Background WavePink WaveYellow Wave

THP SOUTHOWRAM LIMITED (00458581)

THP SOUTHOWRAM LIMITED (00458581) is an active UK company. incorporated on 7 September 1948. with registered office in South Ockendon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THP SOUTHOWRAM LIMITED has been registered for 77 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
00458581
Status
active
Type
ltd
Incorporated
7 September 1948
Age
77 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THP SOUTHOWRAM LIMITED

THP SOUTHOWRAM LIMITED is an active company incorporated on 7 September 1948 with the registered office located in South Ockendon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THP SOUTHOWRAM LIMITED was registered 77 years ago.(SIC: 86900)

Status

active

Active since 77 years ago

Company No

00458581

LTD Company

Age

77 Years

Incorporated 7 September 1948

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

B.C. & D.A. LESTNER LIMITED
From: 11 April 1986To: 5 August 2016
MAXWELL VITES LIMITED
From: 7 September 1948To: 11 April 1986
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England
From: 8 July 2016To: 8 June 2022
Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL England
From: 8 July 2016To: 8 July 2016
96 Marsh Lane Leeds West Yorkshire LS9 8SR
From: 7 September 1948To: 8 July 2016
Timeline

29 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

FELDMAN, Stephen, Dr.

Resigned
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 03 Apr 2006
Resigned 01 Jul 2016

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 31 Mar 1992
Resigned 03 Apr 2006

LESTNER, Cynthia June

Resigned
75 High Ash Avenue, LeedsLS17 8RX
Secretary
Appointed N/A
Resigned 31 Mar 1992

ATKINSON, David

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1960
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

LESTNER, Barry Conrad

Resigned
75 High Ash Avenue, LeedsLS17 8RX
Born August 1929
Director
Appointed N/A
Resigned 31 Mar 1992

LESTNER, Cynthia June

Resigned
75 High Ash Avenue, LeedsLS17 8RX
Born June 1932
Director
Appointed N/A
Resigned 31 Mar 1992

LESTNER, David Andrew

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born June 1962
Director
Appointed N/A
Resigned 01 Jul 2016

Persons with significant control

1

2 Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Resolution
5 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2016
CONNOTConfirmation Statement Notification
Legacy
15 July 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts Amended With Made Up Date
4 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1998
AUDAUD
Legacy
13 December 1996
363aAnnual Return
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
363x363x
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
169169
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
18 December 1991
363b363b
Legacy
18 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Resolution
9 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Certificate Change Of Name Company
11 April 1986
CERTNMCertificate of Incorporation on Change of Name