UKBizDB.co.uk

THOMSON HEALTHCARE

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director28 June 2019Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director01 October 2018Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary14 November 2001Active
21 Kingsbridge Road, London, W10 6PU

Director14 November 2001Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director02 December 2009Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director14 November 2001Active
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX

Director18 September 2006Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director01 January 2008Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director02 December 2009Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director14 November 2001Active
Whiteladyes, Sandy Way, Cobham, KT11 2EY

Director31 December 2002Active
6 The Warren, Harpenden, AL5 2NH

Director14 November 2001Active
47 Marina Avenue, New Malden, KT3 6NE

Director16 December 2008Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director23 March 2011Active
1 Petworth Road, London, N12 9HE

Director27 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-20Address

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

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-12-19Address

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

Download
2016-12-12Address

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

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.