Thp Southowram Limited
- Active
- Incorporated on 7 Sep 1948
Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England
Previous Names:
B.C. & D.A. Lestner Limited - 5 Aug 2016
B.C. & D.A. Lestner Limited - 11 Apr 1986
Maxwell Vites Limited - 7 Sep 1948
Company Classifications:
86900 - Other human health activities
- Summary The company with name "Thp Southowram Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. Thp Southowram Limited is currently in active status and it was incorporated on 7 Sep 1948 (76 years 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Thp Southowram Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Satinderjit Kaur Cheema | Director | 6 Jun 2022 | British | Active |
2 | Jaipal Singh Cheema | Director | 6 Jun 2022 | British | Active |
3 | Christopher Ball | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
4 | David Atkinson | Director | 1 Jul 2016 | British | Active |
5 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
6 | David Atkinson | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
7 | Stephen Thomas Jeffers | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
8 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Active |
9 | Stephen Feldman | Secretary | 3 Apr 2006 | British | Resigned 1 Jul 2016 |
10 | Alison Michelle Lestner | Secretary | 31 Mar 1992 | - | Resigned 3 Apr 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 23 Mar 2017 | - | Ceased 23 Mar 2017 |
2 | The Hub Pharmacy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Thp Southowram Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 10 Apr 2024 | Download PDF |
3 | Accounts - Small | 24 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 27 Apr 2023 | Download PDF |
5 | Resolution | 15 Sep 2022 | Download PDF |
6 | Incorporation - Memorandum Articles | 15 Sep 2022 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2022 | Download PDF 33 Pages |
9 | Accounts - Change Account Reference Date Company Previous Extended | 9 Jun 2022 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 8 Jun 2022 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2022 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2022 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2022 | Download PDF |
15 | Accounts - Dormant | 26 Mar 2021 | Download PDF |
16 | Confirmation Statement - No Updates | 23 Mar 2021 | Download PDF 3 Pages |
17 | Confirmation Statement - Updates | 25 Mar 2020 | Download PDF 4 Pages |
18 | Accounts - Small | 2 Jan 2020 | Download PDF 9 Pages |
19 | Mortgage - Satisfy Charge Full | 12 Apr 2019 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 12 Apr 2019 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 12 Apr 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 25 Mar 2019 | Download PDF 4 Pages |
23 | Accounts - Small | 7 Jan 2019 | Download PDF 8 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2018 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2018 | Download PDF 1 Pages |
26 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 17 Aug 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Aug 2018 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 18 Apr 2018 | Download PDF 4 Pages |
29 | Accounts - Small | 7 Dec 2017 | Download PDF 10 Pages |
30 | Resolution | 22 Nov 2017 | Download PDF 1 Pages |
31 | Address - Change Sail Company With New | 23 Oct 2017 | Download PDF 1 Pages |
32 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Sep 2017 | Download PDF 1 Pages |
33 | Other - Legacy | 25 Apr 2017 | Download PDF 3 Pages |
34 | Other - Legacy | 25 Apr 2017 | Download PDF 1 Pages |
35 | Accounts - Legacy | 25 Apr 2017 | Download PDF 28 Pages |
36 | Accounts - Audit Exemption Subsiduary | 25 Apr 2017 | Download PDF 6 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Apr 2017 | Download PDF 13 Pages |
38 | Confirmation Statement - Updates | 21 Apr 2017 | Download PDF 6 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Dec 2016 | Download PDF 15 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Sep 2016 | Download PDF 27 Pages |
41 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
44 | Resolution | 5 Aug 2016 | Download PDF 2 Pages |
45 | Change Of Name - Notice | 5 Aug 2016 | Download PDF 2 Pages |
46 | Other - Legacy | 15 Jul 2016 | Download PDF 3 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jul 2016 | Download PDF 27 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2016 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old New | 8 Jul 2016 | Download PDF 1 Pages |
54 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2016 | Download PDF 1 Pages |
55 | Address - Change Registered Office Company With Date Old New | 8 Jul 2016 | Download PDF 1 Pages |
56 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Jul 2016 | Download PDF 3 Pages |
57 | Accounts - Small | 27 Jun 2016 | Download PDF 7 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 3 Pages |
59 | Accounts - Small | 2 Jul 2015 | Download PDF 7 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2015 | Download PDF 3 Pages |
61 | Accounts - Amended Made Up Date | 4 Jul 2014 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Small | 27 Jun 2014 | Download PDF 4 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2014 | Download PDF 3 Pages |
64 | Mortgage - Satisfy Charge Full | 16 Aug 2013 | Download PDF 4 Pages |
65 | Mortgage - Satisfy Charge Full | 16 Aug 2013 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 16 Aug 2013 | Download PDF 4 Pages |
67 | Mortgage - Create With Deed With Charge Number | 19 Jun 2013 | Download PDF 36 Pages |
68 | Mortgage - Create With Deed With Charge Number | 19 Jun 2013 | Download PDF 35 Pages |
69 | Mortgage - Create With Deed With Charge Number | 18 Jun 2013 | Download PDF 33 Pages |
70 | Accounts - Small | 11 Jun 2013 | Download PDF 7 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2013 | Download PDF 3 Pages |
72 | Accounts - Small | 29 May 2012 | Download PDF 7 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2012 | Download PDF 3 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2012 | Download PDF 3 Pages |
75 | Accounts - Small | 6 Jun 2011 | Download PDF 7 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2010 | Download PDF 3 Pages |
77 | Accounts - Small | 25 May 2010 | Download PDF 7 Pages |
78 | Officers - Change Person Director Company With Change Date | 17 Dec 2009 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2009 | Download PDF 4 Pages |
80 | Accounts - Small | 7 Jul 2009 | Download PDF 7 Pages |
81 | Annual Return - Legacy | 25 Nov 2008 | Download PDF 3 Pages |
82 | Accounts - Small | 9 Jun 2008 | Download PDF 7 Pages |
83 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 2 Pages |
84 | Accounts - Small | 26 Jun 2007 | Download PDF 6 Pages |
85 | Annual Return - Legacy | 4 Dec 2006 | Download PDF 2 Pages |
86 | Officers - Legacy | 28 Apr 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 28 Apr 2006 | Download PDF 1 Pages |
88 | Accounts - Total Exemption Small | 27 Apr 2006 | Download PDF 7 Pages |
89 | Accounts - Legacy | 11 Apr 2006 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 10 Jan 2006 | Download PDF 2 Pages |
91 | Accounts - Total Exemption Small | 20 Sep 2005 | Download PDF 7 Pages |
92 | Mortgage - Legacy | 11 Mar 2005 | Download PDF 3 Pages |
93 | Annual Return - Legacy | 29 Nov 2004 | Download PDF 6 Pages |
94 | Accounts - Total Exemption Small | 6 Sep 2004 | Download PDF 7 Pages |
95 | Annual Return - Legacy | 1 Dec 2003 | Download PDF 6 Pages |
96 | Accounts - Total Exemption Small | 11 Nov 2003 | Download PDF 7 Pages |
97 | Mortgage - Legacy | 9 May 2003 | Download PDF 3 Pages |
98 | Accounts - Total Exemption Small | 10 Dec 2002 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 9 Dec 2002 | Download PDF 6 Pages |
100 | Mortgage - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.