This company is commonly known as Torc Care Home Limited. The company was founded 10 years ago and was given the registration number 08992262. The firm's registered office is in KING'S LYNN. You can find them at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | TORC CARE HOME LIMITED |
---|---|---|
Company Number | : | 08992262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG | Director | 11 April 2014 | Active |
Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG | Director | 01 May 2021 | Active |
6 Lynn Road, Snettisham, King's Lynn, United Kingdom, PE31 7LP | Director | 11 April 2014 | Active |
6 Lynn Road, Snettisham, King's Lynn, United Kingdom, PE31 7LP | Director | 11 April 2014 | Active |
Mr Wayne Sheppard | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG |
Nature of control | : |
|
Mrs Valerie Ann Bailey | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Lynn Road, Snettisham, King's Lynn, United Kingdom, PE31 7LP |
Nature of control | : |
|
Mr John Edward Bailey | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Lynn Road, Snettisham, King's Lynn, United Kingdom, PE31 7LP |
Nature of control | : |
|
Mrs Rebecca Elizabeth Sheppard | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.