T.H.O.M.A.S. (THOSE ON THE MARGINS OF A SOCIETY)
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 1LX

Company number 05577388
Status Active
Incorporation Date 28 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST ANNES HOUSE, FRANCE STREET, BLACKBURN, BB2 1LX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of T.H.O.M.A.S. (THOSE ON THE MARGINS OF A SOCIETY) are www.thomasthoseonthemarginsofa.co.uk, and www.t-h-o-m-a-s-those-on-the-margins-of-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. T H O M A S Those On The Margins of A Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05577388. T H O M A S Those On The Margins of A Society has been working since 28 September 2005. The present status of the company is Active. The registered address of T H O M A S Those On The Margins of A Society is St Annes House France Street Blackburn Bb2 1lx. . MCCARTNEY, James Patrick, Reverend is a Secretary of the company. CUNLIFFE, Ann Marie is a Director of the company. FLOOD, Leo is a Director of the company. KENNEDY, Thomas is a Director of the company. MALOWANA-MURPHY, John Michael is a Director of the company. PORTER, Christopher John is a Director of the company. SKARIA, Jacob, Dr is a Director of the company. Director BRIFFETT, David has been resigned. Director CODD, Helen Louise has been resigned. Director COOPER, Kevin Michael has been resigned. Director FINLEY, Michael has been resigned. Director OSBORNE, Christopher Anthony has been resigned. Director REBELLO, Andre Joseph Anthony has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCCARTNEY, James Patrick, Reverend
Appointed Date: 28 September 2005

Director
CUNLIFFE, Ann Marie
Appointed Date: 28 September 2005
68 years old

Director
FLOOD, Leo
Appointed Date: 04 October 2012
81 years old

Director
KENNEDY, Thomas
Appointed Date: 23 October 2013
81 years old

Director
MALOWANA-MURPHY, John Michael
Appointed Date: 28 September 2005
77 years old

Director
PORTER, Christopher John
Appointed Date: 20 July 2010
68 years old

Director
SKARIA, Jacob, Dr
Appointed Date: 04 October 2012
53 years old

Resigned Directors

Director
BRIFFETT, David
Resigned: 16 October 2008
Appointed Date: 28 September 2005
76 years old

Director
CODD, Helen Louise
Resigned: 21 October 2013
Appointed Date: 28 September 2005
56 years old

Director
COOPER, Kevin Michael
Resigned: 30 November 2005
Appointed Date: 28 September 2005
90 years old

Director
FINLEY, Michael
Resigned: 11 May 2011
Appointed Date: 28 September 2005
81 years old

Director
OSBORNE, Christopher Anthony
Resigned: 19 October 2011
Appointed Date: 29 April 2009
74 years old

Director
REBELLO, Andre Joseph Anthony
Resigned: 23 October 2015
Appointed Date: 28 September 2005
67 years old

T.H.O.M.A.S. (THOSE ON THE MARGINS OF A SOCIETY) Events

24 Nov 2016
Full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
12 Dec 2015
Full accounts made up to 31 March 2015
25 Oct 2015
Annual return made up to 28 September 2015 no member list
25 Oct 2015
Termination of appointment of Andre Joseph Anthony Rebello as a director on 23 October 2015
...
... and 39 more events
11 Dec 2006
Accounting reference date shortened from 30/09/06 to 31/03/06
30 Nov 2006
Particulars of mortgage/charge
30 Nov 2006
Particulars of mortgage/charge
16 Nov 2006
Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned

28 Sep 2005
Incorporation

T.H.O.M.A.S. (THOSE ON THE MARGINS OF A SOCIETY) Charges

6 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H witton bank spring lane blackburn t/no:LA108138 by way…
22 November 2006
Charge over property
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: The premises k/a witton bank private hotel spring lane…
22 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: All premises k/a witton bank private hotel spring lane…