This company is commonly known as Carin Thorburn Limited. The company was founded 13 years ago and was given the registration number 07497179. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 86230 - Dental practice activities.
Name | : | CARIN THORBURN LIMITED |
---|---|---|
Company Number | : | 07497179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 18 January 2011 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 30 March 2017 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Corporate Secretary | 18 January 2011 | Active |
Ms Carin Thorburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Egham, England, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Capital | Capital allotment shares. | Download |
2017-10-12 | Capital | Capital allotment shares. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Accounts | Change account reference date company previous extended. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.