THE TAVISTOCK TRUST FOR APHASIA

  • Company statusactive
  • Company No06988361
  • Age15 years 11 months Incorporated 12 August 2009
  • Officers9

Address

Bedford House 15 George Street, Woburn, Milton Keynes, Buckinghamshire, MK17 9PX

THE TAVISTOCK TRUST FOR APHASIA is an active company incorporated on 12 August 2009 and based in Milton Keynes, Buckinghamshire. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 12 Dec 2024

Notification Of A Person With Significant Control

7 Months Ago on 10 Dec 2024

Change Person Director Company With Change Date

7 Months Ago on 10 Dec 2024

Confirmation Statement With No Updates

10 Months Ago on 10 Sep 2024

Accounts With Accounts Type Small

1 Year Ago on 02 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 14 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 09 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 01 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 22 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 12 Aug 2021

Accounts With Accounts Type Small

4 Years Ago on 20 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Aug 2020

Accounts With Accounts Type Small

5 Years Ago on 05 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 21 Aug 2019

Accounts With Accounts Type Small

6 Years Ago on 24 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 08 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 24 Aug 2018

Accounts With Accounts Type Small

7 Years Ago on 03 Jan 2018

Confirmation Statement With No Updates

7 Years Ago on 24 Aug 2017

Appoint Person Director Company With Name Date

8 Years Ago on 06 Apr 2017

Accounts With Accounts Type Full

8 Years Ago on 07 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 24 Aug 2016

Accounts With Accounts Type Full

9 Years Ago on 10 Nov 2015

People

Officers9

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SHURROCK, Kevinsecretary 08 Jun 2011
BEDFORD, Henrietta Joan, Duchessdirector Mar 194012 Aug 2009
CAMPBELL, Nicole Mary, The Honourabledirector Nov 195612 Aug 2009
CROCKARD, Hugh Alan, Professordirector Jan 194324 Sept 2009
MARSHALL, Jane Frances, Professordirector Jun 195814 Oct 2022
ROSS, Lynnedirector Sep 195310 May 2012
RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedforddirector Mar 196203 Mar 2010
SHURROCK, Kevin Lesliedirector Nov 195803 Apr 2017
WHITLEY, Edward Johndirector Jun 196130 Oct 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Honourable Nicole Mary Campbell Nov 195609 Dec 2024
Dowager Duchess Of Bedford Henrietta Joan Russell Mar 194006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.