Thorndene Limited KENT


Thorndene started in year 1991 as Private Limited Company with registration number 02624175. The Thorndene company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kent at Thorndene Canterbury Road. Postal code: CT15 7HZ. Since August 1, 2002 Thorndene Limited is no longer carrying the name Family Investment (two).

The company has 3 directors, namely Warren D., Samuel E. and Malcolm C.. Of them, Malcolm C. has been with the company the longest, being appointed on 28 September 2019 and Warren D. has been with the company for the least time - from 4 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorndene Limited Address / Contact

Office Address Thorndene Canterbury Road
Office Address2 Swingfield, Dover
Town Kent
Post code CT15 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624175
Date of Incorporation Wed, 26th Jun 1991
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Warren D.

Position: Director

Appointed: 04 February 2023

Samuel E.

Position: Director

Appointed: 01 November 2021

Malcolm C.

Position: Director

Appointed: 28 September 2019

Richard A.

Position: Director

Appointed: 04 May 2020

Resigned: 31 December 2021

Grant M.

Position: Director

Appointed: 28 September 2019

Resigned: 28 July 2021

Patricia M.

Position: Director

Appointed: 12 April 2016

Resigned: 12 May 2021

Gillian A.

Position: Director

Appointed: 20 January 2016

Resigned: 20 May 2019

John R.

Position: Director

Appointed: 04 January 2014

Resigned: 03 April 2020

Wendy M.

Position: Director

Appointed: 01 February 2012

Resigned: 14 March 2023

John L.

Position: Director

Appointed: 16 September 2006

Resigned: 12 November 2020

Harriet J.

Position: Director

Appointed: 16 September 2006

Resigned: 03 October 2015

John L.

Position: Secretary

Appointed: 05 May 2001

Resigned: 12 November 2020

Deborah R.

Position: Director

Appointed: 15 January 2001

Resigned: 16 September 2006

Richard A.

Position: Director

Appointed: 15 October 2000

Resigned: 28 September 2019

John A.

Position: Director

Appointed: 15 July 2000

Resigned: 15 January 2001

Brenda W.

Position: Director

Appointed: 17 July 1999

Resigned: 15 January 2001

John L.

Position: Director

Appointed: 21 July 1997

Resigned: 04 October 2000

Rosemary V.

Position: Director

Appointed: 29 June 1997

Resigned: 17 July 1999

Barbara W.

Position: Director

Appointed: 17 October 1996

Resigned: 09 April 2001

Kanchan D.

Position: Director

Appointed: 25 May 1995

Resigned: 12 July 1998

John A.

Position: Director

Appointed: 14 July 1994

Resigned: 29 June 1997

Jennifer R.

Position: Director

Appointed: 01 March 1992

Resigned: 25 May 1996

Howard F.

Position: Director

Appointed: 01 March 1992

Resigned: 14 July 1994

Joyce S.

Position: Secretary

Appointed: 27 June 1991

Resigned: 16 April 2001

Hermione G.

Position: Director

Appointed: 27 June 1991

Resigned: 08 April 2001

Barry S.

Position: Director

Appointed: 27 June 1991

Resigned: 17 October 1996

Mary H.

Position: Nominee Director

Appointed: 26 June 1991

Resigned: 27 June 1991

Karen P.

Position: Nominee Secretary

Appointed: 26 June 1991

Resigned: 27 June 1991

Company previous names

Family Investment (two) August 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 30354 50591 918130 712126 068307 878
Current Assets109 591102 648157 836158 829171 569333 923
Debtors42 28848 14365 91828 11745 50126 045
Net Assets Liabilities684 426653 924676 961661 516671 748718 594
Other Debtors2 2941 5302 2627039839
Property Plant Equipment847 861824 639797 504779 769760 261735 606
Other
Audit Fees Expenses   2 6402 7203 001
Other Non-audit Services Fees   5 4634 3565 180
Accumulated Depreciation Impairment Property Plant Equipment483 147511 321538 455565 073589 215616 820
Additions Other Than Through Business Combinations Property Plant Equipment 4 952 8 8839 5552 950
Average Number Employees During Period616364696154
Bank Borrowings178 615166 599153 994140 853127 138112 822
Creditors178 615166 599153 994140 853127 138112 822
Depreciation Expense Property Plant Equipment  27 13426 61828 63627 605
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 494 
Disposals Property Plant Equipment    -4 921 
Financial Commitments Other Than Capital Commitments45 36138 30130 62322 31213 89615 146
Further Item Creditors Component Total Creditors   69 16666 02649 035
Increase From Depreciation Charge For Year Property Plant Equipment 28 17427 13426 61828 63627 605
Net Current Assets Liabilities26 2766 66843 17531 94649 420108 492
Nominal Value Allotted Share Capital757 003379 380324 380324 380324 380324 381
Number Shares Issued Fully Paid757 003379 380324 380324 380324 380324 381
Other Creditors25 62237 13827 25623 03737 168126 210
Other Remaining Borrowings3 0003 0003 0003 0003 000 
Par Value Share 11111
Prepayments    2 950 
Property Plant Equipment Gross Cost1 331 0081 335 9601 335 9591 344 8421 349 4761 352 426
Provisions For Liabilities Balance Sheet Subtotal11 09610 7849 7249 34610 79512 682
Taxation Social Security Payable13 59616 02118 49526 51023 46337 221
Total Assets Less Current Liabilities874 137831 307840 679811 715809 681844 098
Total Borrowings178 615166 599153 994140 853127 138112 822
Trade Creditors Trade Payables29 54027 79653 29961 19544 80347 684
Trade Debtors Trade Receivables39 99446 61363 65627 41441 56826 036

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements