THERA SOUTH MIDLANDS

134 Edmund Street, Birmingham, B3 2ES, West Midlands
StatusACTIVE
Company No.08667106
Category
Incorporated28 Aug 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

THERA SOUTH MIDLANDS is an active with number 08667106. It was incorporated 10 years, 9 months, 4 days ago, on 28 August 2013. The company address is 134 Edmund Street, Birmingham, B3 2ES, West Midlands.



Company Fillings

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ceri Louise Lennon

Appointment date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Winn

Appointment date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-30

Officer name: Jennifer Garrigan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-30

Officer name: Simon Laurence Conway

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Havard Weston

Appointment date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-31

Officer name: Mr Martin Clifford Pilkington

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarnya Thompson

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Garrigan

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Tracy Boyce-Dawson

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-02

Officer name: Ms Tarnya Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Laurence Conway

Termination date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thera Trust

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Tracy Boyce-Dawson

Change date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Tracy Boyce-Dawson

Appointment date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Sarah Jane Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Oliver David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Jane Southwick

Termination date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Clive Edmund Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Pearce

Termination date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Guy Lane

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Ms Paula Jane Southwick

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-14

Psc name: Thera Trust

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elspeth Jean May

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: John David Hooper

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Lane

Change date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Edmund Smith

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Thompson

Appointment date: 2016-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Jun 2016

Action Date: 28 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-28

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Pearce

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Pride

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Jennifer Garrigan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-17

Charge number: 086671060001

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Ms Jennifer Garrigan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John David Hooper

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Oliver David Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Mair

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cheyette

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Mair

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Pride

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Lane

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elspeth Jean May

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Stuart Cheyette

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COUNTY TURF SUPPLIES LTD

78 HIGH STREET,BARWELL,LE9 8DR

Number:09290865
Status:ACTIVE
Category:Private Limited Company

HEALTH WORLD SERVICE LLP

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:OC390086
Status:ACTIVE
Category:Limited Liability Partnership

LUDIC ONLINE LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07937938
Status:ACTIVE
Category:Private Limited Company

MARLI HOMES LIMITED

MARLLWYN GROESFFORDD,ABERGELE,LL22 9DS

Number:07822330
Status:ACTIVE
Category:Private Limited Company

MAYEL SOFTWARE SOLUTIONS LTD

24 FERGUSON CLOSE,LONDON,E14 3SH

Number:11641467
Status:ACTIVE
Category:Private Limited Company

PURPLE SURGICAL UK LIMITED

2 CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:00524279
Status:ACTIVE
Category:Private Limited Company

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