London
EC1V 2PR
Director Name | Mr Mike Franklin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1994) |
Role | Retired Businessman |
Correspondence Address | Woodside Common Road Stanmore Middlesex HA7 3HZ |
Director Name | Dr John Mitchell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 October 1991) |
Role | Fellow In Public Health & Clinical Management |
Correspondence Address | 120 Wallwood Road Leytonstone London E11 1AN |
Director Name | Dr Finbarr Callaghan Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2002) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodbourne Avenue London SW16 1UT |
Director Name | Ms Jane Marshall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2000) |
Role | Speech Therapy Researcher |
Correspondence Address | 40 Belvedere Road London SE19 2HW |
Director Name | Miss Diana Law |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1996) |
Role | Retired Business Executive |
Correspondence Address | Royal Star And Garter Home Richmond Surrey TW10 6RR |
Director Name | Ms Lesley Jordan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 June 1992) |
Role | Sociology Lecturer |
Correspondence Address | 99 Vicars Moor Lane Winchmore Hill London N21 1BL |
Director Name | Dr Susan Franklin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 June 1992) |
Role | Research Speech Therapist |
Correspondence Address | Psychology Department University Of York York YO1 5DD |
Director Name | Mrs Margaret Fawcus |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Director Of Undergraduate Studies City University |
Correspondence Address | Walmsley House 214 St John Street London EC1V 2PA |
Director Name | Mr Norman Darby |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Health Service Management Consultant |
Correspondence Address | 18 Lawn Road Staplegrove Taunton Somerset TA2 6EH |
Director Name | Mr Keith Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 1996) |
Role | Management Consultant |
Correspondence Address | 68 Victoria Road London |
Secretary Name | Mr Martin Lewis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 70 Tamar Square Woodford Green Essex IG8 0EB |
Secretary Name | Mr Norman Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 1992) |
Role | Health Service Management Consultant |
Correspondence Address | 18 Lawn Road Staplegrove Taunton Somerset TA2 6EH |
Director Name | Mr Henry Francis Clarke |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Trainee Counsellor |
Correspondence Address | 27 Maclise House London SW1P 4JJ |
Secretary Name | John Moffat Warnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 1996) |
Role | Administrator |
Correspondence Address | 185 Half Moon Lane London SE24 9JG |
Director Name | Amanda Frances Le May |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1993) |
Role | Speech And Language Therapist |
Correspondence Address | Flat 9, Steve Biko Court St John's Terrace London W10 4SB |
Director Name | Stella Collier |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1998) |
Role | Retired |
Correspondence Address | Little Compton East Drive Ham Manor Angmering West Sussex BN16 4JX |
Director Name | John William Anderson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 1999) |
Role | Retired Bank Manager |
Correspondence Address | 93 Hartland Way Croydon CR0 8RJ |
Director Name | Roy Frank Goulston |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1993(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1998) |
Role | Medical Practitioner |
Correspondence Address | 43 Gilkes Crescent Dulwich Village London SE21 7BP |
Director Name | Margot Larkin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 April 1997) |
Role | Scientist |
Correspondence Address | 3 Victoria Terrace Harrow On The Hill Middlesex HA1 3EW |
Director Name | Susan Frances Gilpin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2003) |
Role | Research Associate |
Correspondence Address | 11 Dovehouse Close Fowlmere Royston Hertfordshire SG8 7SE |
Director Name | Roderick Bernard Loughanne |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 1995) |
Role | Retired |
Correspondence Address | 7 Woodsome Lodge St Georges Avenue Weybridge Surrey KT13 0DH |
Secretary Name | Helen Virginia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 152 Southwark Bridge Road London SE1 0DG |
Director Name | Elizabeth Nan Callender |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 1998) |
Role | Manager |
Correspondence Address | Flat 4 40 St Georges Drive Pimlico London SW1V 4BP |
Director Name | Ms Madeleine De Lorme |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Orchard Cottages Court Farm South Falmer East Sussex BN1 9PB |
Director Name | Phillip John Dann |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2008) |
Role | Solicitor |
Correspondence Address | 1b Claremont Road London N6 5DA |
Director Name | Mr Richard Francis Dudley Barlow |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2003) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rose And Crown 1 Church Street Brill Aylesbury Buckinghamshire HP18 9RT |
Director Name | Nicholas John Brittain |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2015) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields Church Lane Witley Godalming Surrey GU8 5PP |
Director Name | Mr Michael John Canty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Corner Barn Foyle Hill Shaftesbury Dorset SP7 0AG |
Director Name | Edward Godfrey Fetherstone Hodgkins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2013) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Prairie Street London SW8 3PP |
Director Name | Mr Christopher Paul Beard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2015) |
Role | Accountant (Retired) |
Country of Residence | England |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Director Name | Roy John Matthewson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Westward Lane, West Chiltington Pulborough West Sussex RH20 2PA |
Secretary Name | Mr Christopher Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2015) |
Role | Accountant (Retired) |
Country of Residence | England |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Director Name | Mr John Collier |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2013) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Farm Puddingcake Lane Rolvenden Cranbrook Kent TN17 4JS |
