Company NameAction For Dysphasic Adults
Company StatusDissolved
Company Number02030225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1986(37 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameSir Charles Christopher Cockburn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(26 years after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2016)
RoleGovernment Relations Advisor
Country of ResidenceUnited Kingdom
Correspondence Address240 City Road
London
EC1V 2PR
Director NameMr Mike Franklin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1994)
RoleRetired Businessman
Correspondence AddressWoodside Common Road
Stanmore
Middlesex
HA7 3HZ
Director NameDr John Mitchell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 1991)
RoleFellow In Public Health & Clinical Management
Correspondence Address120 Wallwood Road
Leytonstone
London
E11 1AN
Director NameDr Finbarr Callaghan Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodbourne Avenue
London
SW16 1UT
Director NameMs Jane Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2000)
RoleSpeech Therapy Researcher
Correspondence Address40 Belvedere Road
London
SE19 2HW
Director NameMiss Diana Law
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 1996)
RoleRetired Business Executive
Correspondence AddressRoyal Star And Garter Home
Richmond
Surrey
TW10 6RR
Director NameMs Lesley Jordan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 June 1992)
RoleSociology Lecturer
Correspondence Address99 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Director NameDr Susan Franklin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 June 1992)
RoleResearch Speech Therapist
Correspondence AddressPsychology Department
University Of York
York
YO1 5DD
Director NameMrs Margaret Fawcus
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleDirector Of Undergraduate Studies City University
Correspondence AddressWalmsley House
214 St John Street
London
EC1V 2PA
Director NameMr Norman Darby
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleHealth Service Management Consultant
Correspondence Address18 Lawn Road
Staplegrove
Taunton
Somerset
TA2 6EH
Director NameMr Keith Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 1996)
RoleManagement Consultant
Correspondence Address68 Victoria Road
London
Secretary NameMr Martin Lewis Green
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address70 Tamar Square
Woodford Green
Essex
IG8 0EB
Secretary NameMr Norman Darby
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 1992)
RoleHealth Service Management Consultant
Correspondence Address18 Lawn Road
Staplegrove
Taunton
Somerset
TA2 6EH
Director NameMr Henry Francis Clarke
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1995)
RoleTrainee Counsellor
Correspondence Address27 Maclise House
London
SW1P 4JJ
Secretary NameJohn Moffat Warnes
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 1996)
RoleAdministrator
Correspondence Address185 Half Moon Lane
London
SE24 9JG
Director NameAmanda Frances Le May
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1993)
RoleSpeech And Language Therapist
Correspondence AddressFlat 9, Steve Biko Court
St John's Terrace
London
W10 4SB
Director NameStella Collier
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(6 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 1998)
RoleRetired
Correspondence AddressLittle Compton
East Drive Ham Manor
Angmering
West Sussex
BN16 4JX
Director NameJohn William Anderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(6 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 1999)
RoleRetired Bank Manager
Correspondence Address93 Hartland Way
Croydon
CR0 8RJ
Director NameRoy Frank Goulston
Date of BirthJune 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 1993(6 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 1998)
RoleMedical Practitioner
Correspondence Address43 Gilkes Crescent
Dulwich Village
London
SE21 7BP
Director NameMargot Larkin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 April 1997)
RoleScientist
Correspondence Address3 Victoria Terrace
Harrow On The Hill
Middlesex
HA1 3EW
Director NameSusan Frances Gilpin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2003)
RoleResearch Associate
Correspondence Address11 Dovehouse Close
Fowlmere
Royston
Hertfordshire
SG8 7SE
Director NameRoderick Bernard Loughanne
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 1995)
RoleRetired
Correspondence Address7 Woodsome Lodge
St Georges Avenue
Weybridge
Surrey
KT13 0DH
Secretary NameHelen Virginia Robertson
NationalityBritish
StatusResigned
Appointed26 March 1996(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address152 Southwark Bridge Road
London
SE1 0DG
Director NameElizabeth Nan Callender
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 May 1998)
RoleManager
Correspondence AddressFlat 4 40 St Georges Drive
Pimlico
London
SW1V 4BP
Director NameMs Madeleine De Lorme
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Orchard Cottages
Court Farm
South Falmer
East Sussex
BN1 9PB
Director NamePhillip John Dann
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(10 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2008)
RoleSolicitor
Correspondence Address1b Claremont Road
London
N6 5DA
Director NameMr Richard Francis Dudley Barlow
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 June 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rose And Crown
1 Church Street Brill
Aylesbury
Buckinghamshire
HP18 9RT
Director NameNicholas John Brittain
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2015)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields
Church Lane Witley
Godalming
Surrey
GU8 5PP
Director NameMr Michael John Canty
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCorner Barn
Foyle Hill
Shaftesbury
Dorset
SP7 0AG
Director NameEdward Godfrey Fetherstone Hodgkins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2013)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address34 Prairie Street
London
SW8 3PP
Director NameMr Christopher Paul Beard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2015)
RoleAccountant (Retired)
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Director NameRoy John Matthewson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(17 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Secretary NameMr Christopher Paul Beard
NationalityBritish
StatusResigned
Appointed26 January 2006(19 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2015)
RoleAccountant (Retired)
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Director NameMr John Collier
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Farm Puddingcake Lane
Rolvenden
Cranbrook
Kent
TN17 4JS
Director NameMr Rupert Cockcroft
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address240 City Road
London
EC1V 2PR

