Industrial Therapy Organisation (thames) Limited EASTBOURNE


Founded in 1963, Industrial Therapy Organisation (thames), classified under reg no. 00749617 is an active company. Currently registered at 70 Meads Road BN20 7QJ, Eastbourne the company has been in the business for 61 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely John P., Phillip B. and Alan B.. In addition one secretary - John P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Industrial Therapy Organisation (thames) Limited Address / Contact

Office Address 70 Meads Road
Town Eastbourne
Post code BN20 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749617
Date of Incorporation Fri, 8th Feb 1963
Industry Other human health activities
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John P.

Position: Secretary

Appointed: 29 August 2023

John P.

Position: Director

Appointed: 20 September 2022

Phillip B.

Position: Director

Appointed: 20 September 2022

Alan B.

Position: Director

Appointed: 23 October 1996

Richard W.

Position: Secretary

Resigned: 20 September 1995

Edward S.

Position: Director

Resigned: 26 July 2023

Stephen H.

Position: Director

Resigned: 04 July 2023

Remo M.

Position: Director

Appointed: 03 March 2011

Resigned: 02 December 2021

Stephen H.

Position: Secretary

Appointed: 03 March 2011

Resigned: 04 July 2023

Christopher H.

Position: Director

Appointed: 03 March 2011

Resigned: 25 April 2012

John P.

Position: Director

Appointed: 01 October 2004

Resigned: 03 March 2011

Colin E.

Position: Director

Appointed: 05 February 2001

Resigned: 03 March 2011

Graham B.

Position: Secretary

Appointed: 21 January 1998

Resigned: 03 March 2011

Albert L.

Position: Director

Appointed: 23 October 1996

Resigned: 20 October 2004

Richard H.

Position: Director

Appointed: 23 October 1996

Resigned: 20 October 2004

Frank D.

Position: Secretary

Appointed: 20 September 1995

Resigned: 21 January 1998

William H.

Position: Director

Appointed: 30 November 1991

Resigned: 21 January 1998

Graham B.

Position: Director

Appointed: 30 November 1991

Resigned: 03 March 2011

Frank D.

Position: Director

Appointed: 30 November 1991

Resigned: 21 January 1998

Richard W.

Position: Director

Appointed: 30 November 1991

Resigned: 01 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Alan B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen H. This PSC has significiant influence or control over the company,. Moving on, there is Remo M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Remo M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 8322 3373 231
Current Assets20 94615 45146 345
Debtors18 11413 11443 114
Net Assets Liabilities316 216306 545303 716
Other Debtors18 11413 11419 114
Other
Charity Funds316 216306 545303 716
Charity Registration Number England Wales 250 812250 812
Cost Charitable Activity81 82623 81333 898
Costs Raising Funds 2 228 
Expenditure81 82626 04133 898
Expenditure Material Fund 26 04133 898
Fundraising Support Costs 2 228 
Gain Loss Material Fund 6 09721 335
Income Endowments11 56110 2739 734
Income Material Fund 10 2739 734
Investment Income11 56110 2739 734
Net Gains Losses On Investment Assets42 2916 09721 335
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27 9749 6712 829
Net Increase Decrease In Charitable Funds27 974  
Accrued Liabilities840900960
Creditors855928988
Investments Fixed Assets296 125292 022258 359
Net Current Assets Liabilities20 09114 52345 357
Other Investments Other Than Loans296 1256 09821 336
Total Assets Less Current Liabilities316 216306 545303 716

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
Free Download (13 pages)

Company search

Advertisements