Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHI THORNFIELD CARE LTD
Company Information for

OHI THORNFIELD CARE LTD

C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
04552319
Private Limited Company
Active

Company Overview

About Ohi Thornfield Care Ltd
OHI THORNFIELD CARE LTD was founded on 2002-10-03 and has its registered office in London. The organisation's status is listed as "Active". Ohi Thornfield Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OHI THORNFIELD CARE LTD
 
Legal Registered Office
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in TQ1
 
Previous Names
THORNFIELD CARE LIMITED01/11/2024
Filing Information
Company Number 04552319
Company ID Number 04552319
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 08:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHI THORNFIELD CARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OHI THORNFIELD CARE LTD

Current Directors
Officer Role Date Appointed
JANE CANNON
Company Secretary 2011-02-03
ROBIN GEORGE CANNON
Director 2006-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
VANCE HARRIS SERVICES LIMITED
Company Secretary 2008-02-19 2011-02-03
KEITH MICHAEL MACDONALD
Company Secretary 2006-10-09 2008-02-19
OLIVER GALLAGHER
Company Secretary 2002-10-03 2006-10-09
JONATHON GALLAGHER
Director 2002-10-03 2006-10-09
MAUREEN GALLAGHER
Director 2002-10-03 2006-10-09
OLIVER GALLAGHER
Director 2002-10-03 2006-10-09
HELEN LE CARPENTIER
Director 2002-11-11 2006-10-09
DMCS SECRETARIES LIMITED
Company Secretary 2002-10-03 2002-10-03
DMCS DIRECTORS LIMITED
Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN GEORGE CANNON NEWTON DRINKS LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
ROBIN GEORGE CANNON CANNON CARE HOMES 5 LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
ROBIN GEORGE CANNON OHI SILVERLEIGH LTD Director 2007-12-03 CURRENT 1994-08-03 Active
ROBIN GEORGE CANNON OHI CANNON CARE HOMES 4 LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN GEORGE CANNON OHI CHECK HOUSE LTD Director 2007-06-26 CURRENT 2003-02-03 Active
ROBIN GEORGE CANNON OHI CANNON CARE HOMES LTD Director 2004-12-21 CURRENT 2004-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BOOTH
2025-01-23Termination of appointment of Daniel James Booth on 2025-01-02
2024-11-27Previous accounting period shortened from 30/09/25 TO 18/10/24
2024-11-26Previous accounting period extended from 31/12/23 TO 30/09/24
2024-11-01Previous accounting period shortened from 29/09/24 TO 31/12/23
2024-11-01Company name changed thornfield care LIMITED\certificate issued on 01/11/24
2024-10-29Current accounting period shortened from 29/09/25 TO 31/12/24
2024-10-24REGISTERED OFFICE CHANGED ON 24/10/24 FROM Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ United Kingdom
2024-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045523190006
2024-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045523190007
2024-10-23Appointment of Mr Daniel James Booth as company secretary on 2024-10-18
2024-10-23DIRECTOR APPOINTED MR ROBERT ORAN STEPHENSON
2024-10-22REGISTERED OFFICE CHANGED ON 22/10/24 FROM Century House Nicholson Road Torquay Devon TQ2 7TD England
2024-10-22APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE CANNON
2024-10-22DIRECTOR APPOINTED MR DANIEL JAMES BOOTH
2024-10-22DIRECTOR APPOINTED MR VIKAS GUPTA
2024-10-22DIRECTOR APPOINTED MR NEAL ALEXANDER BALLEW
2024-10-14CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2023-10-10CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-08-03Director's details changed for Robin George Cannon on 2023-04-03
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-12TM02Termination of appointment of Jane Cannon on 2021-11-09
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 106 Colossus Way Milton Keynes MK3 6GW
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Century House Nicholson Road Torquay Devon TQ2 7TD England
2021-03-25AA01Previous accounting period extended from 30/03/20 TO 29/09/20
2021-01-29CH01Director's details changed for Robin George Cannon on 2021-01-29
2021-01-29CH03SECRETARY'S DETAILS CHNAGED FOR JANE CANNON on 2021-01-29
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-07-16PSC05Change of details for Cannon Care Homes Limited as a person with significant control on 2019-07-15
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 50 the Terrace Torquay Devon TQ1 1DD
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045523190007
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045523190006
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045523190004
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045523190005
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-05AR0103/10/15 ANNUAL RETURN FULL LIST
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045523190005
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045523190004
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-07AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-04AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0103/10/11 FULL LIST
2011-10-03AD02SAIL ADDRESS CHANGED FROM: 3 MALVERN HOUSE 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT ENGLAND
2011-02-11AP03SECRETARY APPOINTED JANE CANNON
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-04AR0103/10/10 FULL LIST
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009
2009-10-23AR0103/10/09 FULL LIST
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-17AD02SAIL ADDRESS CREATED
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-08-04AA31/12/06 TOTAL EXEMPTION SMALL
2008-07-09225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 3 MARVERN HOUSE 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT
2008-05-30288aSECRETARY APPOINTED VANCE HARRIS SERVICES LIMITED
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY KEITH MACDONALD
2008-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/08
2008-04-05363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: THE MEWS, QUEEN STREET COLYTON DEVON EX24 6JU
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-05-21225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-21123NC INC ALREADY ADJUSTED 06/11/02
2003-02-21RES12VARYING SHARE RIGHTS AND NAMES
2003-02-21RES04£ NC 10000/11000 06/11/
2002-12-06288aNEW DIRECTOR APPOINTED
2002-10-23288bSECRETARY RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OHI THORNFIELD CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against OHI THORNFIELD CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-12 Outstanding TRIODOS BANK NV
2018-01-12 Outstanding TRIODOS BANK NV
2015-04-20 Satisfied BARCLAYS BANK PLC
2015-04-20 Satisfied BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2010-01-07 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2010-01-06 Satisfied TIMOTHY NIALL WARRY
DEBENTURE 2009-12-31 Satisfied MICHAEL GLEDSTONE
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OHI THORNFIELD CARE LTD

Intangible Assets
Patents
We have not found any records of OHI THORNFIELD CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OHI THORNFIELD CARE LTD
Trademarks
We have not found any records of OHI THORNFIELD CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHI THORNFIELD CARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OHI THORNFIELD CARE LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OHI THORNFIELD CARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHORNFIELD CARE LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHI THORNFIELD CARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHI THORNFIELD CARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.