THERAPY FOR CHILDREN LIMITED
Status | ACTIVE |
Company No. | 05480033 |
Category | Private Limited Company |
Incorporated | 14 Jun 2005 |
Age | 18 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THERAPY FOR CHILDREN LIMITED is an active private limited company with number 05480033. It was incorporated 18 years, 10 months, 14 days ago, on 14 June 2005. The company address is Summit House Summit House, London, NW3 6BP.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Louise Williams
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Mark Williams
Cessation date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Notification of a person with significant control
Date: 01 Jul 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-10
Psc name: Nicholas Mark Williams
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-10
Psc name: Louise Williams
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-25
Officer name: Mr Nicholas Mark Williams
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 03 Aug 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Williams
Notification date: 2016-04-06
Documents
Capital allotment shares
Date: 03 Aug 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-28
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: Louise Williams
Documents
Change person secretary company with change date
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dominic Edward Hamill Hawkings
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from ashcombe court godalming surrey GU7 1LQ
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/08/06
Documents
Some Companies
CALDERSTONE CONSULTING LIMITED
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 06115963 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PITTFIELDS,ESSEX,SS16 6RD
Number: | 03113837 |
Status: | ACTIVE |
Category: | Private Limited Company |
149-151 SPARROWS HERNE,WATFORD,WD23 1AQ
Number: | 02760058 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 INGRESS PARK AVENUE,GREENHITHE,DA9 9FR
Number: | 10476763 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11917080 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | OC376812 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |