Background WavePink WaveYellow Wave

TORR HOME (05812992)

TORR HOME (05812992) is an active UK company. incorporated on 11 May 2006. with registered office in Hartley Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TORR HOME has been registered for 19 years. Current directors include AXWORTHY, Blodwen, AXWORTHY, Laurence, JOHNSON, Moira Esther and 2 others.

Company Number
05812992
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2006
Age
19 years
Address
Torr Home, Hartley Plymouth, PL3 5SY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
AXWORTHY, Blodwen, AXWORTHY, Laurence, JOHNSON, Moira Esther, MAJOR, Neil Geoffrey, MODLEY, John Martin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORR HOME

TORR HOME is an active company incorporated on 11 May 2006 with the registered office located in Hartley Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TORR HOME was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

05812992

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Torr Home The Drive Hartley Plymouth, PL3 5SY,

Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Aug 15
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Apr 25
Loan Cleared
Jul 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

NAYLOR, Diana

Active
The Drive, PlymouthPL3 5SY
Secretary
Appointed 18 Sept 2024

AXWORTHY, Blodwen

Active
Torr Home, Hartley PlymouthPL3 5SY
Born April 1947
Director
Appointed 01 Jan 2023

AXWORTHY, Laurence

Active
The Drive, PlymouthPL3 5SY
Born August 1946
Director
Appointed 01 Aug 2024

JOHNSON, Moira Esther

Active
Torr Home, Hartley PlymouthPL3 5SY
Born November 1951
Director
Appointed 16 Apr 2025

MAJOR, Neil Geoffrey

Active
Langport, PlymouthPL6 7JR
Born December 1946
Director
Appointed 11 May 2006

MODLEY, John Martin

Active
2 Hoe Road, PlymouthPL1 3DE
Born December 1946
Director
Appointed 08 May 2015

PERSSON, Richard Harald Hilding

Resigned
Church Close, Nr WhitchurchSY13 3JH
Secretary
Appointed 11 May 2006
Resigned 16 Oct 2012

ROBERTS, John

Resigned
Torr Home, Hartley PlymouthPL3 5SY
Secretary
Appointed 09 Jan 2013
Resigned 31 Jul 2024

BOSWORTH, Elizabeth

Resigned
Torr Home, Hartley PlymouthPL3 5SY
Born July 1940
Director
Appointed 16 Oct 2012
Resigned 01 Jun 2022

CARTER, Elizabeth Ann

Resigned
29 Mannamead Court, PlymouthPL3 5DG
Born July 1927
Director
Appointed 11 May 2006
Resigned 13 Oct 2010

LAMB, Anthony Charles

Resigned
Torr Home, Hartley PlymouthPL3 5SY
Born July 1949
Director
Appointed 01 Jan 2023
Resigned 18 Oct 2023

OWEN, Elizabeth Joy

Resigned
35 Pinnacle Quay, PlymouthPL4 0BJ
Born June 1940
Director
Appointed 11 May 2006
Resigned 20 Sept 2011

PERSSON, Richard Harald Hilding

Resigned
Church Close, Nr WhitchurchSY13 3JH
Born June 1942
Director
Appointed 11 May 2006
Resigned 22 Oct 2012

ROBERTS, John

Resigned
Cloudsleigh Lodge, 1 Bainbridge Avenue, PlymouthPL3 5QF
Born January 1940
Director
Appointed 11 May 2006
Resigned 31 Jul 2024

STIDEVER, Susan Elizabeth

Resigned
Queen Annes Quay, PlymouthPL4 0LY
Born April 1939
Director
Appointed 11 May 2006
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Suzanne Eloise Marsh

Active
Torr Home, Hartley PlymouthPL3 5SY
Born June 1967

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Mr Neil Geoffrey Major

Ceased
3 Cromwell Gate, PlymouthPL6 7JR
Born December 1946

Nature of Control

Significant influence or control
Notified 09 Apr 2024
Ceased 19 Sept 2024

Mr David Huw Davies

Ceased
Torr Home, Hartley PlymouthPL3 5SY
Born January 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
5 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
225Change of Accounting Reference Date
Incorporation Company
11 May 2006
NEWINCIncorporation