Background WavePink WaveYellow Wave

THORNDENE LIMITED (02624175)

THORNDENE LIMITED (02624175) is an active UK company. incorporated on 26 June 1991. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THORNDENE LIMITED has been registered for 34 years. Current directors include DEANE, Warren Peter Charles, EVANS, Samuel Shadrach, WICKENDEN, Crispin Andrew John.

Company Number
02624175
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
Thorndene Canterbury Road, Kent, CT15 7HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DEANE, Warren Peter Charles, EVANS, Samuel Shadrach, WICKENDEN, Crispin Andrew John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNDENE LIMITED

THORNDENE LIMITED is an active company incorporated on 26 June 1991 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THORNDENE LIMITED was registered 34 years ago.(SIC: 87300)

Status

active

Active since 34 years ago

Company No

02624175

LTD Company

Age

34 Years

Incorporated 26 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FAMILY INVESTMENT (TWO) LIMITED
From: 26 June 1991To: 1 August 2002
Contact
Address

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

Previous Addresses

Thorndene Canterbury Road Folkestone Kent CT15 7HZ
From: 26 June 1991To: 23 August 2013
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Funding Round
Oct 10
Director Joined
Feb 12
Director Joined
Mar 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 18
Capital Update
Jun 18
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Left
May 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
Sept 25
Director Left
Nov 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DEANE, Warren Peter Charles

Active
HytheCT21 4BJ
Born March 1970
Director
Appointed 04 Feb 2023

EVANS, Samuel Shadrach

Active
LondonN2 0LT
Born June 1979
Director
Appointed 01 Nov 2021

WICKENDEN, Crispin Andrew John

Active
Lower Icknield Way, TringHP23 4NT
Born August 1967
Director
Appointed 25 Sept 2025

LEINGANG, John Thomas

Resigned
Frog Cottage, CanterburyCT1 2AS
Secretary
Appointed 05 May 2001
Resigned 12 Nov 2020

PICTON, Karen

Resigned
98 Freeman Road, GravesendDA12 4EE
Nominee secretary
Appointed 26 Jun 1991
Resigned 27 Jun 1991

SHARP, Joyce

Resigned
The Old Orchard Bekesbourne Lane, CanterburyCT4 5DY
Secretary
Appointed 27 Jun 1991
Resigned 16 Apr 2001

ANDERSEN, Richard Griffin

Resigned
WatfordWD17 4QX
Born February 1938
Director
Appointed 04 May 2020
Resigned 31 Dec 2021

ANDERSEN, Richard Griffin

Resigned
Alexandra Road, WatfordWD17 4QX
Born February 1938
Director
Appointed 15 Oct 2000
Resigned 28 Sept 2019

ASHFORD, Gillian Mary

Resigned
DealCT14 6PY
Born November 1955
Director
Appointed 20 Jan 2016
Resigned 20 May 2019

AYRES, John Michael

Resigned
63 High Street, SevenoaksTN13 2RW
Born February 1931
Director
Appointed 15 Jul 2000
Resigned 15 Jan 2001

AYRES, John Michael

Resigned
63 High Street, SevenoaksTN13 2RW
Born February 1931
Director
Appointed 14 Jul 1994
Resigned 29 Jun 1997

CUMMING, Malcolm

Resigned
Canterbury Road, KentCT15 7HZ
Born August 1947
Director
Appointed 28 Sept 2019
Resigned 06 Oct 2025

DATTA, Kanchan

Resigned
197 Glenesk Road, LondonSE9 1RD
Born November 1935
Director
Appointed 25 May 1995
Resigned 12 Jul 1998

FROGGATT, Howard

Resigned
39 Birling Road, Tunbridge WellsTN2 5LY
Born May 1943
Director
Appointed 01 Mar 1992
Resigned 14 Jul 1994

GURNEY, Hermione Jennifer

Resigned
51 Old Dover Road, CanterburyCT1 3DE
Born July 1944
Director
Appointed 27 Jun 1991
Resigned 08 Apr 2001

HASELDEN, Mary Elizabeth

Resigned
Hazeldene, GravesendDA12 1LW
Born November 1947
Nominee director
Appointed 26 Jun 1991
Resigned 27 Jun 1991

JEDWAB, Harriet

Resigned
6 West Park Road, KewTW9 4DA
Born January 1953
Director
Appointed 16 Sept 2006
Resigned 03 Oct 2015

