Background WavePink WaveYellow Wave

THERAPY GUIDE LTD (08137506)

THERAPY GUIDE LTD (08137506) is an active UK company. incorporated on 10 July 2012. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THERAPY GUIDE LTD has been registered for 13 years. Current directors include ANGELINI-HURLL, Rogan James, KNIGHT, Felicity, NEWMAN, James and 1 others.

Company Number
08137506
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Richmond House, Stevenage, SG1 3QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGELINI-HURLL, Rogan James, KNIGHT, Felicity, NEWMAN, James, WAUD, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERAPY GUIDE LTD

THERAPY GUIDE LTD is an active company incorporated on 10 July 2012 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THERAPY GUIDE LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08137506

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Richmond House Walkern Road Stevenage, SG1 3QP,

Previous Addresses

21C Heathman's Road London SW6 4TJ England
From: 4 February 2022To: 24 March 2025
Bedford House 69-79 Fulham High Street London SW6 3JW England
From: 14 October 2021To: 4 February 2022
4 Fulham Park Studios Fulham Park Road London SW6 4LW England
From: 31 March 2020To: 14 October 2021
108 Screenworks 22 Highbury Grove London N5 2EF England
From: 10 August 2015To: 31 March 2020
Exmouth House 3-11 Pine Street London EC1R 0JH
From: 28 March 2014To: 10 August 2015
Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom
From: 10 July 2012To: 28 March 2014
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Share Issue
May 21
Funding Round
Jul 21
Director Joined
Apr 22
Funding Round
Mar 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANGELINI-HURLL, Rogan James

Active
LondonSW6 4TJ
Born July 1970
Director
Appointed 10 Jul 2012

KNIGHT, Felicity

Active
LondonSW6 4TJ
Born September 1966
Director
Appointed 10 Jul 2012

NEWMAN, James

Active
LondonSW6 4TJ
Born April 1979
Director
Appointed 10 Jul 2012

WAUD, George

Active
LondonSW6 4TJ
Born February 1967
Director
Appointed 13 Apr 2022

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 Jul 2012
Resigned 10 Jul 2012

Persons with significant control

2

Mr James Newman

Active
LondonSW6 4TJ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2016

Mr Felicity Knight

Active
LondonSW6 4TJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
27 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Incorporation Company
10 July 2012
NEWINCIncorporation