UKBizDB.co.uk

THOBANI HEALTHCARE LIMITED

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

This company is commonly known as Thobani Healthcare Limited. The company was founded 8 years ago and was given the registration number 09749355. The firm's registered office is in LONDON. You can find them at 140a Tachbrook Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THOBANI HEALTHCARE LIMITED
Company Number:09749355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:140a Tachbrook Street, London, United Kingdom, SW1V 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Park Road, London, England, N14 6HG

Director12 January 2024Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Secretary26 August 2015Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Secretary26 October 2015Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director24 April 2018Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director20 July 2020Active
142 Vaughan Way, City Dock Pharmacy, London, England, E1W 2AF

Director24 May 2023Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director21 March 2023Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director12 October 2018Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director26 October 2015Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director26 August 2015Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director24 August 2021Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director24 November 2017Active
140a Tachbrook Street, London, United Kingdom, SW1V 2NE

Director26 August 2015Active
Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director26 August 2015Active

People with Significant Control

Mr Mohammad Akram Hassan
Notified on:25 August 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:142 Vaughan Way, City Dock Pharmacy, London, England, E1W 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fatima Thobani
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:140a Tachbrook Street, London, United Kingdom, SW1V 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zahir Thobani
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:140a Tachbrook Street, London, United Kingdom, SW1V 2NE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-15Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Address

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

Download
2024-01-23Address

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

Download
2024-01-22Change of name

Certificate change of name company.

Download
2024-01-13Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.