THOMAS BOND & PARTNERS LIMITED
Other professional, scientific and technical activities n.e.c.
THOMAS BOND & PARTNERS LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Unit 317 India Mill Business Centre Darwen BB3 1AE England
Full company profile for THOMAS BOND & PARTNERS LIMITED (08329521), an active healthcare and wellbeing company based in Darwen, England. Incorporated 13 Dec 2012. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£73.55k
Net Assets
£49.96k
Total Liabilities
£564.93k
Turnover
N/A
Employees
23
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Steven David Donald | Director | British | England | 31 Dec 2022 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Ho2 Management Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Alison & Ian Woodcock Limited
United Kingdom
- Significant Influence Or Control
Donald Optics Limited
United Kingdom
- Significant Influence Or Control
Reiss And Amrina Co Limited
United Kingdom
- Significant Influence Or Control
Elizabeth Anna Whitmore
Ceased 3 Aug 2022
Thomas Ivo Klima
Ceased 21 Nov 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17 Eaton Place, Bingham, Nottingham (NG13 8BD) RUSHCLIFFE | Leasehold | - | 13 Dec 2024 |
130 Melton Road, West Bridgford, Nottingham (NG2 6ER) RUSHCLIFFE | Leasehold | - | 15 Mar 2022 |
77b High Street, Arnold, Nottingham (NG5 7DJ) GEDLING | Leasehold | - | 23 Oct 2020 |
37 Victoria Road, Netherfield, Nottingham (NG4 2LA) GEDLING | Leasehold | - | 23 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-17 with updates | |
| 23 Feb 2026 | Officers | Appointment of Mr Reiis Singh Jhamat as director on 2022-12-31 | |
| 23 Feb 2026 | Officers | Termination of Reiss Singh Jhamat as director on 2022-12-31 | |
| 11 Feb 2026 | Officers | Change to director Mr Reiss Jhamat on 2026-01-17 | |
| 3 Feb 2026 | Persons With Significant Control | Cessation of Alison & Ian Woodcock Limited as a person with significant control on 2024-09-30 |
Confirmation statement made on 2026-01-17 with updates
Appointment of Mr Reiis Singh Jhamat as director on 2022-12-31
Termination of Reiss Singh Jhamat as director on 2022-12-31
Change to director Mr Reiss Jhamat on 2026-01-17
Cessation of Alison & Ian Woodcock Limited as a person with significant control on 2024-09-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-17 with updates
2 months ago on 23 Feb 2026
Appointment of Mr Reiis Singh Jhamat as director on 2022-12-31
2 months ago on 23 Feb 2026
Termination of Reiss Singh Jhamat as director on 2022-12-31
2 months ago on 23 Feb 2026
Change to director Mr Reiss Jhamat on 2026-01-17
2 months ago on 11 Feb 2026
Cessation of Alison & Ian Woodcock Limited as a person with significant control on 2024-09-30
2 months ago on 3 Feb 2026
