TOMMY'S
Overview
| Company Name | TOMMY'S |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03266897 |
| 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 TOMMY'S?
- Other service activities n.e.c. (96090) / Other service activities
Where is TOMMY'S located?
| Registered Office Address | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOMMY'S?
| Company Name | From | Until |
|---|---|---|
| TOMMY'S THE BABY CHARITY | Jul 05, 2001 | Jul 05, 2001 |
| TOMMY'S CAMPAIGN | Oct 22, 1996 | Oct 22, 1996 |
What are the latest accounts for TOMMY'S?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOMMY'S?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for TOMMY'S?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 46 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amy Bethan Thomas as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr William Henry Paul Warburton as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jemma Crane Lascelles as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emma Parry as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Smaje as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joe Ray Chambers as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sian Medi Dawson as a secretary on Aug 13, 2024 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Paul Rowlinson on Feb 20, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Vanora Hundley as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Louise Marie David as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trudi Boardman as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bjorn Erik Saven as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Joe Ray Chambers as a person with significant control on Jul 01, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Paul Rowlinson as a director on May 10, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOMMY'S?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWSON, Sian Medi | Secretary | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | 326112070001 | |||||||
| CHARLESWORTH, Anita Rose | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 111780270002 | |||||
| CLARKE, Sonji Decoraine, Dr | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 152607110001 | |||||
| COMISKEY, Aedamar | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | Irish | 219340990001 | |||||
| HUNDLEY, Vanora, Professor | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 313908590001 | |||||
| LASCELLES, Jemma Crane | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 333510210001 | |||||
| LOGAN, David | Director | Exchange House Primrose Street EC2A 2NY London Bmo Gam England | England | British | 114696050003 | |||||
| PARRY, Emma | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 252787370002 | |||||
| ROWLINSON, Paul Adam | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 308949980002 | |||||
| STIRLING, Robert Woodward | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 219274710002 | |||||
| TARIQ, Shema, Dr | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 264711700001 | |||||
| TATUM, Hayley Marie | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 171034070003 | |||||
| WARBURTON, William Henry Paul | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | United Kingdom | British | 264459220001 | |||||
| HAMPEL, John Lawrence | Secretary | 35 Iverna Court W8 6TR London | British | 122789840001 | ||||||
| PLANT, Helene | Secretary | Flat 10 Laurence House Cureton Street SW1P 4ED London | British | 76400600003 | ||||||
| SHIELDS, Thomas Mcgregor | Secretary | Langton House Langton Green TN3 0JD Tunbridge Wells Kent | British | 49829090002 | ||||||
| STRAW, Chris | Secretary | 1 Penshurst Road Speldhurst TN3 0PB Tunbridge Wells Kent | British | 71248430001 | ||||||
| THOMAS, Amy Bethan | Secretary | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | 176763480001 | |||||||
| BENNETT, Phillip Robert, Professor | Director | 112 St Margaret's Road W7 2HF Hanwell | United Kingdom | British | 249197830001 | |||||
| BOARDMAN, Trudi | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 199205890001 | |||||
| BOLLINGER, Judith Comeau | Director | 20 Egerton Terrace SW3 2BT London | United Kingdom | Irish | 56159060001 | |||||
| BRAITHWAITE, Jeffrey Mark | Director | 37 Chester Terrace NW1 4ND London | British | 111777380001 | ||||||
| CHAMBERS, Joe Ray | Director | c/o Evercore Stanhope Gate W1K 1LN London 15 England | England | British | 172411970001 | |||||
| CHRISTIE-MILLER, Roderick Wallace | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | United Kingdom | British | 163412670001 | |||||
| DALTON, John Charles Tyndall | Director | The Chase Azerley HG4 3JJ Ripon North Yorkshire | United Kingdom | English | 15130280004 | |||||
| DAVID, Anna Louise Marie, Dr | Director | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | England | British | 111716060001 | |||||
| DENNIS, Ronald, Sir | Director | Pinewood Road GU25 4PA Virginia Water King's Bourne Surrey United Kingdom | United Kingdom | British | 18993630014 | |||||
| EDGE, Stephen Martin | Director | One Bunhill Row EC1Y 8YY London Slaughter & May England | England | British | 19014990002 | |||||
| ELGIE, Donald Hunter | Director | Fairmile Park Road KT11 2PL Cobham Holly Cottage Surrey England | United Kingdom | British | 6661980002 | |||||
| FALLON, Emma Jane | Director | c/o Jca Group 55 Baker Street W1U 8EW London 7th Floor North England | United Kingdom | British | 147986430001 | |||||
| FERGUSSON, Ian Lewis Campbell | Director | The Old Rectory Tillington GU28 9AA Petworth West Sussex | British | 22927820002 | ||||||
| GIBBONS, David | Director | 165 Elm Park Mansions Park Walk SW10 0AX London | United Kingdom | British | 68823520001 | |||||
| GRUNBERG, Michael | Director | 31 Adam And Eve Mews 6UG London West 8 | British | 40305970002 | ||||||
| HAMPEL, John Lawrence | Director | 35 Iverna Court W8 6TR London | United Kingdom | British | 122789840001 | |||||
| HENDERSON, Giles Ian | Director | The Masters Lodgings Pembroke College OX1 1DW Oxford | British | 75826680001 |
Who are the persons with significant control of TOMMY'S?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joe Ray Chambers | Jun 01, 2016 | Nicholas House 3 Laurence Pountney Hill EC4R 0BB London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TOMMY'S?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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