UKBizDB.co.uk

THAMES EXECUTIVE HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thames Executive Health Limited. The company was founded 21 years ago and was given the registration number 04516366. The firm's registered office is in FARNHAM. You can find them at 12 Borelli Yard, , Farnham, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THAMES EXECUTIVE HEALTH LIMITED
Company Number:04516366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Borelli Yard, Farnham, Surrey, England, GU9 7NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Borelli Yard, Farnham, England, GU9 7NU

Secretary21 August 2002Active
12, Borelli Yard, Farnham, England, GU9 7NU

Director22 August 2003Active
12, Borelli Yard, Farnham, England, GU9 7NU

Director09 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2002Active
2 Christchurch Mount, Epsom, KT19 8LU

Director21 August 2002Active
20 Manor Gardens, Hampton, TW12 2TU

Director09 September 2002Active
98b Wensleydale Road, Hampton, TW12 2LY

Director22 August 2003Active
186 Jersey Road, Isleworth, TW7 4QN

Director22 August 2003Active
257 Waldegrave Road, Twickenham, TW1 4SY

Director09 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2002Active

People with Significant Control

Dr Katherine Moore
Notified on:19 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12, Borelli Yard, Farnham, England, GU9 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michelle Nunes
Notified on:19 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12, Borelli Yard, Farnham, England, GU9 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Officers

Change person secretary company with change date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-23Address

Change registered office address company with date old address new address.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.