Contact

Websitespeakability.org.uk
Telephone020 75661516
Telephone regionLondon

Location

Registered Address240 City Road
London
EC1V 2PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£163,199
Net Worth£145,293
Cash£145,733
Current Liabilities£14,622

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
27 May 2016Termination of appointment of Christopher Paul Beard as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Diana Willett Moir as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Amanda Mozley as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Rupert Cockcroft as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Christopher Paul Beard as a secretary on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Edith Playford as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Nicholas John Brittain as a director on 31 March 2015 (1 page)
27 May 2016Termination of appointment of Roy John Matthewson as a director on 31 March 2015 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
31 July 2015Annual return made up to 9 July 2015 no member list (9 pages)
31 July 2015Annual return made up to 9 July 2015 no member list (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
7 August 2014Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Rupert Cockcroft on 7 August 2014 (2 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (9 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (9 pages)
4 August 2014Appointment of Mr Rupert Cockcroft as a director on 10 December 2013 (2 pages)
25 June 2014Termination of appointment of Edward Hodgkins as a director (1 page)
25 June 2014Registered office address changed from 1 Royal Street London SE1 7LL on 25 June 2014 (1 page)
2 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
5 August 2013Annual return made up to 9 July 2013 no member list (11 pages)
5 August 2013Annual return made up to 9 July 2013 no member list (11 pages)
2 August 2013Termination of appointment of John Collier as a director (1 page)
7 January 2013Appointment of Mrs Amanda Mozley as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
6 August 2012Annual return made up to 9 July 2012 no member list (10 pages)
6 August 2012Annual return made up to 9 July 2012 no member list (10 pages)
5 August 2012Appointment of Mr Charles Christopher Cockburn as a director (2 pages)
20 July 2012Termination of appointment of Paul Wyatt as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2011Memorandum and Articles of Association (18 pages)
2 August 2011Annual return made up to 9 July 2011 no member list (10 pages)
2 August 2011Annual return made up to 9 July 2011 no member list (10 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
5 August 2010Director's details changed for Edward Godfrey Fetherstone Hodgkins on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Edward Godfrey Fetherstone Hodgkins on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 no member list (10 pages)
5 August 2010Director's details changed for Nicholas John Brittain on 5 July 2010 (2 pages)
5 August 2010Director's details changed for Roy John Matthewson on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 no member list (10 pages)
5 August 2010Director's details changed for Dr. Edith Playford on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Nicholas John Brittain on 5 July 2010 (2 pages)
5 August 2010Director's details changed for Diana Willett Moir on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Dr. Edith Playford on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Roy John Matthewson on 9 July 2010 (2 pages)
5 August 2010Appointment of Mr John Collier as a director (2 pages)
5 August 2010Director's details changed for Mr John Collier on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Diana Willett Moir on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Mr John Collier on 9 July 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
28 July 2009Annual return made up to 09/07/09 (4 pages)
28 July 2009Director and secretary's change of particulars / christopher beard / 09/07/2009 (1 page)
22 July 2009Appointment terminated director phillip dann (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
8 August 2008Annual return made up to 09/07/08 (4 pages)
7 August 2008Director appointed dr. Edith diane playford (1 page)
7 August 2008Registered office changed on 07/08/2008 from one royal street london. SE1 7LL (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
17 September 2007Annual return made up to 09/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
1 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Annual return made up to 09/07/05 (7 pages)
4 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 October 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 August 2004Director resigned (1 page)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Annual return made up to 09/07/04 (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
20 August 2003Annual return made up to 09/07/03 (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2002Annual return made up to 09/07/02 (8 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Memorandum and Articles of Association (18 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Annual return made up to 09/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
15 July 1999Annual return made up to 09/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
6 July 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
4 December 1997Director resigned (1 page)
10 September 1997Annual return made up to 09/07/97 (8 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (11 pages)
21 April 1997Director resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Annual return made up to 15/07/96 (10 pages)
1 July 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (2 pages)
22 May 1996Full accounts made up to 31 December 1994 (10 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
17 August 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 July 1995New director appointed (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)