This company is commonly known as Thorndene Limited. The company was founded 32 years ago and was given the registration number 02624175. The firm's registered office is in KENT. You can find them at Thorndene Canterbury Road, Swingfield, Dover, Kent, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | THORNDENE LIMITED |
---|---|---|
Company Number | : | 02624175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorndene Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorndene, Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ | Director | 28 September 2019 | Active |
69 Harpswood Lane, Hythe, United Kingdom, CT21 4BJ | Director | 04 February 2023 | Active |
21 Elmhurst Avenue, London, England, N2 0LT | Director | 01 November 2021 | Active |
Frog Cottage, The Friars, Canterbury, CT1 2AS | Secretary | 05 May 2001 | Active |
98 Freeman Road, Gravesend, DA12 4EE | Nominee Secretary | 26 June 1991 | Active |
The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY | Secretary | 27 June 1991 | Active |
17 Alexandra Road, Watford, England, WD17 4QX | Director | 04 May 2020 | Active |
17, Alexandra Road, Watford, England, WD17 4QX | Director | 15 October 2000 | Active |
18 Golf Road, Deal, England, CT14 6PY | Director | 20 January 2016 | Active |
63 High Street, Chipstead, Sevenoaks, TN13 2RW | Director | 15 July 2000 | Active |
63 High Street, Chipstead, Sevenoaks, TN13 2RW | Director | 14 July 1994 | Active |
197 Glenesk Road, London, SE9 1RD | Director | 25 May 1995 | Active |
39 Birling Road, Tunbridge Wells, TN2 5LY | Director | 01 March 1992 | Active |
51 Old Dover Road, Canterbury, CT1 3DE | Director | 27 June 1991 | Active |
Hazeldene, Leith Park Road, Gravesend, DA12 1LW | Nominee Director | 26 June 1991 | Active |
6 West Park Road, Kew, TW9 4DA | Director | 16 September 2006 | Active |
Frog Cottage, The Friars, Canterbury, CT1 2AS | Director | 16 September 2006 | Active |
15 Barham Road, Wimbledon, London, SW20 0EX | Director | 21 July 1997 | Active |
Thorndene, Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ | Director | 28 September 2019 | Active |
16, Rock Road, Penenden Heath, Maidstone, United Kingdom, ME14 2AN | Director | 01 February 2012 | Active |
29 Chantry Court, 29st. Radigunds Street, Canterbury, England, CT1 2AA | Director | 12 April 2016 | Active |
Parsonage Oasts, Yalding, Maidstone, ME18 6HG | Director | 01 March 1992 | Active |
Cheveney House, 16 Underwood Close, Canterbury, CT4 7BS | Director | 15 January 2001 | Active |
Estuary View Medical Centre, Boorman Way, Whitstable, Kent, Kent, United Kingdom, CT5 3SE | Director | 04 January 2014 | Active |
The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, CT4 5DY | Director | 27 June 1991 | Active |
Courtmead Courtmead Road, Cuckfield, Haywards Heath, RH17 5LP | Director | 29 June 1997 | Active |
Buckwish Farm, Henfield, BN9 9QX | Director | 17 July 1999 | Active |
20 Mill Lane St Radigunds, Canterbury, CT1 2AN | Director | 17 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Capital | Capital cancellation shares. | Download |
2019-12-23 | Capital | Capital return purchase own shares. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.