About

Registered Number: 04913595
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 17 Millbrook Drive, Lichfield, Staffordshire, WS14 0JL

 

Based in Lichfield in Staffordshire, The Speech Therapy Practice Ltd was registered on 26 September 2003, it's status at Companies House is "Active". This organisation has 2 directors listed as Frost, Joanne Mary, Frost, James Cavendish at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Joanne Mary 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FROST, James Cavendish 01 October 2003 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 27 September 2018
MR01 - N/A 31 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 13 October 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 30 September 2013
CERTNM - Change of name certificate 28 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.