CHARLES RUSSELL SPEECHLYS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05681164

Incorporation date

20/01/2006

Size

Full

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon07/04/2026
Termination of appointment of Susan Barbara Rosser as a director on 2026-04-05
dot icon28/01/2026
Full accounts made up to 2025-04-30
dot icon28/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/04/2024
Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30
dot icon15/03/2024
Appointment of Susan Barbara Rosser as a director on 2024-03-01
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon04/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon04/01/2023
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon04/01/2023
Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon10/06/2022
Termination of appointment of David James Shore Green as a director on 2022-04-30
dot icon10/06/2022
Appointment of Mrs Karen Stages as a director on 2022-05-01
dot icon28/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon02/09/2021
Director's details changed for Simon Ridpath on 2021-09-01
dot icon04/05/2021
Appointment of Lesley Ann O'leary as a director on 2021-05-01
dot icon22/02/2021
Termination of appointment of James William Carter as a director on 2020-12-04
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon24/08/2020
Appointment of Mr David James Shore Green as a director on 2020-03-30
dot icon20/08/2020
Termination of appointment of Susannah Mayne Copeland as a director on 2020-05-05
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon15/08/2018
Appointment of Ms Susannah Mayne Copeland as a director on 2018-08-15
dot icon04/06/2018
Appointment of Simon Ridpath as a director on 2018-05-01
dot icon30/05/2018
Termination of appointment of David James Shore Green as a director on 2018-04-30
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon30/11/2017
Full accounts made up to 2017-04-30
dot icon04/04/2017
Appointment of Mr Thomas Charles Milner Smith as a director on 2017-04-01
dot icon31/03/2017
Termination of appointment of Elaine Emmington as a director on 2017-03-31
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/09/2015
Auditor's resignation
dot icon06/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon21/11/2014
Full accounts made up to 2014-04-30
dot icon05/11/2014
Appointment of Elaine Emmington as a director on 2014-11-01
dot icon04/11/2014
Appointment of David James Shore Green as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Martin James Wright as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Simon Ridpath as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Thomas Patrick Shaw as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Timothy Alexander Raper as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Michael Robert Lingens as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Graeme Kleiner as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Alison Lesley Caroline Broadberry as a director on 2014-11-01
dot icon03/11/2014
Appointment of Jonathan Wright Whitehead as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Mark Thomas Smith as a director on 2014-11-03
dot icon03/11/2014
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 2014-11-03
dot icon03/11/2014
Certificate of change of name
dot icon03/11/2014
Change of name notice
dot icon04/03/2014
Appointment of Simon Ridpath as a director
dot icon04/03/2014
Appointment of Thomas Patrick Shaw as a director
dot icon04/03/2014
Appointment of Mr Graeme Kleiner as a director
dot icon04/03/2014
Termination of appointment of David Ward as a director
dot icon04/03/2014
Termination of appointment of Alan Julyan as a director
dot icon14/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon04/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon24/02/2012
Appointment of Ms Alison Lesley Caroline Broadberry as a director
dot icon24/02/2012
Termination of appointment of Mark Musgrave as a director
dot icon24/02/2012
Termination of appointment of Richard Martin as a director
dot icon06/12/2011
Full accounts made up to 2011-04-30
dot icon16/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Richard Thomas Allan Martin on 2011-01-01
dot icon16/02/2011
Director's details changed for Mr Timothy Alexander Raper on 2011-01-01
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon09/07/2010
Termination of appointment of Charles Palmer as a director
dot icon09/07/2010
Termination of appointment of Richard Kirby as a director
dot icon09/07/2010
Appointment of Mr Richard Thomas Allan Martin as a director
dot icon09/07/2010
Appointment of Mr Mark Jonathan Musgrave as a director
dot icon26/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Michael Robert Lingens on 2009-10-01
dot icon26/01/2010
Director's details changed for Alan John Julyan on 2009-10-01
dot icon26/01/2010
Current accounting period extended from 2010-01-31 to 2010-04-30
dot icon20/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/10/2009
Appointment of Mr Timothy Alexander Raper as a director
dot icon23/10/2009
Appointment of Mr Charles Dudley Palmer as a director
dot icon23/10/2009
Appointment of Mr Martin James Wright as a director
dot icon19/10/2009
Appointment of Mr Richard Charles Kirby as a director
dot icon19/10/2009
Appointment of Mr David John Marcus Ward as a director
dot icon19/10/2009
Appointment of Mr Mark Thomas Smith as a director
dot icon19/10/2009
Appointment of Mr James William Carter as a director
dot icon16/10/2009
Certificate of change of name
dot icon16/10/2009
Change of name notice
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon21/01/2009
Director's change of particulars / michael lingens / 15/08/2008
dot icon29/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/05/2008
Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX
dot icon08/05/2008
Appointment terminated secretary anita ives
dot icon23/01/2008
Return made up to 20/01/08; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/02/2007
Return made up to 20/01/07; full list of members
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon20/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stages, Karen
Director
01/05/2022 - Present
3
Whitehead, Jonathan Wright
Director
01/11/2014 - 30/04/2024
14
Ms Susannah Mayne Copeland
Director
15/08/2018 - 05/05/2020
9
Ridpath, Simon
Director
01/05/2018 - Present
12
Smith, Thomas Charles Milner
Director
01/04/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES RUSSELL SPEECHLYS SERVICES LIMITED

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED is an(a) Active company incorporated on 20/01/2006 with the registered office located at 5 Fleet Place, London EC4M 7RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES RUSSELL SPEECHLYS SERVICES LIMITED?

toggle

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED is currently Active. It was registered on 20/01/2006 .

Where is CHARLES RUSSELL SPEECHLYS SERVICES LIMITED located?

toggle

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED is registered at 5 Fleet Place, London EC4M 7RD.

What does CHARLES RUSSELL SPEECHLYS SERVICES LIMITED do?

toggle

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHARLES RUSSELL SPEECHLYS SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Susan Barbara Rosser as a director on 2026-04-05.