UKBizDB.co.uk

THETFORD HEALTHCARE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thetford Healthcare C.i.c.. The company was founded 12 years ago and was given the registration number 07690101. The firm's registered office is in THETFORD. You can find them at The Healthy Living Centre, Croxton Road, Thetford, Norfolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THETFORD HEALTHCARE C.I.C.
Company Number:07690101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Healthy Living Centre, Croxton Road, Thetford, Norfolk, IP24 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heathly Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD

Director09 June 2023Active
The Heathly Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD

Director09 June 2023Active
The Heathly Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD

Director09 June 2023Active
The Healthy Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD

Director01 July 2011Active
The Healthy Living Centre, Croxton Road, Thetford, IP24 1JD

Director01 June 2015Active
The Healthy Living Centre, Croxton Road, Thetford, IP24 1JD

Director31 July 2012Active
Grove Surgery, Grove Lane, Thetford, United Kingdom, IP24 2HY

Director01 July 2011Active
The Healthy Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD

Director30 June 2018Active

People with Significant Control

Dr Ge Yu
Notified on:27 July 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:The Heathly Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Gordon Irvine
Notified on:27 July 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:The Heathly Living Centre, Croxton Road, Thetford, United Kingdom, IP24 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jonathan Learmont Bryson
Notified on:30 June 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:The Healthy Living Centre, Croxton Road, Thetford, IP24 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robert Charles Howes-Ward
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:The Healthy Living Centre, Croxton Road, Thetford, IP24 1JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Duncan Edwards
Notified on:30 June 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:The Healthy Living Centre, Croxton Road, Thetford, IP24 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.