Background WavePink WaveYellow Wave

DERWENT RURAL COUNSELLING SERVICE (06081874)

DERWENT RURAL COUNSELLING SERVICE (06081874) is an active UK company. incorporated on 5 February 2007. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DERWENT RURAL COUNSELLING SERVICE has been registered for 19 years. Current directors include BIDDULPH, Robert Max, VARNHAM, Matthew Donald, YARWOOD, Menna.

Company Number
06081874
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2007
Age
19 years
Address
Serenity House, Chesterfield, S40 1QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIDDULPH, Robert Max, VARNHAM, Matthew Donald, YARWOOD, Menna
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT RURAL COUNSELLING SERVICE

DERWENT RURAL COUNSELLING SERVICE is an active company incorporated on 5 February 2007 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DERWENT RURAL COUNSELLING SERVICE was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06081874

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

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

DERWENT RURAL COUNSELLING SERVICE LIMITED
From: 5 February 2007To: 18 June 2009
Contact
Address

Serenity House New Beetwell Street Chesterfield, S40 1QR,

Previous Addresses

Newholme Hospital Baslow Road Bakewell Derbyshire DE45 1AD
From: 5 February 2007To: 18 December 2023
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Apr 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BIDDULPH, Robert Max

Active
New Beetwell Street, ChesterfieldS40 1QR
Born July 1954
Director
Appointed 07 Dec 2021

VARNHAM, Matthew Donald

Active
New Beetwell Street, ChesterfieldS40 1QR
Born April 1989
Director
Appointed 13 Dec 2023

YARWOOD, Menna

Active
New Beetwell Street, ChesterfieldS40 1QR
Born June 1942
Director
Appointed 06 Nov 2024

CARLSON, Theodora Sue

Resigned
Church Street, BakewellDE45 1JH
Secretary
Appointed 05 Feb 2007
Resigned 01 Oct 2010

KAY, Richard Norman

Resigned
Newholme Hospital, BakewellDE45 1AD
Secretary
Appointed 05 Dec 2012
Resigned 23 Jul 2013

SMITH, Mark Rodney, Dr

Resigned
Newholme Hospital, BakewellDE45 1AD
Secretary
Appointed 01 Oct 2010
Resigned 05 Dec 2012

ADAMS, Nicola Jayne

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born April 1988
Director
Appointed 17 May 2013
Resigned 10 Apr 2024

ASKHAM, Philip Leslie

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born March 1951
Director
Appointed 10 Apr 2019
Resigned 17 Sept 2025

BROADLEY, Tim Mark

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1960
Director
Appointed 17 Aug 2011
Resigned 29 Jul 2015

CAPEWELL, Glinys

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born April 1955
Director
Appointed 13 Apr 2022
Resigned 10 Apr 2024

CRAPPER, Helen Louise

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1972
Director
Appointed 12 Feb 2020
Resigned 05 Apr 2021

CRUMP, Pamela Grace

Resigned
Newholme Hospital, BakewellDE45 1AD
Born December 1929
Director
Appointed 29 Oct 2008
Resigned 29 Jul 2015

DAVIES, Colin

Resigned
Lyle Close, RotherhamS66 9FN
Born November 1967
Director
Appointed 14 Aug 2019
Resigned 14 Feb 2022

FRASER, Robert Weston, Professor

Resigned
Newholme Hospital, BakewellDE45 1AD
Born December 1955
Director
Appointed 01 Feb 2016
Resigned 19 Oct 2017

FULLER-SESSIONS, Marion

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1940
Director
Appointed 29 Oct 2008
Resigned 10 Dec 2014

HANCOCK, Robert John

Resigned
Newholme Hospital, BakewellDE45 1AD
Born August 1930
Director
Appointed 29 Oct 2008
Resigned 17 Aug 2011

HENDERSON, Janet

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born May 1957
Director
Appointed 06 Nov 2024
Resigned 30 Jun 2025

HOWLINGS, Jill

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born March 1962
Director
Appointed 13 Apr 2022
Resigned 10 Apr 2024

HURST, Alexandra Margaret

Resigned
Newholme Hospital, BakewellDE45 1AD
Born April 1945
Director
Appointed 06 May 2010
Resigned 05 Dec 2012

INGRAM, Elaine

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1948
Director
Appointed 17 Aug 2011
Resigned 24 Jul 2013

JONES, Gary

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1986
Director
Appointed 10 Apr 2019
Resigned 11 Aug 2021

KAY, Richard Norman

Resigned
Newholme Hospital, BakewellDE45 1AD
Born April 1960
Director
Appointed 05 Feb 2007
Resigned 15 Aug 2013

MADIN, Nigel Simon

Resigned
Edensor, BakewellDE45 1PH
Born March 1960
Director
Appointed 29 Oct 2008
Resigned 30 Oct 2009

MULLER, Elisabeth Theresa

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born March 1943
Director
Appointed 11 Aug 2021
Resigned 10 Apr 2024

NKAHIRWA, Giselle Yvette Jay

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born August 1971
Director
Appointed 07 Jun 2024
Resigned 02 Oct 2024

PEEL, Juliet Margaret

Resigned
Newholme Hospital, BakewellDE45 1AD
Born July 1943
Director
Appointed 12 Nov 2014
Resigned 19 Oct 2017

PEEL, Juliet Margaret, Dr

Resigned
School House School Lane, BakewellDE45 1NT
Born July 1943
Director
Appointed 05 Feb 2007
Resigned 29 Oct 2008

RADCLIFFE, Michael Francis

Resigned
Newholme Hospital, BakewellDE45 1AD
Born March 1940
Director
Appointed 29 Oct 2008
Resigned 17 Aug 2011

SAYERS, Lindsay Jane

Resigned
Tylney Road, ChesterfieldS40 3NZ
Born December 1959
Director
Appointed 01 Jun 2016
Resigned 10 Feb 2021

SAYNOR, John Robert

Resigned
Newholme Hospital, BakewellDE45 1AD
Born February 1946
Director
Appointed 17 Aug 2011
Resigned 04 Apr 2016

SERBY, Mark Robert Durno

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born June 1962
Director
Appointed 12 Nov 2014
Resigned 10 Apr 2024

STOKES, James Leslie

Resigned
Gorse Bank Lane, BaslowDE45 1SG
Born August 1942
Director
Appointed 05 Feb 2007
Resigned 30 Oct 2009

WICKSTEED, Jonathan Hartley

Resigned
Newholme Hospital, BakewellDE45 1AD
Born November 1939
Director
Appointed 05 Feb 2007
Resigned 23 May 2013

WIESEHOFER, Hildergard

Resigned
Water Lane, MatlockDE4 4LY
Born September 1954
Director
Appointed 14 Dec 2013
Resigned 29 Nov 2015

WORSNIP, Abigail Jodi

Resigned
New Beetwell Street, ChesterfieldS40 1QR
Born November 1971
Director
Appointed 01 Aug 2016
Resigned 10 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr John Robert Saynor

Ceased
Newholme Hospital, BakewellDE45 1AD
Born February 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Statement Of Companys Objects
29 April 2016
CC04CC04
Resolution
29 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Incorporation Company
5 February 2007
NEWINCIncorporation