LEINGANG, John Thomas

Resigned
Frog Cottage, CanterburyCT1 2AS
Born June 1942
Director
Appointed 16 Sept 2006
Resigned 12 Nov 2020

LEINGANG, John Thomas

Resigned
15 Barham Road, LondonSW20 0EX
Born June 1942
Director
Appointed 21 Jul 1997
Resigned 04 Oct 2000

MAHONEY, Grant Alexander

Resigned
Canterbury Road, KentCT15 7HZ
Born September 1960
Director
Appointed 28 Sept 2019
Resigned 28 Jul 2021

MILLS, Wendy Roberta

Resigned
Rock Road, MaidstoneME14 2AN
Born October 1948
Director
Appointed 01 Feb 2012
Resigned 14 Mar 2023

MOORE, Patricia Ann

Resigned
29st. Radigunds Street, CanterburyCT1 2AA
Born January 1949
Director
Appointed 12 Apr 2016
Resigned 12 May 2021

RAIKES, Jennifer, The Hon

Resigned
Parsonage Oasts, MaidstoneME18 6HG
Born October 1937
Director
Appointed 01 Mar 1992
Resigned 25 May 1996

RIBCHESTER, Deborah Anne

Resigned
Cheveney House, CanterburyCT4 7BS
Born February 1953
Director
Appointed 15 Jan 2001
Resigned 16 Sept 2006

RIBCHESTER, John Martin, Dr

Resigned
Boorman Way, KentCT5 3SE
Born August 1952
Director
Appointed 04 Jan 2014
Resigned 03 Apr 2020

SHARP, Barry John

Resigned
The Old Orchard, CanterburyCT4 5DY
Born August 1943
Director
Appointed 27 Jun 1991
Resigned 17 Oct 1996

VICCARI, Rosemary

Resigned
Courtmead Courtmead Road, Haywards HeathRH17 5LP
Born November 1931
Director
Appointed 29 Jun 1997
Resigned 17 Jul 1999

WICKENDEN, Brenda Jane

Resigned
Buckwish Farm, HenfieldBN9 9QX
Born June 1935
Director
Appointed 17 Jul 1999
Resigned 15 Jan 2001

WILKINSON, Barbara Kate

Resigned
20 Mill Lane St Radigunds, CanterburyCT1 2AN
Born August 1946
Director
Appointed 17 Oct 1996
Resigned 09 Apr 2001
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Legacy
22 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 February 2018
SH10Notice of Particulars of Variation
Resolution
7 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2018
CC04CC04
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 May 2013
CC04CC04
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
353353
Accounts With Made Up Date
17 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
363aAnnual Return
Accounts With Made Up Date
16 July 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288cChange of Particulars
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Accounts With Made Up Date
23 June 2000
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Accounts With Made Up Date
30 June 1999
AAAnnual Accounts
Legacy
8 June 1999
88(2)R88(2)R
Legacy
24 April 1999
88(2)R88(2)R
Legacy
15 February 1999
88(2)R88(2)R
Legacy
1 October 1998
88(2)R88(2)R
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Accounts With Made Up Date
24 June 1998
AAAnnual Accounts
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
123Notice of Increase in Nominal Capital
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
363aAnnual Return
Accounts With Made Up Date
27 June 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 June 1996
AAAnnual Accounts
Legacy
21 June 1996
363aAnnual Return
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
28 June 1995
363x363x
Accounts With Made Up Date
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 August 1994
288288
Legacy
3 July 1994
363x363x
Accounts With Made Up Date
7 June 1994
AAAnnual Accounts
Resolution
9 February 1994
RESOLUTIONSResolutions
Memorandum Articles
28 January 1994
MEM/ARTSMEM/ARTS
Legacy
15 September 1993
88(2)R88(2)R
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
20 January 1993
88(2)R88(2)R
Accounts With Made Up Date
18 November 1992
AAAnnual Accounts
Legacy
14 October 1992
88(2)R88(2)R
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
88(2)R88(2)R
Legacy
1 July 1992
88(2)R88(2)R
Legacy
1 July 1992
363x363x
Legacy
29 April 1992
287Change of Registered Office
Legacy
29 April 1992
88(2)R88(2)R
Legacy
29 April 1992
88(2)R88(2)R
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 January 1992
224224
Legacy
20 December 1991
288288
Resolution
13 December 1991
RESOLUTIONSResolutions
Incorporation Company
26 June 1991
NEWINCIncorporation