This company is commonly known as Thames Williams Care Ltd. The company was founded 9 years ago and was given the registration number 09339483. The firm's registered office is in BIRMINGHAM. You can find them at Unit 21a, 57 Frederick Street, Birmingham, West Midlands. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THAMES WILLIAMS CARE LTD |
---|---|---|
Company Number | : | 09339483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21a, 57 Frederick Street, Birmingham, West Midlands, England, B1 3HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Big Peg, Vyse Street, Hockley, Birmingham, England, B18 6NF | Director | 17 December 2016 | Active |
32, Mellish Road, Walsall, England, WS4 2ED | Director | 03 December 2014 | Active |
32, Mellish Road, Walsall, England, WS4 2ED | Director | 29 January 2015 | Active |
Mr Kunal Vishwanath Viyala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Big Peg, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-17 | Capital | Capital allotment shares. | Download |
2016-12-17 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Officers | Change person director company with change date. | Download |
2016-12-02 | Officers | Change person director company with change date. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Change account reference date company current shortened. | Download |
2015-11-21 | Address | Change registered office address company with date old address new address. | Download |
2015-01-29 | Capital | Capital allotment shares. | Download |
2015-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.