Background WavePink WaveYellow Wave

THERA EAST MIDLANDS (05566293)

THERA EAST MIDLANDS (05566293) is an active UK company. incorporated on 16 September 2005. with registered office in 134 Edmund Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THERA EAST MIDLANDS has been registered for 20 years. Current directors include CHATER, John James, CLARK, Sarah, FREWIN, Helena Catriona and 4 others.

Company Number
05566293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2005
Age
20 years
Address
134 Edmund Street, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHATER, John James, CLARK, Sarah, FREWIN, Helena Catriona, LENNON, Ceri Louise, RICHARDSON, Rachael Clare, ROBERTS, Christopher David, WILMOTT-SHEPHERD, Lynn Patricia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERA EAST MIDLANDS

THERA EAST MIDLANDS is an active company incorporated on 16 September 2005 with the registered office located in 134 Edmund Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THERA EAST MIDLANDS was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05566293

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

134 Edmund Street Birmingham , B3 2ES,

Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Loan Secured
Jul 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

PILKINGTON, Martin

Active
134 Edmund StreetB3 2ES
Secretary
Appointed 29 Sept 2023

CHATER, John James

Active
134 Edmund StreetB3 2ES
Born February 1971
Director
Appointed 10 Feb 2025

CLARK, Sarah

Active
134 Edmund StreetB3 2ES
Born October 1985
Director
Appointed 01 Oct 2020

FREWIN, Helena Catriona

Active
134 Edmund StreetB3 2ES
Born July 1973
Director
Appointed 16 Mar 2007

LENNON, Ceri Louise

Active
134 Edmund StreetB3 2ES
Born October 1973
Director
Appointed 31 Dec 2023

RICHARDSON, Rachael Clare

Active
134 Edmund StreetB3 2ES
Born December 1968
Director
Appointed 17 Dec 2024

ROBERTS, Christopher David

Active
134 Edmund StreetB3 2ES
Born December 1972
Director
Appointed 26 Feb 2025

WILMOTT-SHEPHERD, Lynn Patricia

Active
134 Edmund StreetB3 2ES
Born May 1958
Director
Appointed 09 Sept 2019

CONWAY, Simon Laurence

Resigned
134 Edmund StreetB3 2ES
Secretary
Appointed 16 Sept 2005
Resigned 02 Sept 2019

THOMPSON, Tarnya

Resigned
134 Edmund StreetB3 2ES
Secretary
Appointed 02 Sept 2019
Resigned 30 Jun 2023

ANDREWS, Richard Barry

Resigned
134 Edmund StreetB3 2ES
Born January 1955
Director
Appointed 04 Sept 2015
Resigned 18 Dec 2020

BOYCE DAWSON, Karen Tracy

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 14 Oct 2005
Resigned 07 Mar 2008

CONWAY, Simon Laurence

Resigned
134 Edmund StreetB3 2ES
Born September 1964
Director
Appointed 30 Apr 2011
Resigned 30 Dec 2023

CONWAY, Simon Laurence

Resigned
39 Mercer Drive, LincolnLN1 1AG
Born September 1964
Director
Appointed 16 Sept 2005
Resigned 07 Jun 2010

CORBETT, Michael Gareth

Resigned
134 Edmund StreetB3 2ES
Born August 1982
Director
Appointed 06 Mar 2025
Resigned 05 Feb 2026

DANIEL, Fiona Ursula

Resigned
134 Edmund StreetB3 2ES
Born March 1971
Director
Appointed 06 Jan 2021
Resigned 01 Aug 2024

DAVIS, Rachel Deborah Peta

Resigned
134 Edmund StreetB3 2ES
Born August 1986
Director
Appointed 12 Nov 2025
Resigned 13 Jan 2026

DAW, Stephen Mark

Resigned
134 Edmund StreetB3 2ES
Born May 1971
Director
Appointed 23 Mar 2018
Resigned 03 Jul 2019

GARRIGAN, Jennifer

Resigned
9 Riber Close, GranthamNG31 8TU
Born July 1964
Director
Appointed 16 Sept 2005
Resigned 14 Oct 2005

GRAHAM, Robert Lindsay

Resigned
134 Edmund StreetB3 2ES
Born December 1950
Director
Appointed 08 Oct 2009
Resigned 15 Oct 2015

HAWKINS, Emma Elizabeth

Resigned
134 Edmund StreetB3 2ES
Born August 1975
Director
Appointed 01 Jun 2013
Resigned 10 Mar 2014

HOOPER, Gary

Resigned
134 Edmund StreetB3 2ES
Born October 1968
Director
Appointed 10 Mar 2014
Resigned 08 Aug 2016

JENKINSON, James William Buchanan

Resigned
134 Edmund StreetB3 2ES
Born September 1960
Director
Appointed 06 Jan 2021
Resigned 08 Apr 2024

MCGRAIL, Richard

Resigned
134 Edmund StreetB3 2ES
Born September 1973
Director
Appointed 06 Jan 2021
Resigned 21 Sept 2023

MCKEE, Miriam Jervis

Resigned
Main Street, DesfordLE9 9GR
Born March 1954
Director
Appointed 30 Apr 2010
Resigned 29 Apr 2016

MIAN, Kim

Resigned
134 Edmund StreetB3 2ES
Born February 1962
Director
Appointed 27 Nov 2014
Resigned 03 Dec 2015

OWEN, Brenda Kathleen

Resigned
134 Edmund StreetB3 2ES
Born August 1948
Director
Appointed 08 Dec 2016
Resigned 07 Nov 2018

PRITCHETT, Donald James

Resigned
134 Edmund StreetB3 2ES
Born May 1957
Director
Appointed 02 Oct 2015
Resigned 28 Feb 2017

SHADLOCK, Gail Lesley

Resigned
West Lodge, LincolnLN5 9SU
Born May 1962
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2011

TUNBRIDGE, Paula Jayne

Resigned
134 Edmund StreetB3 2ES
Born September 1964
Director
Appointed 25 Sept 2013
Resigned 17 Jan 2020

WARNER, Joseph

Resigned
Carram Way, LincolnLN1 1AB
Born July 1958
Director
Appointed 12 Dec 2008
Resigned 20 Mar 2013

WELLS, Adam Colin

Resigned
134 Edmund StreetB3 2ES
Born June 1981
Director
Appointed 04 Jul 2016
Resigned 30 Jun 2020

YDLIBI, John Abdo Rowland

Resigned
134 Edmund StreetB3 2ES
Born January 1965
Director
Appointed 06 Jan 2021
Resigned 10 May 2024

Persons with significant control

1

Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Memorandum Articles
8 January 2016
MAMA
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Resolution
5 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Legacy
23 May 2012
MG01MG01
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Resolution
8 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
23 July 2009
363aAnnual Return
Memorandum Articles
12 May 2009
MEM/ARTSMEM/ARTS
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2007
MEM/ARTSMEM/ARTS
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2006
MEM/ARTSMEM/ARTS
Resolution
11 September 2006
RESOLUTIONSResolutions
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288cChange of Particulars
Legacy
20 February 2006
287Change of Registered Office
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
225Change of Accounting Reference Date
Incorporation Company
16 September 2005
NEWINCIncorporation