Company NameWomen's Counselling And Therapy Service Limited
Company StatusActive
Company Number07804583
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCr Ann Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months
RoleMedical Practitioner, Retired
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Secretary NameMs Tessa Denham
StatusCurrent
Appointed18 November 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameMs Sarah Dempsey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameMs Andrea Bucknor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameMiss Molly Clare Rushworth
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCommunications
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameMs Jules Blackwell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameMs Jacqueline Mary Whittle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Park Square North
Leeds
LS1 2NP
Director NameBarbara Ann Lawton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleUniversity Counsellor
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameAngela Sillett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameMs Carol Anne Burns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameMrs Geraldine Helen Millward
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameDr Evleen Mann
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameJoanna Klopotek Glowczewska
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameDr Cecily Eleanor Rowe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RolePsychiatrist And Psychotherapi
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameDr Kuldip Kaur Bharj
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleHigher Education Senior Lectur
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Secretary NameDr Kuldip Kaur Bharj
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameMs Kate Bratt-Farrar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameShahina Swain
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 17 December 2012)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Secretary NameDr Ann Mary Walker
StatusResigned
Appointed20 February 2012(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 February 2013)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameMrs Jennifer Ann Kilburn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleDevelopement Officer
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameMrs Maureen Young
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2018)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameMrs Hattie Rosenthal
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 April 2013)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameMs Lesley Hilton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 February 2014)
RoleJournalist Retired
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Secretary NameMrs Maureen Young
StatusResigned
Appointed22 February 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2015)
RoleCompany Director
Correspondence Address3 Chestnut Way
Adel
Leeds
Yorkshire
LS16 7TN
Director NameMrs Mandy Nicholas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityWelsh
StatusResigned
Appointed24 January 2014(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2014)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address170 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JE
Director NameMrs Alyson Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2019)
RoleC.E.O
Country of ResidenceEngland
Correspondence Address17 Woodlands Croft
Kippax
Leeds
Yorkshire
LS25 7RN
Director NameMs Jane Vincent
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 2017)
RoleRetired Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Place
Leeds
West Yorkshire
LS1 3AX
Secretary NameMs Jane Vincent
StatusResigned
Appointed14 November 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2017)
RoleCompany Director
Correspondence Address16 Pasture Terrace
Leeds
LS7 4QR
Director NameMs Christine Margaret Simms
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 West Street
Drighlington
Bradford
West Yorkshire
BD11 1BP
Director NameMs Liane Christina Langdon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2017(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameMs Shahina Swain
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR
Director NameMs Georgina Houston
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Portland Street
Leeds
LS1 3DR

Contact

Websitewomenstherapyleeds.org.uk
Email address[email protected]
Telephone0113 2455725
Telephone regionLeeds

Location

Registered Address43 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£50,964
Cash£52,483
Current Liabilities£18,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

