Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEMBALITSHA UK
Company Information for

THEMBALITSHA UK

3 WEY COURT, MARY ROAD, GUILDFORD, GU1 4QU,
Company Registration Number
06446753
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thembalitsha Uk
THEMBALITSHA UK was founded on 2007-12-06 and has its registered office in Guildford. The organisation's status is listed as "Active". Thembalitsha Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THEMBALITSHA UK
 
Legal Registered Office
3 WEY COURT
MARY ROAD
GUILDFORD
GU1 4QU
Other companies in NN1
 
Filing Information
Company Number 06446753
Company ID Number 06446753
Date formed 2007-12-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEMBALITSHA UK
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 THEMBALITSHA UK

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HULCOOP
Director 2008-01-11
JAN SCHOLTZ
Director 2017-08-17
JACQUELINE TORR
Director 2018-04-19
DAVID MARK WARTSKI
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY MARIE CASHION
Director 2017-03-07 2018-04-19
TIMOTHY WALKER
Director 2007-12-06 2018-04-19
MARIAN WALKER
Director 2007-12-06 2018-04-14
ELIZABETH JOANNE LUGT
Director 2009-07-01 2017-12-31
ROBERT CLIVE HOUSE
Director 2009-10-01 2017-08-10
FRANK RICHARD CHRISTIE
Director 2008-05-12 2017-07-13
CHRISTOPHER HARRINGTON KNIGHT
Company Secretary 2007-12-06 2016-07-31
CHRISTOPHER HARRINGTON KNIGHT
Director 2008-01-11 2016-07-31
TREFOR JOHN WILLIAMS
Director 2007-12-06 2015-12-31
ANDREW JOHN GILBERT
Director 2008-01-11 2014-03-10
DAVID ALAN READING
Director 2009-10-01 2011-05-06
CHRISTOPHER DAN HINRICHSEN
Director 2008-05-12 2009-10-01
PETER ANDREW WARNER
Director 2008-01-11 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE TORR JMT MARKETING SERVICES LTD Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-02-28
DAVID MARK WARTSKI MAYS BROWN LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
DAVID MARK WARTSKI GLOBAL BPO LIMITED Director 2001-08-09 CURRENT 2001-08-09 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
2023-11-24DIRECTOR APPOINTED MRS KIMBERLEY LYNN JOHNSTON
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 66 C/O Mr D. Warstki 66 Royal Mint Street London E1 8LG United Kingdom
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25Director's details changed for Mr David Mark Wartski on 2022-07-21
2022-07-25CH01Director's details changed for Mr David Mark Wartski on 2022-07-21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TORR
2022-07-18AP01DIRECTOR APPOINTED MRS KATHERINE ALEXANDRA CHRISTIE
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES GEARD
2021-09-08PSC09Withdrawal of a person with significant control statement on 2021-09-08
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON ALDOUS
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN SCHOLTZ
2021-06-24AP01DIRECTOR APPOINTED MR ANTHONY CHARLES GEARD
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HULCOOP
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AP01DIRECTOR APPOINTED MS JOANNE TERRY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CH01Director's details changed for Mrs Jacqueline Torr on 2018-05-11
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WALKER
2018-05-11AP01DIRECTOR APPOINTED MRS JACQUELINE TORR
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY CASHION
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOANNE LUGT
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARD CHRISTIE
2017-08-30AP01DIRECTOR APPOINTED MR JAN SCHOLTZ
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE HOUSE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TREFOR JOHN WILLIAMS
2017-03-08AP01DIRECTOR APPOINTED MRS ASHLEY MARIE CASHION
2017-03-08AP01DIRECTOR APPOINTED MR DAVID MARK WARTSKI
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 10 Rushmere Avenue Northampton Northamptonshire NN1 5SD
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRINGTON KNIGHT
2016-10-04TM02Termination of appointment of Christopher Harrington Knight on 2016-07-31
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AR0130/09/15 NO MEMBER LIST
2015-10-06AA31/12/14 TOTAL EXEMPTION FULL
2014-10-23AR0130/09/14 NO MEMBER LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION FULL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT
2013-10-01AR0130/09/13 NO MEMBER LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0106/12/12 NO MEMBER LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALKER / 05/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN WALKER / 05/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE HOUSE / 05/12/2012
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2011-12-13AR0106/12/11 NO MEMBER LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION FULL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID READING
2011-01-04AR0106/12/10 NO MEMBER LIST
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR JOHN WILLIAMS / 03/01/2011
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALKER / 03/01/2011
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN WALKER / 03/01/2011
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOANNE LUGT / 03/01/2011
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRINGTON KNIGHT / 03/01/2011
2010-11-22AP01DIRECTOR APPOINTED MR DAVID ALAN READING
2010-10-12AP01DIRECTOR APPOINTED MR ROBERT CLIVE HOUSE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINRICHSEN
2010-08-18AA31/12/09 TOTAL EXEMPTION FULL
2010-05-14AP01DIRECTOR APPOINTED MRS ELIZABETH JOANNE LUGT
2010-01-06AR0106/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR JOHN WILLIAMS / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HULCOOP / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAN HINRICHSEN / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GILBERT / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV FRANK RICHARD CHRISTIE / 03/01/2010
2009-09-01AA31/12/08 PARTIAL EXEMPTION
2008-12-16363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 15/12/2008
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PETER WARNER
2008-10-15288aDIRECTOR APPOINTED REV FRANK RICHARD CHRISTIE
2008-08-01288aDIRECTOR APPOINTED MR CHRISTOPHER DAN HINRICHSEN
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / TREFOR WILLIAMS / 06/12/2007
2008-04-23288aDIRECTOR APPOINTED MR PETER ANDREW WARNER
2008-03-27288aDIRECTOR APPOINTED MR ANDREW JOHN GILBERT
2008-03-27288aDIRECTOR APPOINTED MR MICHAEL JOHN HULCOOP
2008-02-15288aNEW DIRECTOR APPOINTED
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
853 - Secondary education
85310 - General secondary education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THEMBALITSHA UK 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 THEMBALITSHA UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEMBALITSHA UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 1,009
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THEMBALITSHA UK

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 45,603
Current Assets 2012-01-01 £ 49,827
Debtors 2012-01-01 £ 4,224
Fixed Assets 2012-01-01 £ 13,869
Shareholder Funds 2012-01-01 £ 62,687
Tangible Fixed Assets 2012-01-01 £ 13,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THEMBALITSHA UK registering or being granted any patents
Domain Names
We do not have the domain name information for THEMBALITSHA UK
Trademarks
We have not found any records of THEMBALITSHA UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEMBALITSHA UK. 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 (85100 - Pre-primary education) as THEMBALITSHA UK 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 THEMBALITSHA UK 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 THEMBALITSHA UK 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 THEMBALITSHA UK 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.