Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SARUM COUNSELLING SERVICE
Company Information for

SARUM COUNSELLING SERVICE

35 CHEQUERS COURT BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS,
Company Registration Number
04049481
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sarum Counselling Service
SARUM COUNSELLING SERVICE was founded on 2000-08-08 and has its registered office in Salisbury. The organisation's status is listed as "Active". Sarum Counselling Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SARUM COUNSELLING SERVICE
 
Legal Registered Office
35 CHEQUERS COURT BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS
Other companies in SP1
 
Charity Registration
Charity Number 1083255
Charity Address HUGH DAVIES & CO, CHEQUERS COURT, 35 BROWN STREET, SALISBURY, SP1 2AS
Charter THE PROVISION OF COUNSELLING SERVICES, WHERE APPROPRIATE AT REDUCED FEES.
Filing Information
Company Number 04049481
Company ID Number 04049481
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 15:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARUM COUNSELLING SERVICE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLEWOOD DEVELOPMENT LIMITED   BERKELEY BATE (SALISBURY) LIMITED   HUGH DAVIES & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SARUM COUNSELLING SERVICE

Current Directors
Officer Role Date Appointed
HUGH WILLIAM DAVIES
Company Secretary 2008-05-20
VANESSA JOANNE BROOM
Director 2012-05-23
HUGH WILLIAM DAVIES
Director 2006-05-23
ADRIAN CHARLES FRANK TAYLOR
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH AMANDA CHETTLEBURGH
Director 2012-10-31 2016-05-18
GRAHAM BRYANT THOMPSON
Director 2009-05-19 2013-05-22
ANTHONY PATRICK RICHARD COATES
Director 2009-05-19 2012-05-23
GRAHAM MARK HIGGINS JAGGER
Director 2006-05-23 2011-09-14
GILES FLETCHER
Director 2000-08-08 2009-05-19
WILLIAM VICTOR KIDD
Director 2005-01-19 2009-05-19
PAUL TREMAIN PEARCE
Company Secretary 2003-03-14 2008-05-20
PAUL TREMAIN PEARCE
Director 2003-03-14 2008-05-20
EDITH DOREEN DANIELS
Director 2004-05-13 2007-01-04
JACK LEEMING
Director 2003-11-14 2006-05-24
MATTHEW THORNETON-FIELD
Director 2003-11-14 2005-01-19
ALISON GERALDINE MAYNE
Director 2000-09-12 2004-05-13
PATRICIA MARY YORKSTONE
Director 2000-09-12 2003-11-24
COLIN GRUZD
Company Secretary 2000-08-08 2003-01-10
COLIN GRUZD
Director 2000-08-08 2003-01-10
WENDY FRANCES ENGLISH
Director 2000-08-08 2000-10-04
ALICE OLGA POCOCK
Director 2000-08-08 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH WILLIAM DAVIES RIVER BOURNE COMMUNITY FARM CIC Company Secretary 2008-10-08 CURRENT 2008-10-08 Active
HUGH WILLIAM DAVIES CENTRE ONE MANAGEMENT LIMITED Company Secretary 2007-08-02 CURRENT 1989-07-26 Active
HUGH WILLIAM DAVIES QUANTI-07 LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
HUGH WILLIAM DAVIES CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-16 CURRENT 1987-09-30 Active
VANESSA JOANNE BROOM THERE4U (SALISBURY) LTD Director 2014-10-29 CURRENT 2014-10-29 Liquidation
HUGH WILLIAM DAVIES HUGH DAVIES & CO LIO LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
HUGH WILLIAM DAVIES SALISBURY CITY CENTRE MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2004-04-30 Dissolved 2016-05-24
HUGH WILLIAM DAVIES SALISBURY LETTINGS LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
HUGH WILLIAM DAVIES SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD Director 2014-01-31 CURRENT 2013-12-13 Active
HUGH WILLIAM DAVIES HWD FINANCE LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
HUGH WILLIAM DAVIES RIVER BOURNE COMMUNITY FARM CIC Director 2008-10-08 CURRENT 2008-10-08 Active
HUGH WILLIAM DAVIES HUGH DAVIES & CO LIMITED Director 2002-02-13 CURRENT 2002-02-13 Active
HUGH WILLIAM DAVIES CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED Director 2001-11-16 CURRENT 1987-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-19DIRECTOR APPOINTED MRS VALERIE ALVENA POTTER
2023-09-01APPOINTMENT TERMINATED, DIRECTOR WENDY FRANCES ENGLISH
2023-09-01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-30CH01Director's details changed for Margaret Vivienne Haviland on 2022-05-27
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MARGARET VIVIENNE HAVILAND
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JOANNE BROOM
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AMANDA CHETTLEBURGH
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01Director's details changed for Mr Hugh William Davies on 2014-08-01
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH WILLIAM DAVIES on 2014-08-01
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRYANT THOMPSON
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0108/08/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AP01DIRECTOR APPOINTED COUNCILLOR ELIZABETH AMANDA CHETTLEBURGH
2012-08-16AR0108/08/12 ANNUAL RETURN FULL LIST
2012-08-16AP01DIRECTOR APPOINTED VANESSA JOANNE BROOM
2012-08-09AP01DIRECTOR APPOINTED ADRIAN CHARLES FRANK TAYLOR
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAGGER
2011-08-10AR0108/08/11 NO MEMBER LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AR0108/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BYRANT THOMPSON / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM MARK HIGGINS JAGGER / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK RICHARD COATES / 01/07/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aANNUAL RETURN MADE UP TO 08/08/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR GILES FLETCHER
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM KIDD
2009-08-18288aDIRECTOR APPOINTED GRAHAM BRYANT THOMPSON
2009-08-18288aDIRECTOR APPOINTED ANTHONY PATRICK RICHARD COATES
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363aANNUAL RETURN MADE UP TO 08/08/08
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 26 HARNHAM ROAD SALISBURY WILTSHIRE SP2 8JJ
2008-10-02288aSECRETARY APPOINTED MR HUGH DAVIES
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVIES / 01/01/2008
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PAUL PEARCE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL PEARCE
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aANNUAL RETURN MADE UP TO 08/08/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-10-03363aANNUAL RETURN MADE UP TO 08/08/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sANNUAL RETURN MADE UP TO 08/08/05
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-25363sANNUAL RETURN MADE UP TO 08/08/04
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2003-12-12363sANNUAL RETURN MADE UP TO 08/08/03
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: TIPTOE ROCKBOURNE ROAD, SANDLEHEATH FORDINGBRIDGE HAMPSHIRE SP6 1QF
2003-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sANNUAL RETURN MADE UP TO 08/08/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SARUM COUNSELLING SERVICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SARUM COUNSELLING SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SARUM COUNSELLING SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARUM COUNSELLING SERVICE

Intangible Assets
Patents
We have not found any records of SARUM COUNSELLING SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for SARUM COUNSELLING SERVICE
Trademarks
We have not found any records of SARUM COUNSELLING SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARUM COUNSELLING SERVICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SARUM COUNSELLING SERVICE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SARUM COUNSELLING SERVICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARUM COUNSELLING SERVICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SARUM COUNSELLING SERVICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.