- Company Overview for OHI THORNFIELD CARE LTD (04552319)
- Filing history for OHI THORNFIELD CARE LTD (04552319)
- People for OHI THORNFIELD CARE LTD (04552319)
- Charges for OHI THORNFIELD CARE LTD (04552319)
- More for OHI THORNFIELD CARE LTD (04552319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | TM02 | Termination of appointment of Daniel James Booth as a secretary on 2 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Daniel James Booth as a director on 2 January 2025 | |
27 Nov 2024 | AA01 | Previous accounting period shortened from 30 September 2025 to 18 October 2024 | |
26 Nov 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 September 2024 | |
01 Nov 2024 | CERTNM |
Company name changed thornfield care LIMITED\certificate issued on 01/11/24
|
|
01 Nov 2024 | AA01 | Previous accounting period shortened from 29 September 2024 to 31 December 2023 | |
29 Oct 2024 | AA01 | Current accounting period shortened from 29 September 2025 to 31 December 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 24 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Robert Oran Stephenson as a director on 18 October 2024 | |
23 Oct 2024 | AP03 | Appointment of Mr Daniel James Booth as a secretary on 18 October 2024 | |
23 Oct 2024 | MR04 | Satisfaction of charge 045523190006 in full | |
23 Oct 2024 | MR04 | Satisfaction of charge 045523190007 in full | |
22 Oct 2024 | AP01 | Appointment of Mr Neal Alexander Ballew as a director on 18 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Vikas Gupta as a director on 18 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Daniel James Booth as a director on 18 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Robin George Cannon as a director on 18 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ on 22 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
09 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
03 Aug 2023 | CH01 | Director's details changed for Robin George Cannon on 3 April 2023 | |
11 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
04 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
12 Nov 2021 | TM02 | Termination of appointment of Jane Cannon as a secretary on 9 November 2021 |