Thorne Moorends Regeneration Partnership DONCASTER


Founded in 2003, Thorne Moorends Regeneration Partnership, classified under reg no. 04961223 is an active company. Currently registered at Bridge Street DN8 5QH, Doncaster the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 6 directors, namely Joanne M., Robert H. and Melvin W. and others. Of them, Martin O. has been with the company the longest, being appointed on 5 April 2004 and Joanne M. has been with the company for the least time - from 2 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thorne Moorends Regeneration Partnership Address / Contact

Office Address Bridge Street
Office Address2 Thorne
Town Doncaster
Post code DN8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04961223
Date of Incorporation Wed, 12th Nov 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Joanne M.

Position: Director

Appointed: 02 April 2023

Robert H.

Position: Director

Appointed: 01 September 2022

Melvin W.

Position: Director

Appointed: 27 April 2016

Karren W.

Position: Director

Appointed: 24 February 2015

Maureen T.

Position: Director

Appointed: 21 October 2009

Martin O.

Position: Director

Appointed: 05 April 2004

Karren W.

Position: Director

Appointed: 14 April 2015

Resigned: 15 August 2016

Boris F.

Position: Director

Appointed: 15 September 2010

Resigned: 01 December 2010

David B.

Position: Director

Appointed: 15 September 2010

Resigned: 01 August 2013

John B.

Position: Director

Appointed: 15 September 2010

Resigned: 01 February 2020

Alison C.

Position: Director

Appointed: 28 August 2010

Resigned: 25 January 2017

Janet M.

Position: Director

Appointed: 21 October 2009

Resigned: 05 October 2010

John H.

Position: Director

Appointed: 21 October 2009

Resigned: 22 April 2010

Maureen T.

Position: Secretary

Appointed: 21 October 2009

Resigned: 01 February 2013

Ian H.

Position: Director

Appointed: 21 October 2009

Resigned: 06 May 2015

Alan M.

Position: Director

Appointed: 21 October 2009

Resigned: 05 October 2014

Barry S.

Position: Director

Appointed: 21 October 2009

Resigned: 20 March 2010

Len T.

Position: Director

Appointed: 03 November 2004

Resigned: 01 February 2020

David E.

Position: Secretary

Appointed: 03 November 2004

Resigned: 15 September 2008

Vic F.

Position: Director

Appointed: 05 April 2004

Resigned: 01 February 2006

Rosemary S.

Position: Director

Appointed: 12 November 2003

Resigned: 01 November 2004

Norman B.

Position: Director

Appointed: 12 November 2003

Resigned: 12 October 2004

Michael H.

Position: Secretary

Appointed: 12 November 2003

Resigned: 01 October 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, July 2023
Free Download (26 pages)

Company search

Advertisements