THATCHAM RESEARCH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHATCHAM RESEARCH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00967763
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THATCHAM RESEARCH?

    Previous Company Names
    Company NameFromUntil
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRENov 12, 1996Nov 12, 1996
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITEDDec 05, 1969Dec 05, 1969

    What are the latest accounts for THATCHAM RESEARCH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THATCHAM RESEARCH?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for THATCHAM RESEARCH?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Sarah Amos on Nov 24, 2025

    2 pagesCH01

    Termination of appointment of Padraic Sheerin as a director on Nov 24, 2025

    1 pagesTM01

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Matthew Cox as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Gareth David, Noel Mcchesney as a director on May 14, 2025

    1 pagesTM01

    Appointment of Sarah Amos as a director on May 15, 2025

    2 pagesAP01

    Appointment of Padraic Sheerin as a director on May 15, 2025

    2 pagesAP01

    Appointment of John Raymond Coles as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Mark Anthony Baker as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Michael Caplan as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of James Tobin Gearey as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Graham Arthur Gibson as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Robert Harper as a director on Sep 25, 2024

    1 pagesTM01

    Appointment of Mr James Tobin Gearey as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Stephen Linklater as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mrs Joanne Lloyd as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Martin Paul Milliner as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of David John Mills as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Helen France Cooper as a director on Mar 14, 2024

    2 pagesAP01

    Appointment of Gareth Mcchesney as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Iain William Russell as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Graham Hughes as a director on Dec 31, 2023

