Background WavePink WaveYellow Wave

OHI THORNFIELD CARE LTD (04552319)

OHI THORNFIELD CARE LTD (04552319) is an active UK company. incorporated on 3 October 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OHI THORNFIELD CARE LTD has been registered for 23 years. Current directors include BALLEW, Neal Alexander, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
04552319
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALLEW, Neal Alexander, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI THORNFIELD CARE LTD

OHI THORNFIELD CARE LTD is an active company incorporated on 3 October 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OHI THORNFIELD CARE LTD was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04552319

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 19 October 2024 - 31 December 2024(3 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

THORNFIELD CARE LIMITED
From: 3 October 2002To: 1 November 2024
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 24 October 2024To: 13 January 2026
Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ United Kingdom
From: 22 October 2024To: 24 October 2024
Century House Nicholson Road Torquay Devon TQ2 7TD England
From: 15 October 2021To: 22 October 2024
106 Colossus Way Milton Keynes MK3 6GW
From: 5 August 2021To: 15 October 2021
Century House Nicholson Road Torquay Devon TQ2 7TD England
From: 2 July 2019To: 5 August 2021
50 the Terrace Torquay Devon TQ1 1DD
From: 3 October 2002To: 2 July 2019
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BALLEW, Neal Alexander

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 18 Oct 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 18 Oct 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 18 Oct 2024

BOOTH, Daniel James

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 18 Oct 2024
Resigned 02 Jan 2025

CANNON, Jane

Resigned
Nicholson Road, TorquayTQ2 7TD
Secretary
Appointed 03 Feb 2011
Resigned 09 Nov 2021

GALLAGHER, Oliver

Resigned
Orchard Cottage, BeerEX12 3AS
Secretary
Appointed 03 Oct 2002
Resigned 09 Oct 2006

MACDONALD, Keith Michael

Resigned
Tudor Oaks Heavegate Road, CrowboroughTN6 1UA
Secretary
Appointed 09 Oct 2006
Resigned 19 Feb 2008

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

VANCE HARRIS SERVICES LIMITED

Resigned
Malvern House, LondonE14 9YT
Corporate secretary
Appointed 19 Feb 2008
Resigned 03 Feb 2011

BOOTH, Daniel James

Resigned
Tower 42, LondonEC2N 1HQ
Born October 1963
Director
Appointed 18 Oct 2024
Resigned 02 Jan 2025

CANNON, Robin George

Resigned
Nicholson Road, TorquayTQ2 7TD
Born November 1953
Director
Appointed 09 Oct 2006
Resigned 18 Oct 2024

GALLAGHER, Jonathon

Resigned
Orchard Cottage, BeerEX12 3AS
Born January 1979
Director
Appointed 03 Oct 2002
Resigned 09 Oct 2006

GALLAGHER, Maureen

Resigned
Orchard Cottage, BeerEX12 3AS
Born August 1954
Director
Appointed 03 Oct 2002
Resigned 09 Oct 2006

GALLAGHER, Oliver

Resigned
Orchard Cottage, BeerEX12 3AS
Born June 1950
Director
Appointed 03 Oct 2002
Resigned 09 Oct 2006

LE CARPENTIER, Helen

Resigned
87 Scalwell Lane, SeatonEX12 2ST
Born September 1973
Director
Appointed 11 Nov 2002
Resigned 09 Oct 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 03 Oct 2002
Resigned 03 Oct 2002

Persons with significant control

1

Nicholson Road, TorquayTQ2 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
1 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Sail Address Company With Old Address
3 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Legacy
31 December 2009
MG01MG01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
287Change of Registered Office
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation