WHEALE THOMAS HODGINS LIMITED
Overview
Company Name | WHEALE THOMAS HODGINS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02470369 |
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 WHEALE THOMAS HODGINS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is WHEALE THOMAS HODGINS LIMITED located?
Registered Office Address | 21b Somerset Square Nailsea BS48 1RQ Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHEALE THOMAS HODGINS LIMITED?
Company Name | From | Until |
---|---|---|
WHEALE THOMAS HODGINS PLC | Jul 10, 1990 | Jul 10, 1990 |
MINESTEP PUBLIC LIMITED COMPANY | Feb 15, 1990 | Feb 15, 1990 |
What are the latest accounts for WHEALE THOMAS HODGINS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHEALE THOMAS HODGINS LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for WHEALE THOMAS HODGINS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Freshford House Redcliffe Way Redcliffe Bristol BS1 6NL England to 21B Somerset Square Nailsea Bristol BS48 1RQ on Mar 05, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Brian Coombes as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 024703690003, created on Feb 11, 2021 | 24 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Wth Group Limited as a person with significant control on May 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of The Skills Group Ltd as a person with significant control on May 20, 2020 | 1 pages | PSC07 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 18 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Freshford House Redcliffe Way Redcliffe Bristol BS1 6NL on May 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Peoplecare (Europe) Limited as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Thomas James O'neill as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Peoplecare (Europe) Limited as a person with significant control on Jan 02, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of WHEALE THOMAS HODGINS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGINS, Anthony Derek | Secretary | Rose Court Wick St. Lawrence BS22 7YJ Weston Super Mare . Avon | British | Recruitment Consultant | 9749520005 | |||||
HODGINS, Anthony Derek | Director | Wick St. Lawrence BS22 7YJ Weston Super Mare Rose Court Avon | United Kingdom | British | Recruitment Consultant | 9749520005 | ||||
DICHLER, Mark John | Secretary | 3 Dovecote Drive Pickwick SN13 9BN Corsham Wiltshire | British | 26327780001 | ||||||
GREAVES, Leslie | Secretary | Oakwood Greyfield Common High Littleton BS18 5YL Bristol | British | 51504120001 | ||||||
HEAFORD, James Anthony | Secretary | Belle Vue Publow Lane Pensford BS39 4HP Bristol Avon | British | 21600910001 | ||||||
HODGINS, Anthony Derek | Secretary | 30 Parsons Mead Flax Bourton BS48 1UH Bristol Avon | British | Company Secretary | 9749520003 | |||||
THOMAS, Wayne | Secretary | 66 Cambridge Road Walton St Mary BS21 7BN Clevedon North Somerset | British | 57559830001 | ||||||
COOMBES, David Brian | Director | Redcliffe Way Redcliffe BS1 6NL Bristol Freshford House England | United Kingdom | British | Company Director | 109886410004 | ||||
FRANK, Maureen Celine | Director | 3 Columbus Court 153 Rotherhithe Street SE16 1QT Rotherhithe | Irish | Company Director | 56384270001 | |||||
GOUGH, John Osborne | Director | Church House Little Coxwell SN7 7LW Faringdon Oxfordshire | British | Director | 22618470001 | |||||
HEAFORD, James Anthony | Director | Belle Vue Publow Lane Pensford BS39 4HP Bristol Avon | United Kingdom | British | Chartered Accountant | 21600910001 | ||||
O'NEILL, Thomas James | Director | 2 Glebe Close Long Ashton BS41 9DB Bristol | England | British | Director | 56546740006 | ||||
ONEILL, Thomas James | Director | Edward House 58 Edward Road BS21 7DX Clevedon Avon | British | Recruitment | 56546740003 | |||||
POTTIER, David | Director | 217 Church Road Frampton Cotterell BS17 2BJ Bristol | British | Director | 15574090002 | |||||
THOMAS, Wayne | Director | 66 Cambridge Road Walton St Mary BS21 7BN Clevedon North Somerset | British | Recruitment | 57559830001 | |||||
WHEALE, Adrian | Director | 16 Henleaze Gardens BS9 4HJ Bristol Avon | England | British | Recruitment | 28939750002 |
Who are the persons with significant control of WHEALE THOMAS HODGINS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wth Group Limited | May 20, 2020 | Redcliffe Way BS1 6NL Bristol Freshford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Skills Group Ltd | Apr 07, 2016 | Lodway Pill BS20 0DH Bristol The Old Brewery, 9-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Wheale | Apr 06, 2016 | 13 Berkeley Square Clifton BS8 1HB Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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