About

Registered Number: 09756000
Date of Incorporation: 01/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Divecrew, Brooker Corner, Crowthorne, RG45 6ST,

 

Deptherapy & Deptherapy Education Ltd was registered on 01 September 2015 and are based in Crowthorne, it has a status of "Active". There are 14 directors listed as Waddington, Sarah Louise, Bell, George John Raymond, Cullen, Richard Thomas, Hawley, Michael Thomas, Waddington, Sarah Louise, Weddell, Martin John, Ades, Andrew Vernon, Waddington, Sarah Louise, Ades, Andrew Vernon, Alfred, Andrew Simon, Green, Gary Christopher Pater, Haywood, Daimon, Luke, Benjamin Lee, Spencer-ades, Jonathan Mark for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, George John Raymond 01 September 2020 - 1
CULLEN, Richard Thomas 01 September 2015 - 1
HAWLEY, Michael Thomas 11 March 2020 - 1
WADDINGTON, Sarah Louise 01 October 2016 - 1
WEDDELL, Martin John 01 September 2015 - 1
ADES, Andrew Vernon 01 September 2015 01 April 2016 1
ALFRED, Andrew Simon 01 September 2015 11 March 2019 1
GREEN, Gary Christopher Pater 06 December 2016 04 July 2018 1
HAYWOOD, Daimon 01 September 2015 08 June 2020 1
LUKE, Benjamin Lee 04 July 2018 02 August 2019 1
SPENCER-ADES, Jonathan Mark 01 September 2015 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Sarah Louise 01 October 2016 - 1
ADES, Andrew Vernon 01 September 2015 01 April 2016 1
WADDINGTON, Sarah Louise 11 April 2016 21 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 12 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
CH03 - Change of particulars for secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 04 September 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 29 March 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 24 November 2016
CH03 - Change of particulars for secretary 24 November 2016
AP03 - Appointment of secretary 24 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 05 September 2016
AP03 - Appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AA01 - Change of accounting reference date 13 April 2016
RESOLUTIONS - N/A 31 March 2016
MA - Memorandum and Articles 31 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 19 March 2016
AP01 - Appointment of director 25 September 2015
NEWINC - New incorporation documents 01 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.