About

Registered Number: 05852926
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 134 Edmund Street, Birmingham, West Midlands, B3 2ES

 

Thera West was founded on 21 June 2006 and has its registered office in West Midlands, it has a status of "Active". 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
BARLOW, Richard James 29 August 2012 12 February 2015 1
HAINES, David John 26 March 2014 17 November 2015 1
HARPER, Ian Paul 09 August 2010 01 January 2016 1
MALONEY, Wendy Carol 11 May 2007 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Tarnya 02 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 December 2019
AP03 - Appointment of secretary 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 21 June 2016
RP04 - N/A 14 June 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 09 December 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
RESOLUTIONS - N/A 11 September 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 27 June 2014
CH03 - Change of particulars for secretary 25 March 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 26 June 2013
RESOLUTIONS - N/A 07 January 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 20 November 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 29 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
RESOLUTIONS - N/A 24 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 16 August 2011
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
RESOLUTIONS - N/A 02 March 2010
MEM/ARTS - N/A 02 March 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 14 November 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 12 May 2009
MEM/ARTS - N/A 12 May 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
MEM/ARTS - N/A 30 April 2007
RESOLUTIONS - N/A 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
225 - Change of Accounting Reference Date 23 October 2006
RESOLUTIONS - N/A 11 September 2006
MEM/ARTS - N/A 11 September 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.