Background WavePink WaveYellow Wave

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED (08802542)

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED (08802542) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED has been registered for 12 years.

Company Number
08802542
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED was registered 12 years ago.(SIC: 84230)

Status

active

Active since 12 years ago

Company No

08802542

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 18 January 2019To: 1 June 2021
5th Floor 91 Waterloo Road London SE1 8RT England
From: 18 January 2019To: 18 January 2019
The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 25 March 2015To: 18 January 2019
Registered Office Kingsclere Road Bicester Oxfordshire OX26 2QD
From: 15 December 2014To: 25 March 2015
Thames Valley Community Rehabilitation Company Kingclere Road Bicester Oxfordshire United Kingdom
From: 6 June 2014To: 15 December 2014
102 Petty France London SW1H 9EX United Kingdom
From: 4 December 2013To: 6 June 2014
Timeline

44 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Share Issue
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
2
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
11 July 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Sail Address Company With New Address
10 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Miscellaneous
15 April 2015
MISCMISC
Auditors Resignation Company
15 April 2015
AUDAUD
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Notice Restriction On Company Articles
2 February 2015
CC01CC01
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Resolution
2 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 November 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
4 December 2013
NEWINCIncorporation