Company NameThe Institute Of Counselling
Company StatusActive
Company NumberSC256700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2003(20 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brian Ewing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Drive
Cumbernauld
Glasgow
G68 0HN
Scotland
Director NameMrs Lesley Morrison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address96 Nelson Street
Largs
Ayrshire
KA30 9AD
Scotland
Director NameMrs Graham Margaret Gilston Stevenson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(10 years after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
Director NameRev. Dr Gabriel Bamie Kaifala
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
Director NameAndrew Ogilvie Robertson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleSolicitor
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Elias Van Den Akker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Mansions
Gourock
Renfrewshire
PA19 1PE
Scotland
Secretary NameRev Thomas McNeil Morrison
NationalityBritish
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address450 Auchinloch Road
Auchinloch
Glasgow
G66 5DG
Scotland
Director NameRev Roderick Alfred Bell
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside Drive
Blairdardie
Glasgow
G15 6QP
Scotland
Director NameMrs Jean Stokes Cumming
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2009)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address26 Whitehills
Erskine
Renfrewshire
PA8 6DZ
Scotland
Director NameMr James McBeath Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterside Gardens
Carmunnock
Glasgow
G76 9AL
Scotland
Director NameMrs Caroline Rena Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Iona Way
Kirkintilloch
Glasgow
G66 3QF
Scotland
Secretary NameMr Elias Van Den Akker
NationalityDutch
StatusResigned
Appointed24 October 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2009)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Mansions
Gourock
Renfrewshire
PA19 1PE
Scotland
Director NameProf John Leslie Rae
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2014)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address31 Merryburn Avenue
Giffnock
Glasgow
G46 6DG
Scotland
Director NameMr Gordon Craig
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(15 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Deaconsbrook Road
Thornliebank
Glasgow
G46 7UX
Scotland
Director NameDr Beth Seymour
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland

Contact

Websitewww.instituteofcounselling.org.uk
Telephone0141 2042230
Telephone regionGlasgow

Location

Registered Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£389,164
Net Worth£144,921
Cash£121,831
Current Liabilities£41,534

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Gordon Craig as a director on 5 July 2020 (1 page)
24 December 2019Appointment of Rev. Dr Gabriel Bamie Kaifala as a director on 24 May 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (17 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Gordon Craig as a director on 30 August 2019 (2 pages)
10 April 2019Termination of appointment of James Mcbeath Hamilton as a director on 29 March 2019 (1 page)
10 April 2019Termination of appointment of Caroline Rena Smith as a director on 29 March 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
6 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
12 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
12 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
22 January 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
22 January 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
13 October 2014Termination of appointment of John Leslie Rae as a director on 26 September 2014 (1 page)
13 October 2014Annual return made up to 27 September 2014 no member list (6 pages)
13 October 2014Termination of appointment of John Leslie Rae as a director on 26 September 2014 (1 page)
13 October 2014Annual return made up to 27 September 2014 no member list (6 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (23 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (23 pages)
25 October 2013Annual return made up to 27 September 2013 no member list (6 pages)
25 October 2013Appointment of Mrs Graham Margaret Gilston Stevenson as a director (2 pages)
25 October 2013Annual return made up to 27 September 2013 no member list (6 pages)
25 October 2013Appointment of Mrs Graham Margaret Gilston Stevenson as a director (2 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (22 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (22 pages)
16 October 2012Annual return made up to 27 September 2012 no member list (6 pages)
16 October 2012Annual return made up to 27 September 2012 no member list (6 pages)
4 May 2012Full accounts made up to 30 June 2011 (24 pages)
4 May 2012Full accounts made up to 30 June 2011 (24 pages)
20 October 2011Termination of appointment of Elias Van Den Akker as a secretary (1 page)
20 October 2011Annual return made up to 27 September 2011 no member list (6 pages)
20 October 2011Appointment of Professor John Leslie Rae as a director (2 pages)
20 October 2011Termination of appointment of Elias Van Den Akker as a secretary (1 page)
20 October 2011Appointment of Professor John Leslie Rae as a director (2 pages)
20 October 2011Annual return made up to 27 September 2011 no member list (6 pages)
1 September 2011Full accounts made up to 30 June 2010 (24 pages)
1 September 2011Full accounts made up to 30 June 2010 (24 pages)
10 August 2011Termination of appointment of Roderick Bell as a director (1 page)
10 August 2011Termination of appointment of Roderick Bell as a director (1 page)
22 October 2010Director's details changed for Mr Lesley Morrison on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Lesley Morrison on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Caroline Rena Smith on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Caroline Rena Smith on 22 October 2010 (2 pages)
19 October 2010Director's details changed for Lesley Morrison on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Reverend Roderick Alfred Bell on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Brian Ewing on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Lesley Morrison on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Caroline Rena Smith on 26 September 2010 (2 pages)
19 October 2010Secretary's details changed for Elias Van Den Akker on 26 September 2010 (1 page)
19 October 2010Secretary's details changed for Elias Van Den Akker on 26 September 2010 (1 page)
19 October 2010Director's details changed for James Mcbeath Hamilton on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 no member list (7 pages)
19 October 2010Director's details changed for James Mcbeath Hamilton on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Brian Ewing on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Reverend Roderick Alfred Bell on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Caroline Rena Smith on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 no member list (7 pages)
5 July 2010Termination of appointment of Elias Van Den Akker as a director (2 pages)
5 July 2010Termination of appointment of Elias Van Den Akker as a director (2 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
11 November 2009Director's details changed for Brian Ewing on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Brian Ewing on 19 October 2009 (3 pages)
27 October 2009Annual return made up to 27 September 2009 (6 pages)
27 October 2009Annual return made up to 27 September 2009 (6 pages)
9 October 2009Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages)
29 January 2009Director's change of particulars / caroline smith / 11/12/2007 (1 page)
29 January 2009Annual return made up to 27/09/08 (6 pages)
29 January 2009Director's change of particulars / lesley morrison / 04/03/2008 (1 page)
29 January 2009Annual return made up to 27/09/08 (6 pages)
29 January 2009Director's change of particulars / caroline smith / 11/12/2007 (1 page)
29 January 2009Director's change of particulars / lesley morrison / 04/03/2008 (1 page)
21 January 2009Appointment terminated director jean cumming (1 page)
21 January 2009Appointment terminated director jean cumming (1 page)
21 November 2008Full accounts made up to 30 June 2008 (16 pages)
21 November 2008Full accounts made up to 30 June 2008 (16 pages)
29 February 2008Full accounts made up to 30 June 2007 (15 pages)
29 February 2008Full accounts made up to 30 June 2007 (15 pages)
25 October 2007Annual return made up to 27/09/07 (6 pages)
25 October 2007Annual return made up to 27/09/07 (6 pages)
7 November 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Full accounts made up to 30 June 2006 (11 pages)
7 November 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Full accounts made up to 30 June 2006 (11 pages)
28 November 2005Full accounts made up to 30 June 2005 (9 pages)
28 November 2005Full accounts made up to 30 June 2005 (9 pages)
6 October 2005Annual return made up to 27/09/05 (6 pages)
6 October 2005Annual return made up to 27/09/05 (6 pages)
5 April 2005Full accounts made up to 30 June 2004 (9 pages)
5 April 2005Full accounts made up to 30 June 2004 (9 pages)
7 October 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
5 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
27 September 2003Incorporation (43 pages)
27 September 2003Incorporation (43 pages)