This company is commonly known as Thistle Court Ops Limited. The company was founded 4 years ago and was given the registration number 12138325. The firm's registered office is in BRISTOL. You can find them at Evolve House, Hung Road, Bristol, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | THISTLE COURT OPS LIMITED |
---|---|---|
Company Number | : | 12138325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evolve House, Hung Road, Bristol, England, BS11 9XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW | Director | 20 December 2019 | Active |
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW | Director | 10 March 2020 | Active |
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW | Director | 01 May 2021 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Corporate Director | 05 August 2019 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Corporate Director | 10 September 2020 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Director | 05 August 2019 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Director | 31 August 2020 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Director | 17 July 2020 | Active |
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW | Director | 01 February 2021 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Director | 20 December 2019 | Active |
The Coach House, Styles Hill, Frome, England, BA11 5JR | Director | 05 August 2019 | Active |
Evolve House, Hung Road, Bristol, England, BS11 9XJ | Corporate Director | 05 August 2019 | Active |
Kkp Group Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Evolve House, Hung Road, Bristol, England, BS11 9XJ |
Nature of control | : |
|
Mrs Lorraine Molloy | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evolve House, Hung Road, Bristol, England, BS11 9XJ |
Nature of control | : |
|
Mrs. Evelyn Carder | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW |
Nature of control | : |
|
Ms Tanya Nesling | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Styles Hill, Frome, England, BA11 5JR |
Nature of control | : |
|
Orchard Court Holdings Ltd | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Evolve House, Hung Road, Bristol, England, BS11 9XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Change account reference date company previous extended. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Accounts | Change account reference date company previous extended. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint corporate director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.