About

Registered Number: 06647489
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 4 Augustus Road, Edgbaston, Birmingham, West Midlands, B15 3NB

 

Founded in 2008, St Teresa Ltd have registered office in Birmingham, it's status at Companies House is "Active". There are 3 directors listed as Khare, Khushboo, Rao, Chandrashekar Ramadas, Dr, Devanga, Anupama, Dr for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHARE, Khushboo 14 January 2011 - 1
RAO, Chandrashekar Ramadas, Dr 15 July 2008 - 1
DEVANGA, Anupama, Dr 15 July 2008 19 April 2010 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 14 January 2016
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AD01 - Change of registered office address 16 December 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 29 April 2011
AP01 - Appointment of director 11 March 2011
CH01 - Change of particulars for director 20 December 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.