Background WavePink WaveYellow Wave

FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD. (SC329038)

FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD. (SC329038) is an active UK company. incorporated on 9 August 2007. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD. has been registered for 18 years. Current directors include ALLISON, Linda, BAIRD, Kamila Monika, ELLIS, Grahame Robert, Mr. and 3 others.

Company Number
SC329038
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2007
Age
18 years
Address
St. Margaret's House, Edinburgh, EH7 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLISON, Linda, BAIRD, Kamila Monika, ELLIS, Grahame Robert, Mr., GASIOROWSKA, Katarzyna, HUME, Jim, Mr., SESTAK, Ena
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD.

FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD. is an active company incorporated on 9 August 2007 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FENIKS. COUNSELLING, PERSONAL DEVELOPMENT AND SUPPORT SERVICES LTD. was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

SC329038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 August 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 22 December 2025 (4 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

St. Margaret's House 151 London Road Edinburgh, EH7 6AE,

Previous Addresses

9a Duke Street Edinburgh EH6 8HG Scotland
From: 11 November 2015To: 10 April 2017
3/5 Walkers Wynd Edinburgh Midlothian EH14 2TD
From: 9 August 2007To: 11 November 2015
Timeline

46 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Jan 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ELLIS, Grahame Robert

Active
151 London Road, EdinburghEH7 6AE
Secretary
Appointed 26 Jul 2022

ALLISON, Linda

Active
151 London Road, EdinburghEH7 6AE
Born November 1951
Director
Appointed 30 Jul 2024

BAIRD, Kamila Monika

Active
151 London Road, EdinburghEH7 6AE
Born July 1973
Director
Appointed 25 May 2020

ELLIS, Grahame Robert, Mr.

Active
151 London Road, EdinburghEH7 6AE
Born September 1956
Director
Appointed 01 May 2024

GASIOROWSKA, Katarzyna

Active
London Road, EdinburghEH7 6AE
Born January 1977
Director
Appointed 11 Mar 2019

HUME, Jim, Mr.

Active
151 London Road, EdinburghEH7 6AE
Born November 1962
Director
Appointed 24 Mar 2025

SESTAK, Ena

Active
151 London Road, EdinburghEH7 6AE
Born November 1999
Director
Appointed 17 Feb 2026

BLONIARZ, Miroslaw Krzysztof

Resigned
Couper Field, EdinburghEH6 6HG
Secretary
Appointed 09 Aug 2007
Resigned 22 Feb 2012

CZARNECKA, Magdalena

Resigned
Spottiswoode Street, EdinburghEH9 1ET
Secretary
Appointed 12 Sept 2012
Resigned 16 Jun 2014

HADDLESEY, Allie

Resigned
151 London Road, EdinburghEH7 6AE
Secretary
Appointed 13 May 2019
Resigned 26 Jul 2022

MUSUR, Malgorzata

Resigned
151 London Road, EdinburghEH7 6AE
Secretary
Appointed 23 Jan 2017
Resigned 30 Jun 2018

ROGUS, Anna

Resigned
St. Stephen Street, EdinburghEH3 5AB
Secretary
Appointed 22 Feb 2012
Resigned 12 Sept 2012

WILLIAMS, Martin Steven

Resigned
Flat 1, Edinburgh
Secretary
Appointed 16 Jun 2014
Resigned 16 Mar 2015

BLONIARZ, Miroslaw Krzysztof

Resigned
Couper Field, EdinburghEH6 6HG
Born February 1977
Director
Appointed 09 Aug 2007
Resigned 22 Feb 2012

KINROSS, Anna Katarzyna

Resigned
151 London Road, EdinburghEH7 6AE
Born August 1981
Director
Appointed 11 Mar 2019
Resigned 07 Aug 2021

KLEPACKA, Daria, Ms.

