THERA EAST MIDLANDS

134 Edmund Street 134 Edmund Street, B3 2ES
StatusACTIVE
Company No.05566293
Category
Incorporated16 Sep 2005
Age18 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

THERA EAST MIDLANDS is an active with number 05566293. It was incorporated 18 years, 8 months, 18 days ago, on 16 September 2005. The company address is 134 Edmund Street 134 Edmund Street, B3 2ES.



People

PILKINGTON, Martin

Secretary

ACTIVE

Assigned on 29 Sep 2023

Current time on role 8 months, 5 days

CLARK, Sarah

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 8 months, 3 days

DANIEL, Fiona Ursula

Director

Head Of Diversity And Inclusion

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 4 months, 29 days

FREWIN, Helena Catriona

Director

Service Director

ACTIVE

Assigned on 16 Mar 2007

Current time on role 17 years, 2 months, 19 days

LENNON, Ceri Louise

Director

Executive Director

ACTIVE

Assigned on 31 Dec 2023

Current time on role 5 months, 4 days

WILMOTT-SHEPHERD, Lynn Patricia

Director

Director

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 8 months, 25 days

CONWAY, Simon Laurence

Secretary

Commercial Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 02 Sep 2019

Time on role 13 years, 11 months, 16 days

THOMPSON, Tarnya

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 30 Jun 2023

Time on role 3 years, 9 months, 28 days

ANDREWS, Richard Barry

Director

None

RESIGNED

Assigned on 04 Sep 2015

Resigned on 18 Dec 2020

Time on role 5 years, 3 months, 14 days

BOYCE DAWSON, Karen Tracy

Director

Managing Director

RESIGNED

Assigned on 14 Oct 2005

Resigned on 07 Mar 2008

Time on role 2 years, 4 months, 24 days

CONWAY, Simon Laurence

Director

Accountant

RESIGNED

Assigned on 30 Apr 2011

Resigned on 30 Dec 2023

Time on role 12 years, 8 months

CONWAY, Simon Laurence

Director

Commercial Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 07 Jun 2010

Time on role 4 years, 8 months, 21 days

DAW, Stephen Mark

Director

Vice President

RESIGNED

Assigned on 23 Mar 2018

Resigned on 03 Jul 2019

Time on role 1 year, 3 months, 11 days

GARRIGAN, Jennifer

Director

Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 14 Oct 2005

Time on role 28 days

GRAHAM, Robert Lindsay

Director

Retired

RESIGNED

Assigned on 08 Oct 2009

Resigned on 15 Oct 2015

Time on role 6 years, 7 days

HAWKINS, Emma Elizabeth

Director

None

RESIGNED

Assigned on 01 Jun 2013

Resigned on 10 Mar 2014

Time on role 9 months, 9 days

HOOPER, Gary

Director

Director

RESIGNED

Assigned on 10 Mar 2014

Resigned on 08 Aug 2016

Time on role 2 years, 4 months, 29 days

JENKINSON, James William Buchanan

Director

Director

RESIGNED

Assigned on 06 Jan 2021

Resigned on 08 Apr 2024

Time on role 3 years, 3 months, 2 days

MCGRAIL, Richard

Director

Sales Director

RESIGNED

Assigned on 06 Jan 2021

Resigned on 21 Sep 2023

Time on role 2 years, 8 months, 15 days

MCKEE, Miriam Jervis

Director

None

RESIGNED

Assigned on 30 Apr 2010

Resigned on 29 Apr 2016

Time on role 5 years, 11 months, 29 days

MIAN, Kim

Director

Midwife

RESIGNED

Assigned on 27 Nov 2014

Resigned on 03 Dec 2015

Time on role 1 year, 6 days

OWEN, Brenda Kathleen

Director

Retired

RESIGNED

Assigned on 08 Dec 2016

Resigned on 07 Nov 2018

Time on role 1 year, 10 months, 30 days

PRITCHETT, Donald James

Director

Counter Fraud

RESIGNED

Assigned on 02 Oct 2015

Resigned on 28 Feb 2017

Time on role 1 year, 4 months, 26 days

SHADLOCK, Gail Lesley

Director

Exec. Director

RESIGNED

Assigned on 14 Oct 2005

Resigned on 30 Apr 2011

Time on role 5 years, 6 months, 16 days

TUNBRIDGE, Paula Jayne

Director

Hr Director

RESIGNED

Assigned on 25 Sep 2013

Resigned on 17 Jan 2020

Time on role 6 years, 3 months, 22 days

WARNER, Joseph

Director

Director

RESIGNED

Assigned on 12 Dec 2008

Resigned on 20 Mar 2013

Time on role 4 years, 3 months, 8 days

WELLS, Adam Colin

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2016

Resigned on 30 Jun 2020

Time on role 3 years, 11 months, 26 days

YDLIBI, John Abdo Rowland

Director

Senior Finance Business Partner

RESIGNED

Assigned on 06 Jan 2021

Resigned on 10 May 2024

Time on role 3 years, 4 months, 4 days


Some Companies

ABERVINE LTD

CARNE FARM COTTAGE,CRIPPLESEASE,TR20 8NQ

Number:11719547
Status:ACTIVE
Category:Private Limited Company

CLOCK CARS LIMITED

447 NORTH CIRCULAR ROAD,LONDON,NW10 0HP

Number:06584442
Status:ACTIVE
Category:Private Limited Company

FELT 182 LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:06929279
Status:ACTIVE
Category:Private Limited Company

MEENACAHAN LIMITED

5 WILLOWBANK ROAD,LARNE,BT40 2SF

Number:NI030285
Status:ACTIVE
Category:Private Limited Company

PROFIT LEEDS LTD

9 WEST STREET,PUDSEY,LS28 7QF

Number:11149267
Status:ACTIVE
Category:Private Limited Company
Number:CS002953
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source