UKBizDB.co.uk

THISTLE CARE LTD

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

This company is commonly known as Thistle Care Ltd. The company was founded 7 years ago and was given the registration number 10464999. The firm's registered office is in CANTON. You can find them at 1st Floor 152, Cowbridge Road East, Canton, Cardiff. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THISTLE CARE LTD
Company Number:10464999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor 152, Cowbridge Road East, Canton, Cardiff, Wales, CF11 9ND
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Corporate Secretary22 April 2017Active
Connies House, Rhymney River Bridge Road, Cardiff, Wales, CF23 9AF

Director23 January 2023Active
1st Floor 152, Cowbridge Road East, Canton, Wales, CF11 9ND

Director14 December 2022Active
Portland House, 113 - 116 Bute Street, Cardiff Bay, Cardiff, Wales, CF10 5EQ

Director07 November 2016Active
Alexandra Gate Business Centre, 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director23 May 2018Active
C/O Accounted For Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director07 November 2016Active
Portland House, 113 - 116 Bute Street, Cardiff Bay, Cardiff, Wales, CF10 5EQ

Director08 July 2020Active

People with Significant Control

Ms Rebecca Jane Long
Notified on:23 January 2023
Status:Active
Date of birth:September 1980
Nationality:Welsh
Country of residence:Wales
Address:Connies House, Rhymney River Bridge Road, Cardiff, Wales, CF23 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rebecca Jane Long
Notified on:14 December 2022
Status:Active
Date of birth:September 1980
Nationality:Welsh
Country of residence:Wales
Address:1st Floor 152, Cowbridge Road East, Canton, Wales, CF11 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynne Rees
Notified on:23 May 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Wales
Address:C/O Accounted For Ltd, Alexandra Gate Business Centre, Ffordd Pengam, Wales, CF24 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Subsidiary Holdings Ltd
Notified on:27 February 2018
Status:Active
Country of residence:Wales
Address:Portland House, 113 - 116 Bute Street, Cardiff, Wales, CF10 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Lynne Rees
Notified on:07 November 2016
Status:Active
Date of birth:March 1965
Nationality:Scottish
Country of residence:Wales
Address:96, Whitchurch Road, Cardiff, Wales, CF14 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.