14 Jun 2005
Resigned 03 Jun 2010

MENDEL, Melanie Patricia

Resigned
Brunner Road, LondonW5 1BA
Born July 1957
Director
Appointed 14 Apr 2008
Resigned 03 May 2012

PEACE, William Henry

Resigned
Chinchilla Drive, HounslowTW4 7NN
Born August 1938
Director
Appointed 06 Jun 2013
Resigned 16 Jun 2020

REYNOLDS, Halina Astrid

Resigned
Northfields Road, LondonW3 0NW
Born September 1948
Director
Appointed 01 Apr 2009
Resigned 10 Oct 2011

SEN, Lopita

Resigned
63 Loddon Way, AshGU12 6JR
Born May 1953
Director
Appointed 18 May 2005
Resigned 11 May 2015

VARMA, Rashmi

Resigned
7 Vine Lane, UxbridgeUB10 0AY
Born January 1955
Director
Appointed 14 Jun 2005
Resigned 30 Mar 2009

VERMA, Pradeep Kumar

Resigned
Chinchilla Drive, HounslowTW4 7NN
Born July 1953
Director
Appointed 18 Sept 2018
Resigned 22 Dec 2018

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 18 May 2005
Resigned 09 Oct 2006

Persons with significant control

1

Mr Andrew Holt

Active
Chinchilla Drive, HounslowTW4 7NN
Born December 1964

Nature of Control

Significant influence or control
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Memorandum Articles
30 July 2019
MAMA
Resolution
30 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
16 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
19 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
15 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
363aAnnual Return
Incorporation Company
18 May 2005
NEWINCIncorporation