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