Background WavePink WaveYellow Wave

THE THORNDENE SOCIETY LIMITED (05250265)

THE THORNDENE SOCIETY LIMITED (05250265) is an active UK company. incorporated on 5 October 2004. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE THORNDENE SOCIETY LIMITED has been registered for 21 years. Current directors include BATCHELOR, Mark Alan, LEINGANG, John Thomas, MOORE, Patricia Ann.

Company Number
05250265
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2004
Age
21 years
Address
Frog Cottage, Canterbury, CT1 2AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATCHELOR, Mark Alan, LEINGANG, John Thomas, MOORE, Patricia Ann
SIC Codes
86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THORNDENE SOCIETY LIMITED

THE THORNDENE SOCIETY LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE THORNDENE SOCIETY LIMITED was registered 21 years ago.(SIC: 86900, 94990)

Status

active

Active since 21 years ago

Company No

05250265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 October 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 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Frog Cottage The Friars Canterbury, CT1 2AS,

Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 09
Director Left
Oct 11
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LEINGANG, John Thomas

Active
Frog Cottage, CanterburyCT1 2AS
Secretary
Appointed 12 Dec 2005

BATCHELOR, Mark Alan

Active
Mill Lane, SandwichCT13 0JW
Born July 1964
Director
Appointed 04 Apr 2005

LEINGANG, John Thomas

Active
Frog Cottage, CanterburyCT1 2AS
Born June 1942
Director
Appointed 12 Dec 2005

MOORE, Patricia Ann

Active
Chantry Court, CanterburyCT1 2AA
Born January 1949
Director
Appointed 22 Dec 2005

ANDERSEN, Catherine

Resigned
17 Alexandra Road, WatfordWD17 4QX
Secretary
Appointed 04 Apr 2005
Resigned 12 Dec 2005

LEINGANG, John Thomas

Resigned
Frog Cottage, CanterburyCT1 2AS
Secretary
Appointed 05 Oct 2004
Resigned 04 Apr 2005

ANDERSEN, Catherine

Resigned
17 Alexandra Road, WatfordWD17 4QX
Born June 1938
Director
Appointed 04 Apr 2005
Resigned 12 Dec 2005

BROWN, Esmond, Mr.

Resigned
Chilmington Green, AshfordTN23 3DP
Born February 1987
Director
Appointed 07 Feb 2014
Resigned 01 Nov 2014

LEINGANG, June Karen Gray

Resigned
Frog Cottage, CanterburyCT1 2AS
Born March 1943
Director
Appointed 05 Oct 2004
Resigned 12 Dec 2005

MILLS, Wendy Roberta

Resigned
Rock Road, MaidstoneME14 2AN
Born October 1948
Director
Appointed 02 Oct 2009
Resigned 12 Apr 2023

SULLIVAN, Stephen

Resigned
49 Bull Lane, RochesterME3 7LT
Born December 1965
Director
Appointed 16 Oct 2006
Resigned 27 Oct 2011

WICKENDEN, Brenda Jane

Resigned
Buckwish Farm, HenfieldBN9 9QX
Born June 1935
Director
Appointed 05 Oct 2004
Resigned 12 Dec 2005
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Change Person Director Company With Change Date
5 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Resolution
15 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 September 2005
287Change of Registered Office
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
353353
Memorandum Articles
9 February 2005
MEM/ARTSMEM/ARTS
Resolution
8 February 2005
RESOLUTIONSResolutions
Incorporation Company
5 October 2004
NEWINCIncorporation