Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED
Company Information for

INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED

70 MEADS ROAD, EASTBOURNE, EAST SUSSEX, BN20 7QJ,
Company Registration Number
00749617
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Industrial Therapy Organisation (thames) Ltd
INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED was founded on 1963-02-08 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Industrial Therapy Organisation (thames) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED
 
Legal Registered Office
70 MEADS ROAD
EASTBOURNE
EAST SUSSEX
BN20 7QJ
Other companies in BN20
 
Filing Information
Company Number 00749617
Company ID Number 00749617
Date formed 1963-02-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:00:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BARRINGTON HAMMETT
Company Secretary 2011-03-03
ALAN BAMFORD
Director 1996-10-23
STEPHEN BARRINGTON HAMMETT
Director 1991-11-30
REMO MICHELE MARCANGELO
Director 2011-03-03
EDWARD SELBY
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HALFORD
Director 2011-03-03 2012-04-25
GRAHAM JOHN BULL
Company Secretary 1998-01-21 2011-03-03
GRAHAM JOHN BULL
Director 1991-11-30 2011-03-03
COLIN EMMINS
Director 2001-02-05 2011-03-03
JOHN ROLAND PERRETT
Director 2004-10-01 2011-03-03
RICHARD HAWKINS
Director 1996-10-23 2004-10-20
ALBERT FREDERICK LIDINGTON SMITH
Director 1996-10-23 2004-10-20
FRANK DOHERTY
Company Secretary 1995-09-20 1998-01-21
FRANK DOHERTY
Director 1991-11-30 1998-01-21
WILLIAM JESSE HAMMETT
Director 1991-11-30 1998-01-21
RICHARD ERIC VICTOR WAGG
Director 1991-11-30 1996-01-01
RICHARD ERIC VICTOR WAGG
Company Secretary 1991-11-30 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BARRINGTON HAMMETT PALLANT HOUSE GALLERY Director 2018-03-16 CURRENT 2004-02-16 Active
STEPHEN BARRINGTON HAMMETT COMMUNITY ACTIVITIES PROJECT EALING (CAPE) Director 2010-01-25 CURRENT 1997-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR EDWARD SELBY
2023-10-16Termination of appointment of Stephen Barrington Hammett on 2023-07-04
2023-10-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRINGTON HAMMETT
2023-10-16Appointment of John Roland Perrett as company secretary on 2023-08-29
2023-10-16AP03Appointment of John Roland Perrett as company secretary on 2023-08-29
2023-10-16TM02Termination of appointment of Stephen Barrington Hammett on 2023-07-04
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SELBY
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CH01Director's details changed for John Roland Parrett on 2022-10-21
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13DIRECTOR APPOINTED MR PHILLIP LEONARD BICKNELL
2022-10-13DIRECTOR APPOINTED JOHN ROLAND PARRETT
2022-10-13AP01DIRECTOR APPOINTED MR PHILLIP LEONARD BICKNELL
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR REMO MICHELE MARCANGELO
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR REMO MICHELE MARCANGELO
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-17CH01Director's details changed for Mr Alan Bamford on 2016-10-17
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN BARRINGTON HAMMETT on 2014-11-28
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM C/O C/O S B Hammett Jordans Cakeham Road West Wittering Chichester West Sussex PO20 8AA
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALFORD
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER HALFORD
2011-12-05AP01DIRECTOR APPOINTED MR REMO MICHELE MARCANGELO
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/11 FROM 2 Lancaster Close Old Hurst Cambridgeshire PE28 3BB
2011-03-03AP03Appointment of Mr Stephen Barrington Hammett as company secretary
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRETT
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EMMINS
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BULL
2011-01-20AR0130/11/10 NO MEMBER LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-04-09AR0130/11/09 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SELBY / 01/11/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRINGTON HAMMETT / 01/11/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EMMINS / 01/11/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BULL / 01/11/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BAMFORD / 01/11/2009
2010-02-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-14363aANNUAL RETURN MADE UP TO 30/11/08
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-01-30363aANNUAL RETURN MADE UP TO 30/11/07
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sANNUAL RETURN MADE UP TO 30/11/06
2006-03-24288aNEW DIRECTOR APPOINTED
2005-12-21363sANNUAL RETURN MADE UP TO 30/11/05
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-01-06363sANNUAL RETURN MADE UP TO 30/11/04
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sANNUAL RETURN MADE UP TO 30/11/03
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363sANNUAL RETURN MADE UP TO 30/11/02
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363sANNUAL RETURN MADE UP TO 30/11/01
2001-04-12288aNEW DIRECTOR APPOINTED
2001-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-25363sANNUAL RETURN MADE UP TO 30/11/00
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/00
2000-04-07363sANNUAL RETURN MADE UP TO 30/11/99
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-11-30363sANNUAL RETURN MADE UP TO 30/11/98
1998-03-05288aNEW SECRETARY APPOINTED
1998-03-05288bSECRETARY RESIGNED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-25363sANNUAL RETURN MADE UP TO 30/11/97
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 77 UXBRIDGE ROAD EALING LONDON W5 5ST
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-16363sANNUAL RETURN MADE UP TO 30/11/96
1996-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1965-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED
Trademarks
We have not found any records of INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.