UKBizDB.co.uk

THISTLE COURT OPS LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Evolve House, Hung Road, Bristol, England, BS11 9XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW

Director20 December 2019Active
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW

Director10 March 2020Active
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW

Director01 May 2021Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Corporate Director05 August 2019Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Corporate Director10 September 2020Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Director05 August 2019Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Director31 August 2020Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Director17 July 2020Active
Beech House, Brotherswood Court, Almondsbury, England, BS32 4QW

Director01 February 2021Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Director20 December 2019Active
The Coach House, Styles Hill, Frome, England, BA11 5JR

Director05 August 2019Active
Evolve House, Hung Road, Bristol, England, BS11 9XJ

Corporate Director05 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Accounts

Change account reference date company previous extended.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint corporate director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.