ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focus Counselling (UK) Ltd

Focus Counselling (UK) Ltd is an active company incorporated on 19 August 2003 with the registered office located in Bath, Somerset. Focus Counselling (UK) Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04870759
Private limited by guarantee without share capital
Age
22 years
Incorporated 19 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Flats 2 And 3 Flats 2 And 3
36 Gay Street
Bath
Somerset
BA1 2NT
United Kingdom
Address changed on 16 Apr 2025 (6 months ago)
Previous address was Flats 2 and 3 Gay Street Bath BA1 2NT England
Telephone
01225330096
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Retired (HR) • British • Lives in England • Born in Feb 1950
Director • Retired • British • Lives in England • Born in Jan 1955
Director • Counsellor • British • Lives in England • Born in May 1972
Director • Antiquarian Bookseller • British • Lives in UK • Born in Jan 1966
Director • Retired • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keats-Shelley Memorial Association (Incorporated)
Edward William George Bayntun-Coward is a mutual person.
Active
The Holburne Museum Trust Company
Edward William George Bayntun-Coward is a mutual person.
Active
American Museum & Gardens
Edward William George Bayntun-Coward is a mutual person.
Active
Holburne Trading Company Ltd
Edward William George Bayntun-Coward is a mutual person.
Active
Army Benevolent Fund
Simon John Newton Heale is a mutual person.
Active
Rebel Energy Group Limited
Simon John Newton Heale is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£168.33K
Increased by £7.19K (+4%)
Turnover
£410.94K
Increased by £11.93K (+3%)
Employees
5
Same as previous period
Total Assets
£182.5K
Increased by £1.57K (+1%)
Total Liabilities
-£12.5K
Increased by £4.09K (+49%)
Net Assets
£170K
Decreased by £2.52K (-1%)
Debt Ratio (%)
7%
Increased by 2.2% (+47%)
Latest Activity
Ms Christine Everitt Appointed
2 Months Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Pamela Critchley Resigned
3 Months Ago on 10 Jul 2025
Registered Address Changed
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
11 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Lu Chadwick Resigned
1 Year Ago on 30 Oct 2024
Lucia Chadwick (PSC) Appointed
1 Year Ago on 30 Oct 2024
Mrs Lu Chadwick Appointed
1 Year Ago on 30 Oct 2024
Helen Jane Marton (PSC) Resigned
1 Year Ago on 30 Oct 2024
Get Credit Report
Discover Focus Counselling (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Christine Everitt as a director on 1 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 16 August 2025 with no updates
Submitted on 20 Aug 2025
Termination of appointment of Pamela Critchley as a director on 10 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Flats 2 and 3 Gay Street Bath BA1 2NT England to Flats 2 and 3 Flats 2 and 3 36 Gay Street Bath Somerset BA1 2NT on 16 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Notification of Lucia Chadwick as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Registered office address changed from Oasis Church Fountain Buildings Bath BA1 5DU England to Flats 2 and 3 Gay Street Bath BA1 2NT on 30 October 2024
Submitted on 30 Oct 2024
Cessation of Helen Jane Marton as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mrs Lu Chadwick as a director on 30 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Lu Chadwick as a director on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year