Advanced company searchLink opens in new window

THORNTON HOMECARE LTD

Company number 09396352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 COCOMP Order of court to wind up
15 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
11 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
06 Mar 2020 CH01 Director's details changed for Mr Anton Alexander Palmer on 6 March 2020
29 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Aug 2019 PSC07 Cessation of Laura Marie Thornton as a person with significant control on 15 August 2019
16 Aug 2019 PSC07 Cessation of Lyndsey Blakemore as a person with significant control on 15 August 2019
16 Aug 2019 PSC02 Notification of 123 Ap Limited as a person with significant control on 15 August 2019
16 Aug 2019 TM01 Termination of appointment of Lyndsey Claire Blakemore as a director on 15 August 2019
16 Aug 2019 TM01 Termination of appointment of Laura Marie Thornton as a director on 15 August 2019
16 Aug 2019 AD01 Registered office address changed from Aerial House Suite 10 2 Granby Avenue Sheldon Birmingham West Midlands B33 0SG England to 37 Warren Street London W1T 6AD on 16 August 2019
16 Aug 2019 AP01 Appointment of Mr Anton Alexander Palmer as a director on 15 August 2019
04 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
02 Jan 2018 CH01 Director's details changed for Lyndsey Blakemore on 21 January 2017
02 Jan 2018 PSC01 Notification of Lyndsey Blakemore as a person with significant control on 21 January 2017
02 Jan 2018 PSC04 Change of details for Laura Marie Thornton as a person with significant control on 21 January 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AD01 Registered office address changed from Saxon Way Chelmsley Wood Birmingham West Midlands B37 5AY England to Aerial House Suite 10 2 Granby Avenue Sheldon Birmingham West Midlands B33 0SG on 3 July 2017
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016