About

Registered Number: 07984835
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ,

 

The Association of Speech & Language Therapists in Independent Practice was founded on 09 March 2012. The companies directors are listed as Woodward, Olga, Cohen, Deborah, Crampton, Ruth Evelyn, Doleman, John William, Holmes, Nicola Anne, Allen, Judith Mary, Anstey, Julie Frances, Balgarnie, Susan Frances, Buckley, Alison, Button, Evelyn, Dean, Elizabeth Claire, Dr, Fitzpatrick, Emma Ellen, Dr, Howells, Kirsten, Macfarlane, Sarah, Mehmet, Hulya, Molyneux Rhind, Justine, Ogg, Nicola Mary, Plowright, Sara Louise, Richardson, Melissa Jane, Samuel, Martin, Tearle, Charmaine Kym, Wade, Christopher Michael at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Deborah 20 June 2016 - 1
CRAMPTON, Ruth Evelyn 26 July 2019 - 1
DOLEMAN, John William 26 July 2019 - 1
HOLMES, Nicola Anne 27 March 2020 - 1
ALLEN, Judith Mary 07 September 2012 19 April 2016 1
ANSTEY, Julie Frances 09 March 2012 24 March 2015 1
BALGARNIE, Susan Frances 19 April 2016 31 October 2017 1
BUCKLEY, Alison 07 September 2012 16 March 2013 1
BUTTON, Evelyn 13 July 2018 10 January 2020 1
DEAN, Elizabeth Claire, Dr 07 September 2012 16 March 2013 1
FITZPATRICK, Emma Ellen, Dr 08 March 2014 01 October 2015 1
HOWELLS, Kirsten 26 July 2019 28 February 2020 1
MACFARLANE, Sarah 07 September 2012 08 March 2014 1
MEHMET, Hulya 01 October 2015 11 March 2016 1
MOLYNEUX RHIND, Justine 19 April 2016 30 October 2019 1
OGG, Nicola Mary 16 March 2013 08 March 2014 1
PLOWRIGHT, Sara Louise 17 January 2020 27 March 2020 1
RICHARDSON, Melissa Jane 08 March 2014 20 March 2015 1
SAMUEL, Martin 07 September 2012 30 September 2015 1
TEARLE, Charmaine Kym 15 September 2017 18 April 2019 1
WADE, Christopher Michael 08 March 2014 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Olga 27 March 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 27 April 2019
TM01 - Termination of appointment of director 27 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 01 October 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 08 August 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 20 September 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 02 October 2015
RESOLUTIONS - N/A 22 April 2015
MA - Memorandum and Articles 22 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 24 September 2014
RESOLUTIONS - N/A 11 April 2014
MEM/ARTS - N/A 11 April 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 06 April 2013
AA01 - Change of accounting reference date 05 February 2013
CH01 - Change of particulars for director 30 January 2013
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.