About

Registered Number: 00749617
Date of Incorporation: 08/02/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: 70 Meads Road, Eastbourne, East Sussex, BN20 7QJ

 

Having been setup in 1963, Industrial Therapy Organisation (Thames) Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This business has 9 directors listed as Hammett, Stephen Barrington, Bull, Graham John, Councillor, Doherty, Frank, Emmins, Colin, Halford, Christopher, Hammett, William Jesse, Lidington Smith, Albert Frederick, Perrett, John Roland, Wagg, Richard Eric Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Graham John, Councillor N/A 03 March 2011 1
DOHERTY, Frank N/A 21 January 1998 1
EMMINS, Colin 05 February 2001 03 March 2011 1
HALFORD, Christopher 03 March 2011 25 April 2012 1
HAMMETT, William Jesse N/A 21 January 1998 1
LIDINGTON SMITH, Albert Frederick 23 October 1996 20 October 2004 1
PERRETT, John Roland 01 October 2004 03 March 2011 1
WAGG, Richard Eric Victor N/A 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
HAMMETT, Stephen Barrington 03 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 December 2014
CH03 - Change of particulars for secretary 28 November 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 23 November 2011
AD01 - Change of registered office address 25 August 2011
AP03 - Appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 12 November 2007
RESOLUTIONS - N/A 14 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 13 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 21 November 1995
288 - N/A 21 November 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 16 November 1994
363s - Annual Return 30 November 1993
287 - Change in situation or address of Registered Office 21 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 26 November 1991
363(287) - N/A 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
NEWINC - New incorporation documents 08 February 1963

Mortgages & Charges

Description Date Status Charge by
Instrument of charge 20 July 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.