UKBizDB.co.uk

THE SPEECH, LANGUAGE AND HEARING FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Speech, Language And Hearing Foundation. The company was founded 33 years ago and was given the registration number 02525240. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SPEECH, LANGUAGE AND HEARING FOUNDATION
Company Number:02525240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Metrus, 8-10 Hallam Street, London, United Kingdom, N2 0BG

Director10 July 2007Active
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH

Director-Active
C/O Metrus, 8-10 Hallam Street, London, United Kingdom, N2 0BG

Director06 September 2018Active
C/O Taylor Wessing Llp, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director08 May 2019Active
C/O Metrus, 8-10 Hallam Street, London, United Kingdom, N2 0BG

Director08 May 2019Active
88 Westbourne Park Road, London, W2 5PL

Secretary-Active
52, Hendon Hall Court, Parson Street, Hendon, London, United Kingdom, NW4 1QY

Secretary15 August 1997Active
C/O Metrus, 8-10 Hallam Street, London, United Kingdom, N2 0BG

Director09 January 2020Active
29 Leamington Road Villas, London, W11 1HT

Director01 June 2004Active
88 Westbourne Park Road, London, W2 5PL

Director-Active
46 Addison Road, London, W14 8JH

Director05 May 1996Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director12 March 2013Active
11, Hawtrey Road, London, United Kingdom, NW3 3SS

Director01 June 2004Active
52, Hendon Hall Court, Parson Street, Hendon, London, United Kingdom, NW4 1QY

Director01 July 1993Active
Flat 4, 74 Portland Place, London, W1B 1NR

Director01 July 1993Active
27 Beechwood Avenue, London, N3 3AU

Director06 August 1992Active

People with Significant Control

Mr Andrew Ian Jaye
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Change account reference date company previous shortened.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.