THORNLEIGH CAMPHILL COMMUNITIES LIMITED
Overview
Company Name | THORNLEIGH CAMPHILL COMMUNITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00497029 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is THORNLEIGH CAMPHILL COMMUNITIES LIMITED located?
Registered Office Address | The Hatch Camphill Community 23 Castle Street Thornbury BS35 1HQ Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Company Name | From | Until |
---|---|---|
CAMPHILL COMMUNITIES THORNBURY LIMITED | Jun 07, 2004 | Jun 07, 2004 |
SHEILING CURATIVE SCHOOL (THORNBURY) LTD(THE) | Jul 22, 1985 | Jul 22, 1985 |
SHEILING CURATIVE SCHOOLS LIMITED(THE) | Jun 29, 1951 | Jun 29, 1951 |
What are the latest accounts for THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Termination of appointment of Ian Stanley Bailey as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 17, 2024 with updates | 3 pages | CS01 | ||
Director's details changed for Dr William Anthony Nowlan on Apr 01, 2017 | 2 pages | CH01 | ||
Appointment of Mr Dean Elwyn Barnett as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Registered office address changed from Thornbury Park Thornbury Bristol BS35 1HP to The Hatch Camphill Community 23 Castle Street Thornbury Bristol BS35 1HQ on Dec 02, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Nicola Tindale as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Paul James Glover as a person with significant control on Mar 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Paul James Glover as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Second filing for the appointment of Mr William John Southcombe as a director | 3 pages | RP04AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 29 pages | AA | ||
Termination of appointment of Sarah Anne Compson as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Cecilie Ann Bradshaw as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 28 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 27 pages | AA | ||
Who are the officers of THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Cecilie Ann | Secretary | 23 Castle Street Thornbury BS35 1HG Bristol The Hatch Camphill Community England | 303555350001 | |||||||
BARNETT, Dean Elwyn | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | Wales | Welsh | Head Of Health & Safety | 329946150001 | ||||
NOWLAN, William Anthony, Dr | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | England | British | Health Information Consultant | 95451410002 | ||||
SNELL, Graham Howard | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | England | British | Teaching Fellow | 113059400001 | ||||
SOUTHCOMBE, William John | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | England | British | Self Employed - Social Care Consultant | 223594610001 | ||||
TINDALE, Nicola | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | England | British | Surveyor | 266347170002 | ||||
BATESON, Peter Stewart | Secretary | Copper Beech Park Road Thornbury BS35 1HW Bristol South Gloucestershire | British | 94957500001 | ||||||
BRADSHAW, Cecilie | Secretary | Thornbury Park Thornbury BS35 1HP Bristol | 164930860001 | |||||||
LUCK, Richard Owen, Company Secretary | Secretary | Thornbury Park Thornbury BS35 1HP Bristol | 150098640001 | |||||||
ROHAN, Rupert Francois | Secretary | Caru Hall Bolnore Farm Lane RH16 4BX Haywards Heath West Sussex | British | Solicitor | 152472960001 | |||||
SCHOFIELD, Patricia Mary | Secretary | The Sheiling Curative School (Thornbury Park Road Thornbury BS35 1HP Bristol | British | 22922150001 | ||||||
ABRAHAM, Max | Director | The Sheiling Curative School (Thornbury) Ltd Park Road Thornbury BS12 1HP Bristol | British | Bursar | 22922160001 | |||||
BAILEY, Ian Stanley | Director | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | England | British | Social Care Practitioner | 153582100001 | ||||
BALLARD, Robert | Director | 132 Goldington Road MK40 3EA Bedford Bedfordshire | England | British | Managing Director \ | 43835420001 | ||||
