Cued Speech Uk Limited TOTNES


Founded in 1980, Cued Speech Uk, classified under reg no. 01477997 is an active company. Currently registered at The Boatshed TQ9 5AL, Totnes the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 31, 2017 Cued Speech Uk Limited is no longer carrying the name Cued Speech Association Uk.

At present there are 7 directors in the the company, namely Jacob T., Victoria H. and Sarah E. and others. In addition one secretary - Tina K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cued Speech Uk Limited Address / Contact

Office Address The Boatshed
Office Address2 Steamer Quay Road
Town Totnes
Post code TQ9 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01477997
Date of Incorporation Thu, 7th Feb 1980
Industry Educational support services
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jacob T.

Position: Director

Appointed: 12 February 2024

Victoria H.

Position: Director

Appointed: 10 February 2022

Sarah E.

Position: Director

Appointed: 27 October 2018

Peter B.

Position: Director

Appointed: 13 February 2018

Christine H.

Position: Director

Appointed: 03 October 2015

Tina K.

Position: Secretary

Appointed: 25 April 2009

Kenneth O.

Position: Director

Appointed: 24 June 2006

Tina K.

Position: Director

Appointed: 28 May 2005

Peter T.

Position: Director

Appointed: 28 November 2019

Resigned: 20 April 2021

Mark E.

Position: Director

Appointed: 19 August 2019

Resigned: 05 November 2022

Richard H.

Position: Director

Appointed: 27 October 2018

Resigned: 28 November 2018

George A.

Position: Director

Appointed: 27 October 2018

Resigned: 13 April 2023

Helen B.

Position: Secretary

Appointed: 27 October 2018

Resigned: 20 October 2023

Anne S.

Position: Director

Appointed: 20 February 2016

Resigned: 12 April 2018

Jeign C.

Position: Director

Appointed: 01 November 2013

Resigned: 02 August 2017

Kenneth O.

Position: Director

Appointed: 28 October 2012

Resigned: 11 June 2014

Timothy H.

Position: Director

Appointed: 11 October 2008

Resigned: 05 May 2018

Harold S.

Position: Director

Appointed: 04 August 2008

Resigned: 26 October 2013

Helen B.

Position: Director

Appointed: 22 September 2007

Resigned: 20 October 2023

Lucy M.

Position: Director

Appointed: 24 June 2006

Resigned: 30 January 2008

Andrew G.

Position: Director

Appointed: 25 February 2006

Resigned: 06 June 2014

Elizabeth G.

Position: Director

Appointed: 18 September 2004

Resigned: 18 January 2005

Christine C.

Position: Director

Appointed: 28 September 2002

Resigned: 12 November 2021

Sarah C.

Position: Director

Appointed: 01 March 2002

Resigned: 28 September 2002

Patricia J.

Position: Director

Appointed: 10 June 2000

Resigned: 23 September 2006

Christopher M.

Position: Secretary

Appointed: 12 December 1998

Resigned: 25 April 2009

Jeign C.

Position: Director

Appointed: 12 December 1998

Resigned: 18 September 2004

Jane R.

Position: Director

Appointed: 26 September 1998

Resigned: 27 February 1999

Christopher M.

Position: Director

Appointed: 18 September 1997

Resigned: 25 April 2009

Anne W.

Position: Director

Appointed: 05 July 1997

Resigned: 31 March 1999

Gabrielle J.

Position: Secretary

Appointed: 21 November 1996

Resigned: 26 September 1998

Cate T.

Position: Director

Appointed: 31 October 1996

Resigned: 19 May 1998

June M.

Position: Director

Appointed: 12 October 1996

Resigned: 25 April 2009

Deirdremary B.

Position: Director

Appointed: 12 October 1996

Resigned: 01 May 1998

Gabrielle J.

Position: Director

Appointed: 12 October 1996

Resigned: 26 September 1998

Martin C.

Position: Director

Appointed: 12 October 1996

Resigned: 18 September 1997

Frances L.

Position: Director

Appointed: 18 July 1996

Resigned: 14 October 1996

Alison R.

Position: Director

Appointed: 29 July 1995

Resigned: 09 June 1996

Gillian P.

Position: Director

Appointed: 29 July 1995

Resigned: 01 May 1998

Mary M.

Position: Director

Appointed: 29 July 1995

Resigned: 22 May 1997

Daphne L.

Position: Director

Appointed: 29 July 1995

Resigned: 25 February 2006

Kirsteen C.

Position: Director

Appointed: 10 June 1994

Resigned: 28 June 1996

Jeign C.

Position: Director

Appointed: 10 June 1993

Resigned: 31 July 1995

Peter A.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 October 1995

Jane T.

Position: Director

Appointed: 31 July 1991

Resigned: 16 September 1994

Frances L.

Position: Director

Appointed: 31 July 1991

Resigned: 13 September 1994

Mary D.

Position: Director

Appointed: 31 July 1991

Resigned: 04 June 1992

Anthony O.

Position: Director

Appointed: 31 July 1991

Resigned: 12 October 1996

Sheila S.

Position: Director

Appointed: 31 July 1991

Resigned: 10 June 1994

June D.

Position: Director

Appointed: 31 July 1991

Resigned: 31 August 1995

Julie C.

Position: Director

Appointed: 31 July 1991

Resigned: 15 September 1994

Peter B.

Position: Director

Appointed: 31 July 1991

Resigned: 29 July 1995

Gill B.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 1993

Peter S.

Position: Director

Appointed: 31 July 1991

Resigned: 04 June 1992

Elizabeth B.

Position: Director

Appointed: 31 July 1991

Resigned: 29 July 1995

Elizabeth H.

Position: Director

Appointed: 31 July 1991

Resigned: 10 June 1993

Company previous names

Cued Speech Association Uk October 31, 2017
National Centre For Cued Speech(the) June 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   117 550132 248
Current Assets143 049171 242125 550115 026136 700
Debtors   3 7833 709
Net Assets Liabilities135 742165 935131 222119 280133 975
Other Debtors   1 038878
Property Plant Equipment   4 2545 195
Total Inventories   743743
Other
Accrued Liabilities Deferred Income   2 5922 650
Accumulated Depreciation Impairment Property Plant Equipment   12 59414 326
Average Number Employees During Period  1099
Creditors12 33510 832 7 0507 920
Fixed Assets5 0285 5255 6724 2545 195
Increase From Depreciation Charge For Year Property Plant Equipment    1 732
Net Current Assets Liabilities130 714160 410125 550115 026128 780
Other Creditors   1 0661 140
Other Inventories   743743
Prepayments Accrued Income   2 4452 531
Property Plant Equipment Gross Cost   16 84819 521
Taxation Social Security Payable   3 3924 130
Total Additions Including From Business Combinations Property Plant Equipment    2 673
Total Assets Less Current Liabilities135 742165 935131 222119 280133 975
Trade Debtors Trade Receivables   300300

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, November 2023
Free Download (26 pages)

Company search