Background WavePink WaveYellow Wave

MARCHES CARE NEWPORT LIMITED (07094567)

MARCHES CARE NEWPORT LIMITED (07094567) is an active UK company. incorporated on 3 December 2009. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARCHES CARE NEWPORT LIMITED has been registered for 16 years. Current directors include THORN, Amanda Jillian, THORN, Mark Robert John.

Company Number
07094567
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
1 Brassey Road, Shrewsbury, SY3 7FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
THORN, Amanda Jillian, THORN, Mark Robert John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHES CARE NEWPORT LIMITED

MARCHES CARE NEWPORT LIMITED is an active company incorporated on 3 December 2009 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARCHES CARE NEWPORT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07094567

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 July 2025 (9 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1 Brassey Road Old Potts Way Shrewsbury, SY3 7FA,

Previous Addresses

The Uplands at Oxon Clayton Way Bicton Heath Shrewsbury Shropshire SY3 8GA
From: 6 December 2011To: 30 June 2023
the Uplands at Oxon Clayton Way Bicton Heath Shrewsbury SY3 8HS United Kingdom
From: 3 December 2009To: 6 December 2011
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Left
Oct 12
Director Joined
Nov 16
Director Left
Jan 19
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Jan 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THORN, Amanda Jillian

Active
Old Potts Way, ShrewsburySY3 7FA
Secretary
Appointed 11 Dec 2009

THORN, Amanda Jillian

Active
Old Potts Way, ShrewsburySY3 7FA
Born February 1963
Director
Appointed 11 Dec 2009

THORN, Mark Robert John

Active
Old Potts Way, ShrewsburySY3 7FA
Born December 1960
Director
Appointed 28 Oct 2016

AMES, Colin

Resigned
Clayton Way, ShrewsburySY3 8GA
Born August 1946
Director
Appointed 11 Dec 2009
Resigned 25 Oct 2021

HORNCASTLE, Nicholas James

Resigned
Clayton Way, ShrewsburySY3 8GA
Born September 1954
Director
Appointed 05 Nov 2010
Resigned 30 Nov 2018

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 03 Dec 2009
Resigned 04 Dec 2009

THORN, Mark Robert John

Resigned
Clayton Way, ShrewsburySY3 8GA
Born December 1960
Director
Appointed 11 Dec 2009
Resigned 13 Sept 2012

Persons with significant control

3

2 Active
1 Ceased

Amanda Jillian Thorn

Active
Old Potts Way, ShrewsburySY3 7FA
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021

Mr Mark Robert John Thorn

Active
Old Potts Way, ShrewsburySY3 7FA
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Clayton Way, ShrewsburySY3 8GA

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
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Incorporation Company
3 December 2009
NEWINCIncorporation