The Thought House Partnership Ltd LONDON


Founded in 2016, The Thought House Partnership, classified under reg no. 10055941 is an active company. Currently registered at 9 Percy Street W1T 1DL, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Marianne J., Helen M.. Of them, Marianne J., Helen M. have been with the company the longest, being appointed on 24 September 2017. As of 20 April 2024, there were 2 ex directors - Rima H., Kate M. and others listed below. There were no ex secretaries.

The Thought House Partnership Ltd Address / Contact

Office Address 9 Percy Street
Town London
Post code W1T 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10055941
Date of Incorporation Thu, 10th Mar 2016
Industry Other human health activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Marianne J.

Position: Director

Appointed: 24 September 2017

Helen M.

Position: Director

Appointed: 24 September 2017

Rima H.

Position: Director

Appointed: 10 March 2016

Resigned: 23 September 2017

Kate M.

Position: Director

Appointed: 10 March 2016

Resigned: 09 March 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Marianne J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kate M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marianne J.

Notified on 23 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 23 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Kate M.

Notified on 6 April 2016
Ceased on 9 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Rima H.

Notified on 6 April 2016
Ceased on 23 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 23 September 2017
Ceased on 23 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13      
Current Assets11313 81218 48419 54915 80415 86715 054
Debtors100      
Net Assets Liabilities-5002 4833 5004 8917 21812 43211 082
Other
Version Production Software      2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    643600625
Average Number Employees During Period  3 333
Creditors61312 73616 04117 1099 6003 7023 932
Fixed Assets 1 4071 0572 4511 657867585
Issue Equity Instruments100      
Net Current Assets Liabilities-5008912 4432 4406 20412 16511 122
Number Shares Issued Fully Paid100      
Par Value Share1      
Profit Loss-600      
Total Assets Less Current Liabilities-5002 4833 5004 8917 21813 03211 707

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 9th March 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search