Background WavePink WaveYellow Wave

TORWOOD CARE LIMITED (14120701)

TORWOOD CARE LIMITED (14120701) is an active UK company. incorporated on 20 May 2022. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TORWOOD CARE LIMITED has been registered for 3 years. Current directors include HUTSON, Martin Carl, MATHER, Nicola Ann, ROWARK, Daniel Christopher and 1 others.

Company Number
14120701
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
2 Endeavor Park, Boston, PE21 7TQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUTSON, Martin Carl, MATHER, Nicola Ann, ROWARK, Daniel Christopher, WHITEHEAD, Karen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORWOOD CARE LIMITED

TORWOOD CARE LIMITED is an active company incorporated on 20 May 2022 with the registered office located in Boston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TORWOOD CARE LIMITED was registered 3 years ago.(SIC: 87100)

Status

active

Active since 3 years ago

Company No

14120701

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

2 Endeavor Park Boston, PE21 7TQ,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Dec 23
Director Left
May 24
Loan Secured
Oct 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUTSON, Martin Carl

Active
1280 Century Way, LeedsLS15 8ZB
Born March 1966
Director
Appointed 20 May 2022

MATHER, Nicola Ann

Active
Endeavor Park, BostonPE21 7TQ
Born May 1975
Director
Appointed 01 Apr 2025

ROWARK, Daniel Christopher

Active
Endeavor Park, BostonPE21 7TQ
Born November 1984
Director
Appointed 01 Apr 2025

WHITEHEAD, Karen

Active
Endeavor Park, BostonPE21 7TQ
Born November 1957
Director
Appointed 01 Apr 2025

REID, Gavin James

Resigned
Endeavor Park, BostonPE21 7TQ
Born April 1979
Director
Appointed 20 May 2022
Resigned 09 May 2024

SPENCER, Daniel Thomas

Resigned
1280 Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 20 May 2022
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Boston, LincolnshirePE21 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025
Endeavour Park, BostonPE21 7TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 01 Apr 2025
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Incorporation Company
20 May 2022
NEWINCIncorporation