Background WavePink WaveYellow Wave

MARCHES COUNSELLING SERVICE LIMITED (07471763)

MARCHES COUNSELLING SERVICE LIMITED (07471763) is an active UK company. incorporated on 16 December 2010. with registered office in Hereford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MARCHES COUNSELLING SERVICE LIMITED has been registered for 15 years. Current directors include ABBOTT, Tina Alison, DONNELLY-MAGUIRE, Siobhan, THOMAS, Graham Sean.

Company Number
07471763
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2010
Age
15 years
Address
57 St Owen Street, Hereford, HR1 2JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABBOTT, Tina Alison, DONNELLY-MAGUIRE, Siobhan, THOMAS, Graham Sean
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHES COUNSELLING SERVICE LIMITED

MARCHES COUNSELLING SERVICE LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Hereford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MARCHES COUNSELLING SERVICE LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07471763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 16 December 2010

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

57 St Owen Street Hereford, HR1 2JQ,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ABBOTT, Tina Alison

Active
Brayswick Bank, Callow EndHR2 0DT
Born May 1971
Director
Appointed 09 Nov 2022

DONNELLY-MAGUIRE, Siobhan

Active
Fownhope, HerefordHR1 4NW
Born February 1971
Director
Appointed 24 Sept 2025

THOMAS, Graham Sean

Active
Leadon Road, MalvernWR14 2XF
Born November 1984
Director
Appointed 19 Oct 2021

AUSTIN, Laurence

Resigned
57 St Owen Street, HerefordHR3 6NE
Born May 1940
Director
Appointed 14 Dec 2019
Resigned 19 Oct 2021

EVANS, Gillian

Resigned
Bodenham Road, HerefordHR1 2TS
Born January 1947
Director
Appointed 06 Jul 2016
Resigned 19 Feb 2018

FARRELL, Frankie Ela Susanna

Resigned
Lower Eggleton, LedburyHR8 2UF
Born December 1969
Director
Appointed 24 Feb 2021
Resigned 15 Oct 2025

FRENCH, Jennifer Ann

Resigned
St Owen Street, HerefordHR1 2JQ
Born May 1950
Director
Appointed 16 Dec 2010
Resigned 15 Oct 2025

HALLIDAY, Sarah Ann, Dr

Resigned
Carey, HerefordHR2 6NF
Born July 1965
Director
Appointed 14 Oct 2014
Resigned 04 Jan 2016

KELLY, Richard Stephen

Resigned
St Owen Street, HerefordHR1 2JQ
Born February 1951
Director
Appointed 16 Dec 2010
Resigned 14 Jan 2015

LEPPARD, Marc Anthony

Resigned
Garway Hill, HerefordHR2 8HA
Born March 1963
Director
Appointed 19 Oct 2021
Resigned 17 Oct 2023

LLOYD, Elizabeth

Resigned
Pilley Road, HerefordHR1 1NB
Born November 1941
Director
Appointed 14 Oct 2014
Resigned 15 Oct 2025

PARRY, Susan Elizabeth

Resigned
St Owen Street, HerefordHR1 2JQ
Born September 1948
Director
Appointed 16 Dec 2010
Resigned 14 Jan 2015

ROBERTS, Nicola

Resigned
Portland Street, HerefordHR4 9JE
Born September 1972
Director
Appointed 19 Feb 2018
Resigned 31 Oct 2018

SLANE, Lorraine Alison

Resigned
Ross Road, HerefordHR2 7RJ
Born July 1964
Director
Appointed 14 Oct 2014
Resigned 15 Oct 2025

WALNE, Alison Elizabeth, Dr

Resigned
St. Owen Street, HerefordHR1 2JQ
Born June 1958
Director
Appointed 15 Dec 2019
Resigned 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Incorporation Company
16 December 2010
NEWINCIncorporation