Background WavePink WaveYellow Wave

CRYSTAL CARE HOMES THORNBURY LIMITED (15275041)

CRYSTAL CARE HOMES THORNBURY LIMITED (15275041) is an active UK company. incorporated on 10 November 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRYSTAL CARE HOMES THORNBURY LIMITED has been registered for 2 years. Current directors include BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph and 1 others.

Company Number
15275041
Status
active
Type
ltd
Incorporated
10 November 2023
Age
2 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph, MATHER, Tom
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CARE HOMES THORNBURY LIMITED

CRYSTAL CARE HOMES THORNBURY LIMITED is an active company incorporated on 10 November 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRYSTAL CARE HOMES THORNBURY LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15275041

LTD Company

Age

2 Years

Incorporated 10 November 2023

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 19 December 2025 (4 months ago)
Period: 10 November 2023 - 31 March 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OYSTER CARE HOMES THORNBURY LIMITED
From: 19 February 2024To: 16 October 2025
OYSTER CARE PROPERTY 2 LIMITED
From: 10 November 2023To: 19 February 2024
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BUCKLEY, Timothy Michael

Active
Isabella Road, LeedsLS25 2DY
Born January 1974
Director
Appointed 14 Jul 2025

DEAN, Emma Jane

Active
Isabella Road, LeedsLS25 2DY
Born July 1974
Director
Appointed 14 Jul 2025

HORABIN, Kristian Joseph

Active
Isabella Road, LeedsLS25 2DY
Born May 1987
Director
Appointed 07 Oct 2025

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 10 Nov 2023

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 10 Nov 2023
Resigned 14 Jul 2025

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 10 Nov 2023
Resigned 14 Jul 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 10 Nov 2023
Resigned 12 Jan 2024

SHARP, Keeley

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 10 Nov 2023
Resigned 14 Jul 2025

WHARAM, Jonathan David

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 10 Nov 2023
Resigned 14 Jul 2025

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
19 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2023
NEWINCIncorporation