About

Registered Number: 04072637
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Pendragon House, Crescent Road, Caerphilly, CF83 1XX

 

Founded in 2000, Thomas, Carroll Private Clients Ltd has its registered office in Caerphilly, it's status is listed as "Active". We do not know the number of employees at Thomas, Carroll Private Clients Ltd. Waters, Julie Marie, Davies, Alison Jane, Mccarthey, Barrie, Thomas, Evan Morgan, Atkins, Simon Richard, Gardner, Paul, Humphries, Claire Maria, Love, Stuart Charles are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alison Jane 01 August 2010 - 1
MCCARTHEY, Barrie 01 August 2010 - 1
ATKINS, Simon Richard 15 September 2000 26 April 2004 1
GARDNER, Paul 15 September 2000 26 April 2004 1
HUMPHRIES, Claire Maria 01 January 2012 26 June 2020 1
LOVE, Stuart Charles 26 April 2004 11 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Julie Marie 01 August 2013 - 1
THOMAS, Evan Morgan 15 September 2000 26 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 January 2014
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 January 2011
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 19 October 2010
SH01 - Return of Allotment of shares 22 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH04 - Change of particulars for corporate secretary 24 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 03 August 2004
287 - Change in situation or address of Registered Office 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 10 December 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 20 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.