UKBizDB.co.uk

THERAPIES ON THAMES LIMITED

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

This company is commonly known as Therapies On Thames Limited. The company was founded 12 years ago and was given the registration number 07912119. The firm's registered office is in READING. You can find them at 50 Battle Square, , Reading, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THERAPIES ON THAMES LIMITED
Company Number:07912119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:50 Battle Square, Reading, RG30 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Battle Square, Reading, United Kingdom, RG30 1AL

Director17 January 2012Active
50, Battle Square, Reading, England, RG30 1AL

Director13 October 2014Active
50, Battle Square, Reading, RG30 1AL

Director20 February 2017Active
50, Battle Square, Reading, RG30 1AL

Director20 February 2017Active
76, Cromwell Road, Caversham, Reading, United Kingdom, RG4 5EB

Director17 January 2012Active
50, Battle Square, Reading, England, RG30 1AL

Director05 December 2012Active

People with Significant Control

Mr William John Ferguson
Notified on:20 February 2017
Status:Active
Date of birth:August 1981
Nationality:British
Address:50, Battle Square, Reading, RG30 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Hanna Maria Ferguson
Notified on:20 February 2017
Status:Active
Date of birth:June 1983
Nationality:British,Finnish
Address:50, Battle Square, Reading, RG30 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thangaraj Senniappan
Notified on:23 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:50, Battle Square, Reading, RG30 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Devaki Thangaraj
Notified on:23 July 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:50, Battle Square, Reading, RG30 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company current extended.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.