UKBizDB.co.uk

THORNDENE LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Thorndene Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorndene, Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ

Director28 September 2019Active
69 Harpswood Lane, Hythe, United Kingdom, CT21 4BJ

Director04 February 2023Active
21 Elmhurst Avenue, London, England, N2 0LT

Director01 November 2021Active
Frog Cottage, The Friars, Canterbury, CT1 2AS

Secretary05 May 2001Active
98 Freeman Road, Gravesend, DA12 4EE

Nominee Secretary26 June 1991Active
The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY

Secretary27 June 1991Active
17 Alexandra Road, Watford, England, WD17 4QX

Director04 May 2020Active
17, Alexandra Road, Watford, England, WD17 4QX

Director15 October 2000Active
18 Golf Road, Deal, England, CT14 6PY

Director20 January 2016Active
63 High Street, Chipstead, Sevenoaks, TN13 2RW

Director15 July 2000Active
63 High Street, Chipstead, Sevenoaks, TN13 2RW

Director14 July 1994Active
197 Glenesk Road, London, SE9 1RD

Director25 May 1995Active
39 Birling Road, Tunbridge Wells, TN2 5LY

Director01 March 1992Active
51 Old Dover Road, Canterbury, CT1 3DE

Director27 June 1991Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Nominee Director26 June 1991Active
6 West Park Road, Kew, TW9 4DA

Director16 September 2006Active
Frog Cottage, The Friars, Canterbury, CT1 2AS

Director16 September 2006Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director21 July 1997Active
Thorndene, Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ

Director28 September 2019Active
16, Rock Road, Penenden Heath, Maidstone, United Kingdom, ME14 2AN

Director01 February 2012Active
29 Chantry Court, 29st. Radigunds Street, Canterbury, England, CT1 2AA

Director12 April 2016Active
Parsonage Oasts, Yalding, Maidstone, ME18 6HG

Director01 March 1992Active
Cheveney House, 16 Underwood Close, Canterbury, CT4 7BS

Director15 January 2001Active
Estuary View Medical Centre, Boorman Way, Whitstable, Kent, Kent, United Kingdom, CT5 3SE

Director04 January 2014Active
The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, CT4 5DY

Director27 June 1991Active
Courtmead Courtmead Road, Cuckfield, Haywards Heath, RH17 5LP

Director29 June 1997Active
Buckwish Farm, Henfield, BN9 9QX

Director17 July 1999Active
20 Mill Lane St Radigunds, Canterbury, CT1 2AN

Director17 October 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-12-23Capital

Capital cancellation shares.

Download
2019-12-23Capital

Capital return purchase own shares.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.