Resigned
151 London Road, EdinburghEH7 6AE
Born September 1988
Director
Appointed 25 May 2020
Resigned 16 Dec 2024

LISICKA, Jolanta Bernadeta

Resigned
Magdalene Drive, EdinburghEH15 3BB
Born October 1982
Director
Appointed 12 Jan 2015
Resigned 01 Apr 2016

MARCINIAK, Magdalena

Resigned
St. Stephen Street, EdinburghEH3 5AB
Born March 1979
Director
Appointed 22 Feb 2012
Resigned 12 Jan 2015

MICHNO, Mariusz

Resigned
3/5 Walkers Wynd, EdinburghEH14 2TD
Born January 1970
Director
Appointed 09 Aug 2007
Resigned 01 Sept 2015

NOAKES, Niharika

Resigned
151 London Road, EdinburghEH7 6AE
Born October 1983
Director
Appointed 26 Jul 2022
Resigned 25 Oct 2024

PIENKOWSKA, Sylwia Magdalena

Resigned
151 London Road, EdinburghEH7 6AE
Born May 1982
Director
Appointed 16 Feb 2015
Resigned 04 Aug 2017

PIOTROWSKA, Agnieszka

Resigned
Ruthven Place, EdinburghEH16 5TU
Born June 1982
Director
Appointed 14 Aug 2017
Resigned 08 Apr 2019

POCWIARDOWSKA, Iwona Zielinska

Resigned
London Road, EdinburghEH7 6AE
Born March 1975
Director
Appointed 02 Dec 2025
Resigned 20 Mar 2026

READ, Chris Allen

Resigned
Meadowfield Drive, EdinburghEH8 7LX
Born October 1979
Director
Appointed 12 Jan 2015
Resigned 19 Mar 2015

ROBERTSON, James William

Resigned
Flat 3, EdinburghEH6 6QH
Born October 1959
Director
Appointed 16 Jun 2014
Resigned 11 Dec 2018

SZAREK, Maciej Karol

Resigned
Saughton Road North, EdinburghEH12 7DU
Born October 1980
Director
Appointed 16 Feb 2015
Resigned 01 Jun 2015

SZEKLICKA, Maria

Resigned
151 London Road, EdinburghEH7 6AE
Born June 1984
Director
Appointed 09 Jul 2018
Resigned 05 Aug 2019

SZOSTAK, Danuta

Resigned
22/5 Drummond Street, EdinburghEH8 9TX
Born June 1953
Director
Appointed 09 Aug 2007
Resigned 22 Feb 2012

TREVENA, Paulina

Resigned
151 London Road, EdinburghEH7 6AE
Born February 1973
Director
Appointed 22 Sept 2021
Resigned 05 Oct 2023

VOULGARI, Angeliki

Resigned
Baronscourt Terrace, EdinburghEH8 7EN
Born July 1983
Director
Appointed 11 Dec 2018
Resigned 31 Mar 2025

WILLIAMS, Martin Steven

Resigned
Flat 1, EdinburghEH15 2DY
Born April 1950
Director
Appointed 15 Jul 2013
Resigned 16 Mar 2015

WOJCIK, Wojtek, Dr

Resigned
Little France Crescent, EdinburghEH16 4SA
Born July 1978
Director
Appointed 14 Aug 2017
Resigned 23 Apr 2024

Persons with significant control

2

0 Active
2 Ceased

Angeliki Voulgari

Ceased
Baronscourt Terrace, EdinburghEH8 7EN
Born July 1983

Nature of Control

Significant influence or control as trust
Notified 11 Dec 2018
Ceased 25 May 2020

Miss Sylwia Magdalena Pienkowska

Ceased
151 London Road, EdinburghEH7 6AE
Born May 1982

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Memorandum Articles
5 April 2022
MAMA
Resolution
5 April 2022
RESOLUTIONSResolutions
Change Constitution Enactment
5 April 2022
CC05CC05
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Incorporation Company
9 August 2007
NEWINCIncorporation