Director Name | Mr Rupert Cockcroft |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 240 City Road London EC1V 2PR |
Website | speakability.org.uk |
---|---|
Telephone | 020 75661516 |
Telephone region | London |
Registered Address | 240 City Road London EC1V 2PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £163,199 |
Net Worth | £145,293 |
Cash | £145,733 |
Current Liabilities | £14,622 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Termination of appointment of Christopher Paul Beard as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Diana Willett Moir as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Amanda Mozley as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Rupert Cockcroft as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Christopher Paul Beard as a secretary on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Edith Playford as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Nicholas John Brittain as a director on 31 March 2015 (1 page) |
27 May 2016 | Termination of appointment of Roy John Matthewson as a director on 31 March 2015 (1 page) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
31 July 2015 | Annual return made up to 9 July 2015 no member list (9 pages) |
31 July 2015 | Annual return made up to 9 July 2015 no member list (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
7 August 2014 | Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
4 August 2014 | Appointment of Mr Rupert Cockcroft as a director on 10 December 2013 (2 pages) |
25 June 2014 | Termination of appointment of Edward Hodgkins as a director (1 page) |
25 June 2014 | Registered office address changed from 1 Royal Street London SE1 7LL on 25 June 2014 (1 page) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
5 August 2013 | Annual return made up to 9 July 2013 no member list (11 pages) |
5 August 2013 | Annual return made up to 9 July 2013 no member list (11 pages) |
2 August 2013 | Termination of appointment of John Collier as a director (1 page) |
7 January 2013 | Appointment of Mrs Amanda Mozley as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
6 August 2012 | Annual return made up to 9 July 2012 no member list (10 pages) |
6 August 2012 | Annual return made up to 9 July 2012 no member list (10 pages) |
5 August 2012 | Appointment of Mr Charles Christopher Cockburn as a director (2 pages) |
20 July 2012 | Termination of appointment of Paul Wyatt as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Memorandum and Articles of Association (18 pages) |
2 August 2011 | Annual return made up to 9 July 2011 no member list (10 pages) |
2 August 2011 | Annual return made up to 9 July 2011 no member list (10 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
5 August 2010 | Director's details changed for Edward Godfrey Fetherstone Hodgkins on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Edward Godfrey Fetherstone Hodgkins on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 no member list (10 pages) |
5 August 2010 | Director's details changed for Nicholas John Brittain on 5 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Roy John Matthewson on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 no member list (10 pages) |
5 August 2010 | Director's details changed for Dr. Edith Playford on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nicholas John Brittain on 5 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Diana Willett Moir on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr. Edith Playford on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Roy John Matthewson on 9 July 2010 (2 pages) |
5 August 2010 | Appointment of Mr John Collier as a director (2 pages) |
5 August 2010 | Director's details changed for Mr John Collier on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Diana Willett Moir on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Collier on 9 July 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
28 July 2009 | Annual return made up to 09/07/09 (4 pages) |
28 July 2009 | Director and secretary's change of particulars / christopher beard / 09/07/2009 (1 page) |
22 July 2009 | Appointment terminated director phillip dann (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 August 2008 | Annual return made up to 09/07/08 (4 pages) |
7 August 2008 | Director appointed dr. Edith diane playford (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from one royal street london. SE1 7LL (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
17 September 2007 | Annual return made up to 09/07/07
|
17 August 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Annual return made up to 09/07/06
|
6 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Annual return made up to 09/07/05 (7 pages) |
4 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 October 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 August 2004 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Annual return made up to 09/07/04 (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
20 August 2003 | Annual return made up to 09/07/03 (8 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 October 2002 | Annual return made up to 09/07/02 (8 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
7 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 July 2001 | Annual return made up to 09/07/01
|
4 January 2001 | Memorandum and Articles of Association (18 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Annual return made up to 09/07/00
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
15 July 1999 | Annual return made up to 09/07/99
|
9 June 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 July 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
10 September 1997 | Annual return made up to 09/07/97 (8 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 April 1997 | Director resigned (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Annual return made up to 15/07/96 (10 pages) |
1 July 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (2 pages) |
22 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
17 August 1995 | Annual return made up to 23/07/95
|
6 July 1995 | New director appointed (2 pages) |
27 April 1995 | Resolutions
|