THOUGHTS OF OTHERS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B73 5DL

Company number 04161398
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 99 COLLEGE ROAD, SUTTON COLDFIELD, BIRMINGHAM, B73 5DL
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 96 . The most likely internet sites of THOUGHTS OF OTHERS LTD are www.thoughtsofothers.co.uk, and www.thoughts-of-others.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Thoughts of Others Ltd is a Private Limited Company. The company registration number is 04161398. Thoughts of Others Ltd has been working since 15 February 2001. The present status of the company is Active. The registered address of Thoughts of Others Ltd is 99 College Road Sutton Coldfield Birmingham B73 5dl. . GILLIGAN, John Martin is a Secretary of the company. ALLEN, Desmond Willard is a Director of the company. GILLIGAN, John Martin is a Director of the company. SULLIVAN, James Francis is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
GILLIGAN, John Martin
Appointed Date: 04 April 2001

Director
ALLEN, Desmond Willard
Appointed Date: 04 April 2001
72 years old

Director
GILLIGAN, John Martin
Appointed Date: 04 April 2001
56 years old

Director
SULLIVAN, James Francis
Appointed Date: 04 April 2001
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 February 2001
Appointed Date: 15 February 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr Desmond Willard Allen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOUGHTS OF OTHERS LTD Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 96

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 96

...
... and 47 more events
11 May 2001
New director appointed
11 May 2001
Ad 04/04/01--------- £ si 95@1=95 £ ic 1/96
20 Feb 2001
Secretary resigned
20 Feb 2001
Director resigned
15 Feb 2001
Incorporation

THOUGHTS OF OTHERS LTD Charges

1 May 2014
Charge code 0416 1398 0013
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 184 stoney lane yardley birmingham…
23 May 2013
Charge code 0416 1398 0012
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0416 1398 0011
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 51 arthur road erdington birmingham t/no…
23 May 2013
Charge code 0416 1398 0010
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 77 shortlands road erdington birmingham…
23 May 2013
Charge code 0416 1398 0009
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 28 slade road erdington birmingham t/no…
23 May 2013
Charge code 0416 1398 0008
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 99 college road new oscott bimringham t/no…
23 May 2013
Charge code 0416 1398 0007
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 43 broomfield road erdington birmingham…
2 June 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H francis house 28 slade road erdington birmingham…
3 November 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 51 arthur road erdington birmingham.
24 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 99 college road erdington…
27 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 77 shortheath road erdington…
12 November 2003
Legal charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43 broomfield road erdington birmingham…