Background WavePink WaveYellow Wave

THORNEYCROFT PROFESSIONAL SERVICES LIMITED (10719760)

THORNEYCROFT PROFESSIONAL SERVICES LIMITED (10719760) is an active UK company. incorporated on 11 April 2017. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THORNEYCROFT PROFESSIONAL SERVICES LIMITED has been registered for 8 years. Current directors include CARNWELL, Susan Patricia, STOW, Rachel Leonie.

Company Number
10719760
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
6 King Edward Street, Macclesfield, SK10 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARNWELL, Susan Patricia, STOW, Rachel Leonie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNEYCROFT PROFESSIONAL SERVICES LIMITED

THORNEYCROFT PROFESSIONAL SERVICES LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THORNEYCROFT PROFESSIONAL SERVICES LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10719760

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

6 King Edward Street Macclesfield, SK10 1AB,

Previous Addresses

Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA United Kingdom
From: 11 April 2017To: 2 June 2025
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Jun 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARNWELL, Susan Patricia

Active
Bridge Street, MacclesfieldSK11 6QA
Born March 1966
Director
Appointed 11 Apr 2017

STOW, Rachel Leonie

Active
Bridge Street, MacclesfieldSK11 6QA
Born June 1969
Director
Appointed 11 Apr 2017

BELFIELD, Mark David

Resigned
King Edward Street, MacclesfieldSK10 1AB
Born May 1970
Director
Appointed 18 Apr 2023
Resigned 05 Jun 2025

Persons with significant control

2

Mrs Rachel Leonie Stow

Active
Bridge Street, MacclesfieldSK11 6QA
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2017

Ms Susan Patricia Carnwell

Active
Bridge Street, MacclesfieldSK11 6QA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 May 2018
AAMDAAMD
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2017
NEWINCIncorporation