SPEECH AND LANGUAGE UK SERVICES LTD
Overview
| Company Name | SPEECH AND LANGUAGE UK SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00890517 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEECH AND LANGUAGE UK SERVICES LTD?
- Educational support services (85600) / Education
Where is SPEECH AND LANGUAGE UK SERVICES LTD located?
| Registered Office Address | 17-21 Wenlock Road N1 7GT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEECH AND LANGUAGE UK SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| I CAN SERVICES LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| ICAN TRADE LIMITED | Aug 16, 1991 | Aug 16, 1991 |
| ICAA (TRADING ACTIVITIES) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ICAA CARDS LIMITED | Oct 26, 1966 | Oct 26, 1966 |
What are the latest accounts for SPEECH AND LANGUAGE UK SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for SPEECH AND LANGUAGE UK SERVICES LTD?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for SPEECH AND LANGUAGE UK SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2025 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Sarah Marie Pearson as a secretary on Mar 19, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 17-21 Wenlock Road London N1 7GT England to 17-21 Wenlock Road London N1 7GT on Mar 22, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Angel Gate London EC1V 2PT England to 17-21 Wenlock Road London N1 7GT on Mar 22, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Michael Shepley as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan John Smith as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Appointment of Mrs Susan Patricia Gregory as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Marie Pearson as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed I can services LIMITED\certificate issued on 10/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mrs Carol Elizabeth Payne as a secretary on Sep 09, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Williams as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Williams as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Appointment of Ms Carol Elizabeth Payne as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Harris as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Joseph Reitemeier as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of SPEECH AND LANGUAGE UK SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Carol Elizabeth | Secretary | Wenlock Road N1 7GT London 17-21 United Kingdom | 302511240001 | |||||||
| GREGORY, Susan Patricia | Director | Wenlock Road N1 7GT London 17-21 United Kingdom | England | British | 183316380001 | |||||
| HARRIS, Jane Elizabeth | Director | Wenlock Road N1 7GT London 17-21 United Kingdom | England | British | 212796490001 | |||||
| PAYNE, Carol Elizabeth | Director | Wenlock Road N1 7GT London 17-21 United Kingdom | United Kingdom | British | 286866600001 | |||||
| SMITH, Duncan John | Director | Wenlock Road N1 7GT London 17-21 United Kingdom | England | British | 149334090001 | |||||
| ALSOP, Sarah Ann (Sally Ann) | Secretary | 48 Elphinstone Court Barrow Road SW16 5NG London | British | 68672160001 | ||||||
| JACKSON, Rodney | Secretary | 25 Sheepcote AL7 4QA Welwyn Garden City Hertfordshire | British | 28923100001 | ||||||
| PARK, Karen Elizabeth | Secretary | 7 Kirkleas Road KT6 6QJ Surbiton Surrey | British | 8469410001 | ||||||
| PEARSON, Sarah Marie | Secretary | Wenlock Road N1 7GT London 17-21 United Kingdom | 314337750001 | |||||||
| STEWART, Patrick Rupert Cooper | Secretary | Angel Gate Goswell Road EC1V 2PT London 31 England | British | 29258380001 | ||||||
| TAMS, Daphne | Secretary | 101 Eastcote Lane UB5 5RH Northolt Middlesex | British | 23468820001 | ||||||
| WATSON, Robert Drummond | Secretary | 2 Whybourne Crest TN2 5BS Tunbridge Wells Kent | British | 11918650001 | ||||||
| WILLIAMS, Stephen | Secretary | Angel Gate Goswell Road EC1V 2PT London 31 England | 232433660002 | |||||||
| BLACKWOOD, Susan | Director | St Andrews Farmhouse Great Durnford SP4 6AZ Salisbury Wiltshire | British | 18749150003 | ||||||
| CORDINGLEY, Susan Jane | Director | 1 Sharon Road Chiswick W4 4PD London | England | British | 57558060003 | |||||
| JACOB, Frances Carol | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 38154840002 | |||||
| JONES, Brian James | Director | 40 Theydon Park Road Theydon Bois CM16 7LP Epping Essex | British | 11422140001 | ||||||
| LOVEGROVE, Martin Read | Director | Henden Manor Ide Hill TN14 6LA Sevenoaks Kent | England | British | 66733460001 | |||||
| MEYER, Josephine Rees | Director | 13 Chelsea Square SW3 6LF London | British | 23468830001 | ||||||
| NESBITT, Sean Milo | Director | c/o Taylor Wessing 5 New Street Square EC4A 3TW London Taylor Wessing United Kingdom | United Kingdom | British | 91079080007 | |||||
| REITEMEIER, Robert Joseph | Director | Angel Gate EC1V 2PT London 2 England | England | British | 61930700001 | |||||
| RICHARDSON, Christopher Mark | Director | Angel Gate Goswell Road EC1V 2PT London 31 England | England | British | 137830960001 | |||||
| RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | 36022290002 | |||||
| SANDERS, John Roland | Director | Redwood House 12 Temple Gardens WD3 1QJ Rickmansworth Hertfordshire | British | 5381180001 | ||||||
| SENIOR, Colin Henry | Director | Home Farm Lypiatt GL6 7LN Stroud Gloucestershire | United Kingdom | British | 48820500002 | |||||
| SHEPLEY, Stuart Michael | Director | Angel Gate EC1V 2PT London 2 England | England | British | 142743230003 | |||||
| STEWART, Patrick Rupert Cooper | Director | Angel Gate Goswell Road EC1V 2PT London 31 England | United Kingdom | British | 29258380001 | |||||
| WILLIAMS, Stephen | Director | Angel Gate EC1V 2PT London 2 England | England | British | 232469500001 |
Who are the persons with significant control of SPEECH AND LANGUAGE UK SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jane Elizabeth Harris | Apr 01, 2021 | Wenlock Road N1 7GT London 17-21 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Joseph Reitemeier | Apr 06, 2016 | Angel Gate Goswell Road EC1V 2PT London 31 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0