This company is commonly known as Thomson Healthcare. The company was founded 22 years ago and was given the registration number 04322453. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THOMSON HEALTHCARE |
---|---|---|
Company Number | : | 04322453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 14 November 2001 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 14 November 2001 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Director | 14 November 2001 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 01 January 2008 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 14 November 2001 | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 31 December 2002 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 14 November 2001 | Active |
47 Marina Avenue, New Malden, KT3 6NE | Director | 16 December 2008 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
1 Petworth Road, London, N12 9HE | Director | 27 March 2007 | Active |
Tr Organisation Limited | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Ttc (1994) Limited | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-24 | Gazette | Gazette filings brought up to date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.