THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802542. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802542. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED - LONDON
This company is listed in the following categories:
84230 - Justice and judicial activities
84230 - Justice and judicial activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6-9 SNOW HILL
LONDON
EC1A 2AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. IAN FISHER MULHOLLAND | Dec 1967 | British | Director | 2021-06-25 | CURRENT |
MRS SARAH JOANNE PAVLOU | Mar 1982 | British | Director | 2022-04-25 | CURRENT |
MR DAVID HOOD | Jan 1972 | British | Director | 2021-06-25 UNTIL 2022-04-25 | RESIGNED |
DR MARK ERNEST TAYLOR | Mar 1962 | British | Director | 2014-04-01 UNTIL 2014-05-31 | RESIGNED |
DR AOIFE MARIE MCGUINNESS | Secretary | 2019-01-09 UNTIL 2022-03-18 | RESIGNED | ||
MR RICHARD LAWRENCE-WILSON | Secretary | 2014-06-01 UNTIL 2015-03-31 | RESIGNED | ||
MS JANE FIONA MOORE | Secretary | 2014-04-25 UNTIL 2014-05-31 | RESIGNED | ||
MR MALCOLM STANLEY FEARN | Nov 1941 | British | Director | 2014-05-12 UNTIL 2015-02-01 | RESIGNED |
MR JONATHAN DAVID SNOWBALL | Jun 1962 | British | Director | 2017-05-09 UNTIL 2017-08-31 | RESIGNED |
MR DARREN RICHARD ROUND | Jun 1971 | British | Director | 2015-06-01 UNTIL 2016-07-31 | RESIGNED |
MR WAYNE ANTHONY ROBERTSON | Dec 1972 | British | Director | 2015-02-01 UNTIL 2015-06-01 | RESIGNED |
MR LYLE J PARRY | Feb 1959 | American | Director | 2015-02-01 UNTIL 2015-06-01 | RESIGNED |
MR ROBERT SCOTT MARQUARDT | Dec 1957 | American | Director | 2015-02-01 UNTIL 2015-06-01 | RESIGNED |
MR DAVID HOOD | Jan 1972 | British | Director | 2017-10-16 UNTIL 2020-06-29 | RESIGNED |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-03-31 UNTIL 2019-01-09 | RESIGNED | ||
MR PAUL CHARLES GILLBARD | Mar 1954 | British | Director | 2014-01-30 UNTIL 2015-12-01 | RESIGNED |
MR RICH GANSHEIMER | Jan 1964 | American | Director | 2015-08-28 UNTIL 2017-08-31 | RESIGNED |
MS GILLIAN DUGGAN | Jul 1967 | British | Director | 2015-02-01 UNTIL 2015-06-01 | RESIGNED |
MR ANDREW JAMES SKENE EMMETT | Jan 1957 | British | Director | 2013-12-04 UNTIL 2014-01-30 | RESIGNED |
MR MARTIN PHILIP COPSEY | Nov 1956 | British | Director | 2020-06-29 UNTIL 2021-06-25 | RESIGNED |
MR GUY CHARLES CARTER | Jan 1971 | British | Director | 2015-06-01 UNTIL 2015-06-01 | RESIGNED |
MR GUY CHARLES CARTER | Jan 1971 | British | Director | 2015-06-01 UNTIL 2015-08-28 | RESIGNED |
MS KIRSTY BLAIR | Sep 1979 | British | Director | 2017-08-31 UNTIL 2021-06-25 | RESIGNED |
MRS CAROLINE SUSAN BAYNES | Mar 1962 | British | Director | 2014-05-12 UNTIL 2015-02-01 | RESIGNED |
MR ROBERT BRIAN ATKINS | Nov 1949 | British | Director | 2014-06-01 UNTIL 2015-03-31 | RESIGNED |
MR GABRIEL OGHENERHORO AMAHWE | Apr 1968 | British | Director | 2015-12-01 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Management & Training Corporation Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |