About

Registered Number: 06416652
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: St Mary’S House, Netherhampton, Salisbury, Wiltshire, SP2 8PU,

 

Established in 2007, Graeme Stewart Therapy Ltd are based in Salisbury, it's status at Companies House is "Active". The current directors of the organisation are listed as Stewart, Graeme Mark, Stewart, Clare Elena at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Clare Elena 02 November 2007 21 June 2020 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Graeme Mark 02 November 2007 08 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 21 June 2020
PSC04 - N/A 21 June 2020
CH04 - Change of particulars for corporate secretary 21 June 2020
CH01 - Change of particulars for director 21 June 2020
PSC04 - N/A 21 June 2020
AD01 - Change of registered office address 21 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.