BATESON, Peter Stewart | Director | Copper Beech Park Road Thornbury BS35 1HW Bristol South Gloucestershire | British | Camphill Co Worker | 94957500001 | |||||
BIRKETT, Peter | Director | Park Acres 12 High Street Thornbury BS12 2AQ Bristol Avon | British | Dentist | 22922170001 | |||||
BURNS, Thomas | Director | Russett The Sheiling School BS35 1HP Thornbury South Gloucestershire | England | British | Art & Therapy Tutor | 94957590001 | ||||
COMPSON, Sarah Anne | Director | Thornbury Park Thornbury BS35 1HP Bristol | England | British | Project Manager | 200671870001 | ||||
COWIE, Harold Thomson | Director | 39 Palace Road KT8 9DJ East Molesey Surrey | British | Economist | 36805590001 | |||||
DAVIES, Evan | Director | 6 Raisdale Road CF64 5BN Penarth Vale Of Glamorgan | Wales | British | Retired Teacher | 101608470001 | ||||
EDGELEY, Sylvia Ann | Director | Sheiling School Halliers BS35 1HW Thornbury South Gloucestershire | British | Senior Co Worker | 94957620001 | |||||
ELLIOTT, Hend Rita | Director | Park Road Thornbury BS35 1HP Bristol Thornbury Park | Syrain | Camphill Co Worker | 128630190001 | |||||
ELLIOTT, Hend Rita | Director | 8 Hawthorn Crescent Thornbury BS35 1EP Bristol | Syrain | Curative Educator | 128630190001 | |||||
GLOVER, Paul James | Director | Thornbury Park Thornbury BS35 1HP Bristol | England | British | Retired Property Consultant | 197237520001 | ||||
HAILEY, Michael John | Director | The Mount Faircrouch Lane TN5 6PT Wadhurst East Sussex | British | Curative Educator | 64969510001 | |||||
HAVNERAAS, Erlend | Director | The Hatch Sheiling Schools 23 Castle Street BS12 1HG Thornbury Bristol | Norwegian | Curative Educator | 14771360001 | |||||
HAVNERAAS, Sandra | Director | St Johns House The Hatch Camphill Community BS35 1NA Kington Lane Thornbury Bristol Avon | British / American | Curative Educator | 34851040001 | |||||
HOLBEK, Jens | Director | St Ternans Murtle Bieldside AB15 9EN Aberdeen | Danish | Curative Educator | 131870001 | |||||
HOWARD-KINSLEY, Maureen | Director | Tidnams Howley GL12 7PL Wotton-Under-Edge Gloucestershire | United Kingdom | British | Retired Team Leader Health Visitors | 42067010001 | ||||
JONES, Ann | Director | Tudor Lodge Cowbridge Road Talygarn CF72 9JU Pontyclun Mid Glamorgan | British | Teacher | 50705030001 | |||||
JONES, Hugh Morgan | Director | The Hollow Kington Lane BS35 1NA Thornbury South Gloucestershire | British | Business Consultant | 94957560001 | |||||
MACDONALD BAIN, Gladys Margarete | Director | The Sheilfing Curative School (Thornbury) Ltd Park Road Thornbury BS12 1HP Bristol | British | Curative Director | 22922190001 | |||||
MITCHELL, Raymond Thomas | Director | 7 Haresfield Court Haresfield GL10 3DU Stonehouse Gloucestershire | British | Chartered Surveyor | 58209620001 | |||||
NEWMAN, Rosemary | Director | St Johns House BS35 1HG Thornbury The Hatch Community Bristol | British | Camphill Co Worker | 128589560001 | |||||
PARSLOE, Phyllida, Professor | Director | The Lion House Castle Street, Thornbury BS35 1HA Bristol Gloucestershire | United Kingdom | British | Retired University Professor | 40730720002 |
Who are the persons with significant control of THORNLEIGH CAMPHILL COMMUNITIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul James Glover | Apr 06, 2016 | Thornbury Park Thornbury BS35 1HP Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Rosemary Elizabeth Phillpot | Apr 06, 2016 | Thornbury Park Thornbury BS35 1HP Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rev Dr Nicholas Keith Pike | Apr 06, 2016 | Thornbury Park Thornbury BS35 1HP Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Evan Davies | Apr 06, 2016 | Thornbury Park Thornbury BS35 1HP Bristol | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Simon Paul Randon | Apr 06, 2016 | Thornbury Park Thornbury BS35 1HP Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William John Southcombe | Apr 06, 2016 | 23 Castle Street Thornbury BS35 1HQ Bristol The Hatch Camphill Community England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0