    1 pagesTM01

    Who are the officers of THATCHAM RESEARCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEIKLE, Susanna Jane
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Secretary
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    294038670001
    AMOS, Sarah
    Conquest House
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Hastings Direct
    United Kingdom
    Director
    Conquest House
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Hastings Direct
    United Kingdom
    United KingdomBritish335868330001
    BELL, Michael Alan
    2 Hamilton Terrace
    CV32 4LY Leamington Spa
    Nelson House
    England
    Director
    2 Hamilton Terrace
    CV32 4LY Leamington Spa
    Nelson House
    England
    United KingdomBritish207955960001
    CAPLAN, Nicholas Michael
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Director
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    United KingdomBritish137999720001
    COLES, John Raymond
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Director
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    United KingdomBritish334485590001
    COOPER, Helen France
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Director
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    EnglandBritish320782350001
    COX, Matthew Jasper
    Gracechurch Street
    EC3V 0HR London
    60
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0HR London
    60
    United Kingdom
    EnglandBritish336148790001
    HEWETT, Jonathan David
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Director
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    United KingdomBritish137931450001
    LLOYD, Joanne Michelle
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish175442370003
    LONG, Stephen
    A&B Mill
    Dean Clough
    HX3 5AX Halifax
    Covea Insurance
    West Yorkshire
    United Kingdom
    Director
    A&B Mill
    Dean Clough
    HX3 5AX Halifax
    Covea Insurance
    West Yorkshire
    United Kingdom
    United KingdomBritish305833200001
    MCRITCHIE, Ruth Elizabeth
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Director
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    United KingdomBritish101309030001
    NICHOLS, David Charles George
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish189447780003
    SMITH, Simon Andrew
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish163681550003
    WILLIAMS, Sarah-Jayne
    Colthrop Way
    RG19 4NR Thatcham
    Thatcham Research
    Berkshire
    England
    Director
    Colthrop Way
    RG19 4NR Thatcham
    Thatcham Research
    Berkshire
    England
    EnglandBritish240910820001
    MATTHEWS, Barbara Carol Anne
    Ashlea 72 Woodlands Road
    Little Bookham
    KT23 4HH Leatherhead
    Surrey
    Secretary
    Ashlea 72 Woodlands Road
    Little Bookham
    KT23 4HH Leatherhead
    Surrey
    British105200240001
    MCRITCHIE, Ruth Elizabeth
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    Secretary
    Colthrop Way
    Thatcham
    RG19 4NR Berkshire
    147391170001
    MILSTEAD, Alan Richard
    Peartree Cottage Goring Road
    Woodcote
    RG8 0SD Reading
    Berkshire
    Secretary
    Peartree Cottage Goring Road
    Woodcote
    RG8 0SD Reading
    Berkshire
    British21099590001
    ONSLOW, Keith Martin, Director Of Finance
    4 Glyn Cottage
    Winterbourne Bassett
    SN4 9PX Swindon
    Wiltshire
    Secretary
    4 Glyn Cottage
    Winterbourne Bassett
    SN4 9PX Swindon
    Wiltshire
    British118331300001
    ROBERTS, Kenneth
    Pen-Y-Nant
    Post Office Road Inkpen
    RG17 9PY Hungerford
    Berkshire
    Secretary
    Pen-Y-Nant
    Post Office Road Inkpen
    RG17 9PY Hungerford
    Berkshire
    British59445870001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British44492580001
    AGIUS, Leslie Arthur
    Grange Farm
    Brockhampton Andoversford
    GL54 5XQ Cheltenham
    Gloucestershire
    Director
    Grange Farm
    Brockhampton Andoversford
    GL54 5XQ Cheltenham
    Gloucestershire
    British31379140001
    ANDERSON, Philip Raymond
    Yew Tree Cottage
    Withybed Corner
    KT20 7UJ Walton On The Hill
    Surrey
    Director
    Yew Tree Cottage
    Withybed Corner
    KT20 7UJ Walton On The Hill
    Surrey
    EnglandBritish45890980001
    BAKER, Mark Anthony
    Floor 8, 22 Bishopsgate
    EC2N 4BQ London
    Rsa Insurance Group Ltd
    United Kingdom
    Director
    Floor 8, 22 Bishopsgate
    EC2N 4BQ London
    Rsa Insurance Group Ltd
    United Kingdom
    EnglandBritish244937470001
    BERRY, Michael Edward
    144 PO BOX
    L69 3EN Liverpool
    Merseyside
    Director
    144 PO BOX
    L69 3EN Liverpool
    Merseyside
    British15819320001
    BROWNHILL, Jack Ronald
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    Director
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    EnglandBritish74873300001
    BURNAP, Nicholas
    3 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    Director
    3 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    British99121380002
    CHAPLAIN, Paul
    Beech Copse
    Bisterne Close, Burley
    BH24 4AU Ringwood
    Hampshire
    Director
    Beech Copse
    Bisterne Close, Burley
    BH24 4AU Ringwood
    Hampshire
    British63727590002
    COLE, Gregory
    The Meridian
    25 Quay Street
    M3 4AL Manchester
    Esure Insurance
    England
    Director
    The Meridian
    25 Quay Street
    M3 4AL Manchester
    Esure Insurance
    England
    EnglandBritish256853400001
    COPPING, Teresa Christine
    1 Surrey Street
    NR1 3NJ Norwich
    Aviva Plc
    Norfolk
    Director
    1 Surrey Street
    NR1 3NJ Norwich
    Aviva Plc
    Norfolk
    UkBritish150399150001
    CURRIE, Ian Dennis
    Chart Way
    RH12 1XL Horsham
    Rsa Insurance
    West Sussex
    United Kingdom
    Director
    Chart Way
    RH12 1XL Horsham
    Rsa Insurance
    West Sussex
    United Kingdom
    EnglandBritish73661240001
    DELL, Philip John
    6 The Ridge
    KT22 9DD Leatherhead
    Surrey
    Director
    6 The Ridge
    KT22 9DD Leatherhead
    Surrey
    United KingdomBritish30253900001
    DIBLEY, Mark Edward
    Angel Square
    M60 0AG Manchester
    The Co-Operative Insurance
    England
    Director
    Angel Square
    M60 0AG Manchester
    The Co-Operative Insurance
    England
    EnglandBritish153352370003
    DOBINSON, Henry Roy
    Marlowe House
    Station Road
    DA15 Sidcup
    Kent
    Director
    Marlowe House
    Station Road
    DA15 Sidcup
    Kent
    British15819330002
    DUNHAM, William John
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    Director
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    British28910340001
    DYE, Jonathan Mark
    88 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Director
    88 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    United KingdomBritish110704810001

    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