Background WavePink WaveYellow Wave

TWO RIVERS INVESTMENTS LIMITED (05139871)

TWO RIVERS INVESTMENTS LIMITED (05139871) is an active UK company. incorporated on 27 May 2004. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TWO RIVERS INVESTMENTS LIMITED has been registered for 21 years. Current directors include DYSON, Martin Richard, HUNTER, Charles James Holt, KEAN, Christopher and 2 others.

Company Number
05139871
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
39 Commercial Road, Poole, BH14 0HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DYSON, Martin Richard, HUNTER, Charles James Holt, KEAN, Christopher, THOMAS, Martin Rowland, WARDE, Geoffrey Colin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO RIVERS INVESTMENTS LIMITED

TWO RIVERS INVESTMENTS LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TWO RIVERS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05139871

LTD Company

Age

21 Years

Incorporated 27 May 2004

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

39 Commercial Road Poole, BH14 0HU,

Previous Addresses

, Invicta House, Kingsley Road, Bideford, Devon, EX39 2PF
From: 27 May 2004To: 14 March 2011
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DYSON, Martin Richard

Active
Commercial Road, PooleBH14 0HU
Born December 1946
Director
Appointed 11 Mar 2011

HUNTER, Charles James Holt

Active
Commercial Road, PooleBH14 0HU
Born August 1946
Director
Appointed 29 Jan 2014

KEAN, Christopher

Active
Commercial Road, PooleBH14 0HU
Born September 1947
Director
Appointed 11 Mar 2011

THOMAS, Martin Rowland

Active
Commercial Road, PooleBH14 0HU
Born March 1955
Director
Appointed 02 Jan 2025

WARDE, Geoffrey Colin

Active
Commercial Road, PooleBH14 0HU
Born December 1944
Director
Appointed 29 Jan 2020

CAWTHORNE, Raymond Richard

Resigned
11 Marine Court, BidefordEX39 4JP
Secretary
Appointed 27 May 2004
Resigned 10 Sept 2009

MCNEILL, Allister

Resigned
Woodcote Limers Lane, BidefordEX39 2RG
Secretary
Appointed 10 Sept 2009
Resigned 10 Mar 2011

SARGEANT, Penelope Jane

Resigned
Commercial Road, PooleBH14 0HU
Secretary
Appointed 10 Mar 2011
Resigned 31 Jul 2021

ANSELL, Lindsay Ann

Resigned
Commercial Road, PooleBH14 0HU
Born June 1946
Director
Appointed 22 Jul 2015
Resigned 14 Dec 2022

BARNETT, Stephanie Claire

Resigned
Commercial Road, PooleBH14 0HU
Born June 1973
Director
Appointed 22 May 2013
Resigned 30 Oct 2019

BONNER, Hayley Kathleen

Resigned
39 Commercial Road, PooleBH14 0HU
Born October 1978
Director
Appointed 01 Sept 2023
Resigned 30 Aug 2024

BRICE, Mary Rebecca

Resigned
39 Commercial Road, PooleBH14 0HU
Born December 1964
Director
Appointed 01 Nov 2023
Resigned 26 Jan 2026

CALDWELL, Christine Ann

Resigned
27 Galleon Way, BidefordEX39 1UJ
Born September 1967
Director
Appointed 27 May 2004
Resigned 10 Mar 2011

CAUSTON, Paul Richard

Resigned
Commercial Road, PooleBH14 0HU
Born April 1947
Director
Appointed 11 Oct 2017
Resigned 26 Jan 2026

CAWTHORNE, Raymond Richard

Resigned
11 Marine Court, BidefordEX39 4JP
Born October 1929
Director
Appointed 27 May 2004
Resigned 10 Mar 2011

COLLINS, Sheila Mary

Resigned
Commercial Road, PooleBH14 0HU
Born April 1952
Director
Appointed 11 Mar 2011
Resigned 20 Mar 2013

DAY, Richard, Dr

Resigned
Commercial Road, PooleBH14 0HU
Born September 1954
Director
Appointed 11 Mar 2011
Resigned 14 Dec 2022

GROOM, Richard John

Resigned
Commercial Road, PooleBH14 0HU
Born June 1942
Director
Appointed 11 Mar 2011
Resigned 19 Sept 2024

IRWIN, Felicity Ann

Resigned
Commercial Road, PooleBH14 0HU
Born June 1947
Director
Appointed 10 Mar 2011
Resigned 22 Jul 2020

PHILBRICK, Sarah Monica Loveday

Resigned
Commercial Road, PooleBH14 0HU
Born November 1954
Director
Appointed 01 Jan 2023
Resigned 26 Jan 2026

ROZKOVEC, Adrian, Dr.

Resigned
Commercial Road, PooleBH14 0HU
Born February 1950
Director
Appointed 01 Nov 2022
Resigned 26 Jan 2026

STICHBURY, Jane

Resigned
Commercial Road, PooleBH14 0HU
Born May 1955
Director
Appointed 19 Jul 2017
Resigned 26 Jan 2026

TAYLOR, Patricia Yvonne

Resigned
Commercial Road, PooleBH14 0HU
Born January 1951
Director
Appointed 11 Mar 2011
Resigned 12 Oct 2011

WEBSTER, Hugh James Derek

Resigned
Commercial Road, PooleBH14 0HU
Born July 1946
Director
Appointed 11 Mar 2011
Resigned 30 Oct 2019

Persons with significant control

1

Commercial Road, PooleBH14 0HU

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

112

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Move Registers To Registered Office Company
26 October 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
21 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Move Registers To Registered Office Company
1 June 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Legacy
12 March 2011
MG01MG01
Legacy
2 December 2010
MG02MG02
Accounts With Accounts Type Medium
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
18 February 2010
AAAnnual Accounts
Legacy
16 October 2009
MG02MG02
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
190190
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
403aParticulars of Charge Subject to s859A
Statement Of Affairs
24 November 2004
SASA
Legacy
24 November 2004
88(2)R88(2)R
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
225Change of Accounting Reference Date
Resolution
8 June 2004
RESOLUTIONSResolutions
Incorporation Company
27 May 2004
NEWINCIncorporation