General information

Name:

Thohp Limited

Office Address:

Celtic House Caxton Place CF23 8HA Pentwyn

Number: 05937401

Incorporation date: 2006-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thohp Ltd can be reached at Celtic House, Caxton Place in Pentwyn. Its postal code is CF23 8HA. Thohp has been active in this business since the firm was registered on 2006-09-15. Its Companies House Reg No. is 05937401. The company changed its business name already four times. Up till 2023 it has been working on providing its services under the name of Cardiff Bay Chiropractic but now it is listed under the business name Thohp Ltd. The firm's principal business activity number is 86900: Other human health activities. Thohp Limited released its account information for the financial period up to Friday 30th September 2022. The firm's most recent confirmation statement was filed on Friday 29th September 2023.

In order to meet the requirements of its client base, this particular firm is continually directed by a unit of two directors who are Isabel M. and Benjamin M.. Their joint efforts have been of great use to this firm for 16 years. In order to support the directors in their duties, this particular firm has been utilizing the expertise of David M. as a secretary since 2006.

  • Previous company's names
  • Thohp Ltd 2023-04-24
  • Cardiff Bay Chiropractic Limited 2008-12-03
  • The Ice Spine And Sports Injuries Clinic Limited 2008-10-08
  • Cardiff Bay Chiropractic Limited 2006-11-15
  • Bay Health & Wellness Limited 2006-09-15

Financial data based on annual reports

Company staff

Isabel M.

Role: Director

Appointed: 30 September 2008

Latest update: 12 January 2024

David M.

Role: Secretary

Appointed: 02 November 2006

Latest update: 12 January 2024

Benjamin M.

Role: Director

Appointed: 02 November 2006

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: Benjamin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Isabel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Isabel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 December 2014
Annual Accounts 28/11/2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28/11/2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 16 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 November 2013
Annual Accounts 4 February 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 30th September 2022 director's details were changed (CH01)
filed on: 29th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Similar companies nearby

Closest companies