20 February 2024Registered office address changed from 5 Portland Street Leeds LS1 3DR England to 43 Park Square North Leeds LS1 2NP on 20 February 2024 (1 page)
19 January 2024Termination of appointment of Shahina Swain as a director on 31 December 2023 (1 page)
19 January 2024Termination of appointment of Georgina Houston as a director on 15 January 2024 (1 page)
19 January 2024Termination of appointment of Christine Margaret Simms as a director on 15 January 2024 (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
23 September 2023Termination of appointment of Cecily Eleanor Rowe as a director on 18 September 2023 (1 page)
14 June 2023Appointment of Miss Molly Clare Rushworth as a director on 22 May 2022 (2 pages)
13 June 2023Appointment of Ms Jacqueline Mary Whittle as a director on 22 May 2023 (2 pages)
21 March 2023Appointment of Ms Jules Blackwell as a director on 20 February 2023 (2 pages)
21 March 2023Termination of appointment of Barbara Ann Lawton as a director on 20 February 2023 (1 page)
6 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Memorandum and Articles of Association (21 pages)
7 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
12 June 2022Termination of appointment of Carol Anne Burns as a director on 5 November 2021 (1 page)
12 June 2022Termination of appointment of Liane Christina Langdon as a director on 18 May 2022 (1 page)
8 November 2021Total exemption full accounts made up to 31 March 2021 (32 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
2 October 2020Appointment of Ms Andrea Bucknor as a director on 21 September 2020 (2 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (33 pages)
8 September 2020Appointment of Ms Sarah Dempsey as a director on 16 March 2020 (2 pages)
8 September 2020Termination of appointment of Alyson Scott as a director on 18 November 2019 (1 page)
8 September 2020Termination of appointment of Angela Sillett as a director on 29 January 2020 (1 page)
8 September 2020Appointment of Ms Tessa Denham as a secretary on 18 November 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
10 April 2019Appointment of Ms Georgina Houston as a director on 24 November 2018 (2 pages)
10 April 2019Termination of appointment of Maureen Young as a director on 24 November 2018 (1 page)
26 September 2018Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX to 5 Portland Street Leeds LS1 3DR on 26 September 2018 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (34 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (34 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 October 2017Appointment of Ms Shahina Swain as a director on 15 May 2017 (2 pages)
9 October 2017Appointment of Ms Shahina Swain as a director on 15 May 2017 (2 pages)
17 February 2017Termination of appointment of Jane Vincent as a secretary on 12 February 2017 (1 page)
17 February 2017Appointment of Ms Liane Christina Langdon as a director on 12 February 2017 (2 pages)
17 February 2017Appointment of Ms Liane Christina Langdon as a director on 12 February 2017 (2 pages)
17 February 2017Termination of appointment of Jane Vincent as a director on 12 February 2017 (1 page)
17 February 2017Termination of appointment of Jane Vincent as a director on 12 February 2017 (1 page)
17 February 2017Termination of appointment of Jane Vincent as a secretary on 12 February 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
4 May 2016Appointment of Ms Christine Margaret Simms as a director on 18 April 2016 (2 pages)
4 May 2016Appointment of Ms Christine Margaret Simms as a director on 18 April 2016 (2 pages)
14 February 2016Appointment of Ms Jane Vincent as a secretary on 14 November 2015 (2 pages)
14 February 2016Termination of appointment of Maureen Young as a secretary on 14 November 2015 (1 page)
14 February 2016Termination of appointment of Maureen Young as a secretary on 14 November 2015 (1 page)
14 February 2016Appointment of Ms Jane Vincent as a secretary on 14 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 10 October 2015 no member list (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 10 October 2015 no member list (6 pages)
17 February 2015Appointment of Ms Jane Vincent as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Ms Jane Vincent as a director on 16 February 2015 (2 pages)
21 January 2015Appointment of Mrs Alyson Scott as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Mrs Alyson Scott as a director on 15 December 2014 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
17 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
20 August 2014Termination of appointment of Mandy Nicholas as a director on 21 July 2014 (1 page)
20 August 2014Termination of appointment of Mandy Nicholas as a director on 21 July 2014 (1 page)
19 February 2014Appointment of Mrs Mandy Nicholas as a director (2 pages)
19 February 2014Appointment of Mrs Mandy Nicholas as a director (2 pages)
3 February 2014Termination of appointment of Jenny Kilburn as a director (1 page)
3 February 2014Termination of appointment of Lesley Hilton as a director (1 page)
3 February 2014Termination of appointment of Lesley Hilton as a director (1 page)
3 February 2014Termination of appointment of Jenny Kilburn as a director (1 page)
28 October 2013Annual return made up to 10 October 2013 no member list (6 pages)
28 October 2013Annual return made up to 10 October 2013 no member list (6 pages)
13 August 2013Termination of appointment of Kate Bratt-Farrar as a director (1 page)
13 August 2013Termination of appointment of Kate Bratt-Farrar as a director (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Termination of appointment of Hattie Rosenthal as a director (1 page)
3 May 2013Termination of appointment of Hattie Rosenthal as a director (1 page)
15 March 2013Appointment of Mrs Hattie Rosenthal as a director (2 pages)
15 March 2013Appointment of Mrs Hattie Rosenthal as a director (2 pages)
15 March 2013Appointment of Ms Lesley Hilton as a director (2 pages)
15 March 2013Appointment of Ms Lesley Hilton as a director (2 pages)
27 February 2013Termination of appointment of Ann Walker as a secretary (1 page)
27 February 2013Termination of appointment of Ann Walker as a secretary (1 page)
27 February 2013Appointment of Mrs Maureen Young as a secretary (2 pages)
27 February 2013Appointment of Mrs Maureen Young as a secretary (2 pages)
20 February 2013Termination of appointment of Geraldine Millward as a director (1 page)
20 February 2013Termination of appointment of Geraldine Millward as a director (1 page)
18 December 2012Termination of appointment of Shahina Swain as a director (1 page)
18 December 2012Termination of appointment of Shahina Swain as a director (1 page)
31 October 2012Appointment of Mrs Maureen Young as a director (2 pages)
31 October 2012Annual return made up to 10 October 2012 no member list (6 pages)
31 October 2012Annual return made up to 10 October 2012 no member list (6 pages)
31 October 2012Appointment of Mrs Maureen Young as a director (2 pages)
23 May 2012Director's details changed for Ms Jenny Kilburn on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Ms Jenny Kilburn on 23 May 2012 (2 pages)
22 May 2012Appointment of Ms Jenny Kilburn as a director (2 pages)
22 May 2012Appointment of Ms Jenny Kilburn as a director (2 pages)
21 February 2012Appointment of Shahina Swain as a director (2 pages)
21 February 2012Appointment of Dr Ann Mary Walker as a secretary (1 page)
21 February 2012Appointment of Shahina Swain as a director (2 pages)
21 February 2012Termination of appointment of Kuldip Bharj as a secretary (1 page)
21 February 2012Termination of appointment of Joanna Klopotek Glowczewska as a director (1 page)
21 February 2012Termination of appointment of Evleen Mann as a director (1 page)
21 February 2012Termination of appointment of Kuldip Bharj as a secretary (1 page)
21 February 2012Appointment of Dr Ann Mary Walker as a secretary (1 page)
21 February 2012Termination of appointment of Evleen Mann as a director (1 page)
21 February 2012Termination of appointment of Kuldip Bharj as a director (1 page)
21 February 2012Termination of appointment of Kuldip Bharj as a director (1 page)
21 February 2012Termination of appointment of Joanna Klopotek Glowczewska as a director (1 page)
31 October 2011Appointment of Cr Ann Walker as a director (2 pages)
31 October 2011Appointment of Cr Ann Walker as a director (2 pages)
27 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
27 October 2011Appointment of Ms Kate Bratt-Farrar as a director (2 pages)
27 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
27 October 2011Appointment of Ms Kate Bratt-Farrar as a director (2 pages)
10 October 2011Incorporation (62 pages)
10 October 2011Incorporation (62 pages)