About

Registered Number: 03652174
Date of Incorporation: 20/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Thomas House Care Home, 168 Prescot Road, St Helens, Merseyside, WA10 3TS

 

Having been setup in 1998, Thomas House (St. Helens) Ltd are based in St Helens in Merseyside. We do not know the number of employees at this company. The companies directors are Hooson, Craig Andrew, Hooson, Stuart Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOSON, Craig Andrew 03 November 2014 - 1
HOOSON, Stuart Frederick 04 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 December 2016
MR05 - N/A 03 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 19 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
225 - Change of Accounting Reference Date 13 December 2000
363s - Annual Return 24 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
CERTNM - Change of name certificate 17 July 2000
AA - Annual Accounts 28 June 2000
DISS40 - Notice of striking-off action discontinued 25 April 2000
363s - Annual Return 21 April 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
CERTNM - Change of name certificate 29 December 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2000 Outstanding

N/A

Debenture 09 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.