Background WavePink WaveYellow Wave

BLACKTHORNS HOUSE GROUP LIMITED (10647247)

BLACKTHORNS HOUSE GROUP LIMITED (10647247) is an active UK company. incorporated on 2 March 2017. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BLACKTHORNS HOUSE GROUP LIMITED has been registered for 9 years. Current directors include BRASSINGTON, Victoria, MCKAY, Fiona Jean, TURNER, Karen Anita.

Company Number
10647247
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Victoria, MCKAY, Fiona Jean, TURNER, Karen Anita
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORNS HOUSE GROUP LIMITED

BLACKTHORNS HOUSE GROUP LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BLACKTHORNS HOUSE GROUP LIMITED was registered 9 years ago.(SIC: 69201, 69203)

Status

active

Active since 9 years ago

Company No

10647247

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 29 March 2017To: 20 March 2023
80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 2 March 2017To: 29 March 2017
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRASSINGTON, Victoria

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1969
Director
Appointed 02 Mar 2017

MCKAY, Fiona Jean

Active
Waterfront East, Brierley HillDY5 1XG
Born February 1970
Director
Appointed 02 Mar 2017

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 02 Mar 2017

Persons with significant control

1

Mrs Karen Anita Turner

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Memorandum Articles
1 July 2025
MAMA
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Incorporation Company
2 March 2017
NEWINCIncorporation