Warning: file_put_contents(c/0b3ef2b00345692b5eb45017f090d931.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thanet Healthcare Limited, SW16 5PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THANET HEALTHCARE LIMITED

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

This company is commonly known as Thanet Healthcare Limited. The company was founded 15 years ago and was given the registration number 06835124. The firm's registered office is in STREATHAM. You can find them at 50 Barrow Road, , Streatham, London. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:THANET HEALTHCARE LIMITED
Company Number:06835124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:50 Barrow Road, Streatham, London, SW16 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Norbury Court Road, Norbury, London, United Kingdom, SE16 4HY

Secretary01 October 2010Active
50, Barrow Road, Streatham, SW16 5PG

Director27 June 2023Active
50, Barrow Road, Streatham, SW16 5PG

Director01 May 2014Active
50, Barrow Road, Streatham, SW16 5PG

Director24 May 2023Active
50, Barrow Road, Streatham, SW16 5PG

Secretary25 December 2019Active
159, Manor Road, Mictham, United Kingdom, CR4 1JT

Secretary03 March 2009Active
50, Barrow Road, Streatham, England, SW16 5PG

Director01 October 2010Active
50, Barrow Road, Streatham, SW16 5PG

Director15 December 2019Active
50, Barrow Road, London, England, SW16 5PG

Director01 August 2019Active
50, Barrow Road, Streatham, England, SW16 5PG

Director01 May 2010Active
159, Manor Road, Mitcham, CR4 1JT

Director03 March 2009Active
112, Norbury Court Road, London, SW16 4HY

Director03 March 2009Active
112, Norbury Court Road, Norbury, London, United Kingdom, SW16 4HY

Director18 May 2011Active

People with Significant Control

Mr Christopher Yeboah
Notified on:01 May 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:50, Barrow Road, Streatham, SW16 5PG
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.