THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08802542
    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 THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security

    Where is THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED located?

    Registered Office Address
    6-9 Snow Hill
    EC1A 2AY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Termination of appointment of David Hood as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Joanne Pavlou as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Aoife Marie Mcguinness as a secretary on Mar 18, 2022

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jun 23, 2021

    • Capital: GBP 10
    6 pagesSH02

    Appointment of Mr David Hood as a director on Jun 25, 2021

    2 pagesAP01

    Appointment of Mr Ian Fisher Mulholland as a director on Jun 25, 2021

    2 pagesAP01

    Termination of appointment of Kirsty Marie Blair as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Martin Philip Copsey as a director on Jun 25, 2021

    1 pagesTM01

    Director's details changed for Mrs Kirsty Marie Blair on Jun 01, 2021

    2 pagesCH01

    Who are the officers of THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Ian Fisher
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    United KingdomBritishGroup Managing Director284622750001
    PAVLOU, Sarah Joanne
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritishGroup Director Of Finance, Commercial & Standards295191860001
    LAWRENCE-WILSON, Richard
    Kingclere Road
    Bicester
    Thames Valley Community Rehabilitation Company
    Oxfordshire
    United Kingdom
    Secretary
    Kingclere Road
    Bicester
    Thames Valley Community Rehabilitation Company
    Oxfordshire
    United Kingdom
    188374100002
    MCGUINNESS, Aoife Marie, Dr
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6-9
    England
    254407760001
    MOORE, Jane Fiona
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    Secretary
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    187179350001
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05615519
    109588620001
    AMAHWE, Gabriel Oghenerhoro
    c/o Thames Valley Community Rehabilitation Company
    30 Greyfriars Road
    RG1 1PE Reading
    Greyfriars House
    England
    Director
    c/o Thames Valley Community Rehabilitation Company
    30 Greyfriars Road
    RG1 1PE Reading
    Greyfriars House
    England
    EnglandBritishDirector203183570001
    ATKINS, Robert Brian, Reverend
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritishAccountant188344460001
    BAYNES, Caroline Susan
    Bicester
    OX26 2QD Oxon
    Kingsclere Road
    United Kingdom
    Director
    Bicester
    OX26 2QD Oxon
    Kingsclere Road
    United Kingdom
    United KingdomBritishNon-Executive Director184407440001
    BLAIR, Kirsty Marie
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritishInterim Managing Director238375520001
    CARTER, Guy Charles
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCommercial Director197825140001
    CARTER, Guy Charles
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCommercial Director197825140001
    COPSEY, Martin Philip
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritishConsultant271401190001
    DUGGAN, Gillian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCompany Director135453240001
    EMMETT, Andrew James Skene
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    Director
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    EnglandBritishFinance & Analysis Director116750170001
    FEARN, Malcolm Stanley
    Bicester
    OX26 2QD Oxon
    Kingsclere Road
    England
    Director
    Bicester
    OX26 2QD Oxon
    Kingsclere Road
    England
    United KingdomBritishDirector119989020001
    GANSHEIMER, Rich
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    EnglandAmericanCeo Mtccnovo201322910001
    GILLBARD, Paul Charles
    Kingsclere Road
    OX26 2QD Bicester
    Thames Valley Probation
    Oxfordshire
    England
    Director
    Kingsclere Road
    OX26 2QD Bicester
    Thames Valley Probation
    Oxfordshire
    England
    United KingdomBritishProbation Service152453280001
    HOOD, David
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritishVice President Of International Business170797440001
    HOOD, David
    91 Waterloo Road
    SE1 8RT London
    5th Floor, Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    5th Floor, Capital Tower
    England
    EnglandBritishManaging Director Mtc170797440001
    MARQUARDT, Robert Scott
    Marketplace Drive
    Centerville
    500n
    Utah 84014
    Usa
    Director
    Marketplace Drive
    Centerville
    500n
    Utah 84014
    Usa
    UsaAmericanPresident195141410001
    PARRY, Lyle J
    Marketplace Drive
    Centerville
    500n
    Utah 84014
    Usa
    Director
    Marketplace Drive
    Centerville
    500n
    Utah 84014
    Usa
    UsaAmericanSenior Vice President & Cfo195140950001
    ROBERTSON, Wayne Anthony
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishSolicitor137365000001
    ROUND, Darren Richard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishFinance Director198155000001
    SNOWBALL, Jonathan David
    Elephant & Castle
    SE1 6TB London
    9th Floor Hannibal House
    England
    Director
    Elephant & Castle
    SE1 6TB London
    9th Floor Hannibal House
    England
    EnglandBritishCio / Siro101737080001
    TAYLOR, Mark Ernest, Dr
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    Director
    Petty France
    SW1H 9EX London
    102
    United Kingdom
    United KingdomBritishSenior Civil Servant186593200001

    Who are the persons with significant control of THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Apr 06, 2016
    Snow Hill
    EC1A 2AY London
    6-9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9284837
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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