Background WavePink WaveYellow Wave

THORPE WOOD CARE HOMES LIMITED (09699418)

THORPE WOOD CARE HOMES LIMITED (09699418) is an active UK company. incorporated on 23 July 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THORPE WOOD CARE HOMES LIMITED has been registered for 10 years. Current directors include JASKOWIAK, Lily, MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles and 2 others.

Company Number
09699418
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JASKOWIAK, Lily, MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles, STUART, Jamie Alistair, Dr, VAN ZYL, Johann
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE WOOD CARE HOMES LIMITED

THORPE WOOD CARE HOMES LIMITED is an active company incorporated on 23 July 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THORPE WOOD CARE HOMES LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09699418

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

35 Priestgate Peterborough Cambridgeshire PE1 1JL United Kingdom
From: 6 August 2021To: 2 June 2025
236 Eastfield Road Peterborough Cambridgeshire PE1 4BD United Kingdom
From: 23 July 2015To: 6 August 2021
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JASKOWIAK, Lily

Active
Lower Thames Street, LondonEC3R 6AF
Born March 1995
Director
Appointed 30 May 2025

MACK, Torsten Alexander

Active
Lower Thames Street, LondonEC3R 6AF
Born November 1974
Director
Appointed 30 May 2025

MOTLEY, Edmund Hubert Charles

Active
Lower Thames Street, LondonEC3R 6AF
Born May 1990
Director
Appointed 30 May 2025

STUART, Jamie Alistair, Dr

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1970
Director
Appointed 30 May 2025

VAN ZYL, Johann

Active
Lower Thames Street, LondonEC3R 6AF
Born December 1962
Director
Appointed 30 May 2025

MARJARA, Ajay

Resigned
Lower Thames Street, LondonEC3R 6AF
Born October 1979
Director
Appointed 23 Jul 2015
Resigned 30 May 2025

MARJARA, Amar

Resigned
Lower Thames Street, LondonEC3R 6AF
Born September 1977
Director
Appointed 23 Jul 2015
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Ajay Marjara

Ceased
Lower Thames Street, LondonEC3R 6AF
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Amar Marjara

Ceased
Lower Thames Street, LondonEC3R 6AF
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2015
NEWINCIncorporation