UKBizDB.co.uk

THOMAS HOUSE (ST. HELENS) LTD

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

This company is commonly known as Thomas House (st. Helens) Ltd. The company was founded 25 years ago and was given the registration number 03652174. The firm's registered office is in ST HELENS. You can find them at Thomas House Care Home, 168 Prescot Road, St Helens, Merseyside. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THOMAS HOUSE (ST. HELENS) LTD
Company Number:03652174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Thomas House Care Home, 168 Prescot Road, St Helens, Merseyside, WA10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Warwick Road, Hale, Altrincham, WA15 9NS

Secretary20 October 1998Active
16 Warwick Road, Hale, Altrincham, WA15 9NS

Director20 October 1998Active
16 Warwick Road, Hale, Altrincham, WA15 9NS

Director20 October 1998Active
Thomas House Care Home, 168 Prescot Road, St Helens, WA10 3TS

Director03 November 2014Active
Thomas House Care Home, 168 Prescot Road, St Helens, WA10 3TS

Director17 November 2014Active
16, Warwick Road, Hale, Altrincham, England, WA15 9NS

Director04 July 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 October 1998Active

People with Significant Control

Mr Craig Andrew Hooson
Notified on:31 December 2022
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Thomas House Care Home, 168 Prescot Road, St Helens, United Kingdom, WA10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hooson
Notified on:31 December 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Thomas House Care Home, 168 Prescot Road, St Helens, United Kingdom, WA10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hale Company Formations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spring Court, Spring Road, Altrincham, England, WA14 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Glenda Joy Gould
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:English
Address:Thomas House Care Home, St Helens, WA10 3TS
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 (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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Incorporation

Memorandum articles.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Capital

Capital variation of rights attached to shares.

Download
2023-10-19Capital

Capital name of class of shares.

Download
2023-10-16Change of constitution

Statement of companys objects.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.