Company NameThackray & Holder Limited
DirectorTrevor Holder
Company StatusActive
Company Number08516117
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Trevor Holder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Philip Thackray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 February 2022Registered office address changed from The Hut Central Avenue Hullbridge Hockley SS5 6AU England to 65 Crouch Avenue Hullbridge Hockley SS5 6BS on 16 February 2022 (1 page)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
10 December 2020Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH England to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 10 December 2020 (1 page)
18 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
26 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
25 February 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 25 February 2017 (1 page)
25 February 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 25 February 2017 (1 page)
10 June 2016Termination of appointment of Philip Thackray as a director on 3 May 2016 (1 page)
10 June 2016Termination of appointment of Philip Thackray as a director on 3 May 2016 (1 page)
10 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)