THATCHAM RESEARCH
Overview
| Company Name | THATCHAM RESEARCH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00967763 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THATCHAM RESEARCH?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is THATCHAM RESEARCH located?
| Registered Office Address | Colthrop Way Thatcham RG19 4NR Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THATCHAM RESEARCH?
| Company Name | From | Until |
|---|---|---|
| THE MOTOR INSURANCE REPAIR RESEARCH CENTRE | Nov 12, 1996 | Nov 12, 1996 |
| THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED | Dec 05, 1969 | Dec 05, 1969 |
What are the latest accounts for THATCHAM RESEARCH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THATCHAM RESEARCH?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for THATCHAM RESEARCH?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Sarah Amos on Nov 24, 2025 | 2 pages | CH01 | ||
Termination of appointment of Padraic Sheerin as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Matthew Cox as a director on May 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth David, Noel Mcchesney as a director on May 14, 2025 | 1 pages | TM01 | ||
Appointment of Sarah Amos as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Padraic Sheerin as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of John Raymond Coles as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony Baker as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Michael Caplan as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Tobin Gearey as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Arthur Gibson as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Harper as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Tobin Gearey as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Linklater as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mrs Joanne Lloyd as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Paul Milliner as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Mills as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Appointment of Helen France Cooper as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Gareth Mcchesney as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Iain William Russell as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Hughes as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Who are the officers of THATCHAM RESEARCH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEIKLE, Susanna Jane | Secretary | Colthrop Way Thatcham RG19 4NR Berkshire | 294038670001 | |||||||
| AMOS, Sarah | Director | Conquest House Collington Avenue TN39 3LW Bexhill-On-Sea Hastings Direct United Kingdom | United Kingdom | British | 335868330001 | |||||
| BELL, Michael Alan | Director | 2 Hamilton Terrace CV32 4LY Leamington Spa Nelson House England | United Kingdom | British | 207955960001 | |||||
| CAPLAN, Nicholas Michael | Director | Colthrop Way Thatcham RG19 4NR Berkshire | United Kingdom | British | 137999720001 | |||||
| COLES, John Raymond | Director | Colthrop Way Thatcham RG19 4NR Berkshire | United Kingdom | British | 334485590001 | |||||
| COOPER, Helen France | Director | Colthrop Way Thatcham RG19 4NR Berkshire | England | British | 320782350001 | |||||
| COX, Matthew Jasper | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | England | British | 336148790001 | |||||
| HEWETT, Jonathan David | Director | Colthrop Way Thatcham RG19 4NR Berkshire | United Kingdom | British | 137931450001 | |||||
| LLOYD, Joanne Michelle | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 175442370003 | |||||
| LONG, Stephen | Director | A&B Mill Dean Clough HX3 5AX Halifax Covea Insurance West Yorkshire United Kingdom | United Kingdom | British | 305833200001 | |||||
| MCRITCHIE, Ruth Elizabeth | Director | Colthrop Way Thatcham RG19 4NR Berkshire | United Kingdom | British | 101309030001 | |||||
| NICHOLS, David Charles George | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 189447780003 | |||||
| SMITH, Simon Andrew | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 163681550003 | |||||
| WILLIAMS, Sarah-Jayne | Director | Colthrop Way RG19 4NR Thatcham Thatcham Research Berkshire England | England | British | 240910820001 | |||||
| MATTHEWS, Barbara Carol Anne | Secretary | Ashlea 72 Woodlands Road Little Bookham KT23 4HH Leatherhead Surrey | British | 105200240001 | ||||||
| MCRITCHIE, Ruth Elizabeth | Secretary | Colthrop Way Thatcham RG19 4NR Berkshire | 147391170001 | |||||||
| MILSTEAD, Alan Richard | Secretary | Peartree Cottage Goring Road Woodcote RG8 0SD Reading Berkshire | British | 21099590001 | ||||||
| ONSLOW, Keith Martin, Director Of Finance | Secretary | 4 Glyn Cottage Winterbourne Bassett SN4 9PX Swindon Wiltshire | British | 118331300001 | ||||||
| ROBERTS, Kenneth | Secretary | Pen-Y-Nant Post Office Road Inkpen RG17 9PY Hungerford Berkshire | British | 59445870001 | ||||||
| STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| AGIUS, Leslie Arthur | Director | Grange Farm Brockhampton Andoversford GL54 5XQ Cheltenham Gloucestershire | British | 31379140001 | ||||||
| ANDERSON, Philip Raymond | Director | Yew Tree Cottage Withybed Corner KT20 7UJ Walton On The Hill Surrey | England | British | 45890980001 | |||||
| BAKER, Mark Anthony | Director | Floor 8, 22 Bishopsgate EC2N 4BQ London Rsa Insurance Group Ltd United Kingdom | England | British | 244937470001 | |||||
| BERRY, Michael Edward | Director | 144 PO BOX L69 3EN Liverpool Merseyside | British | 15819320001 | ||||||
| BROWNHILL, Jack Ronald | Director | 69 Uplands SG2 7DW Stevenage Hertfordshire | England | British | 74873300001 | |||||
| BURNAP, Nicholas | Director | 3 Cornwallis Avenue CT19 5JA Folkestone Kent | British | 99121380002 | ||||||
| CHAPLAIN, Paul | Director | Beech Copse Bisterne Close, Burley BH24 4AU Ringwood Hampshire | British | 63727590002 | ||||||
| COLE, Gregory | Director | The Meridian 25 Quay Street M3 4AL Manchester Esure Insurance England | England | British | 256853400001 | |||||
| COPPING, Teresa Christine | Director | 1 Surrey Street NR1 3NJ Norwich Aviva Plc Norfolk | Uk | British | 150399150001 | |||||
| CURRIE, Ian Dennis | Director | Chart Way RH12 1XL Horsham Rsa Insurance West Sussex United Kingdom | England | British | 73661240001 | |||||
| DELL, Philip John | Director | 6 The Ridge KT22 9DD Leatherhead Surrey | United Kingdom | British | 30253900001 | |||||
| DIBLEY, Mark Edward | Director | Angel Square M60 0AG Manchester The Co-Operative Insurance England | England | British | 153352370003 | |||||
| DOBINSON, Henry Roy | Director | Marlowe House Station Road DA15 Sidcup Kent | British | 15819330002 | ||||||
| DUNHAM, William John | Director | Birch Cottage Levington IP10 0LT Ipswich Suffolk | British | 28910340001 | ||||||
| DYE, Jonathan Mark | Director | 88 Wodeland Avenue GU2 4LD Guildford Surrey | United Kingdom | British | 110704810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0