About

Registered Number: 02804460
Date of Incorporation: 29/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Main Street, Thurlaston, Rugby, Warwickshire, CV23 9JS

 

Founded in 1993, Thurlaston Meadows Care Home Ltd have registered office in Rugby, it has a status of "Active". We don't currently know the number of employees at Thurlaston Meadows Care Home Ltd. There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Jonathan 03 February 2014 - 1
PERRY, Richard Andrew 30 September 2010 - 1
BOSTON INTERNATIONAL INVESTMENTS LIMITED 09 May 2014 - 1
CORBY, Jeanette Margaret 18 April 1996 30 April 2010 1
HOMER, Russell Shelton 18 April 1996 30 April 2009 1
LEADBETTER, Julie Marie 21 April 2010 06 January 2014 1
PERRY, Geraldine Marion 21 April 1993 29 March 1997 1
PERRY, Richard Andrew 21 April 1993 29 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BOSTON INTERNATIONAL INVESTMENTS LIMITED 29 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 16 November 2018
CS01 - N/A 24 April 2018
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 May 2015
AP02 - Appointment of corporate director 21 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 09 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
363b - Annual Return 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1998
353 - Register of members 11 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
AA - Annual Accounts 03 March 1998
AUD - Auditor's letter of resignation 06 November 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
88(2)P - N/A 30 May 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 29 May 1997
CERTNM - Change of name certificate 25 October 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 09 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1993
MEM/ARTS - N/A 21 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
CERTNM - Change of name certificate 17 May 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Debenture 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.