Company NameTorsion Care (Thornton Cleveleys) Ltd
DirectorsMartin Carl Hutson and Daniel Thomas Spencer
Company StatusActive
Company Number12136917
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Carl Hutson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Daniel Thomas Spencer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Martin James Foster
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address2175 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address1280 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

16 April 2021Delivered on: 20 April 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land at marsh mill village, fleetwood road north, thornton-cleveleys registered at h m land registry with title number LAN230013.
Outstanding
16 April 2021Delivered on: 20 April 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land at marsh mill village, fleetwood road north, thornton-cleveleys registered at h m land registry with title number LAN230013.
Outstanding
23 December 2020Delivered on: 4 January 2021
Persons entitled: Capitalstackers Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as marsh mill vilage, fleetwood road north, thornton cleveleys and registered under title number: LAN230013.
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Fern Hill Holdings Limited

Classification: A registered charge
Particulars: The freehold property shown forming part of the land registered at hm land registry with title number LAN163640 and title number LA963034.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 November 2022Director's details changed for Mr Daniel Thomas Spencer on 22 November 2022 (2 pages)
15 August 2022Change of details for Torsion Care Limited as a person with significant control on 3 May 2022 (2 pages)
15 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
15 August 2022Cessation of Daniel Thomas Spencer as a person with significant control on 3 August 2019 (1 page)
3 May 2022Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 3 May 2022 (1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Change of details for Torsion Care Ltd as a person with significant control on 3 August 2019 (2 pages)
10 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2021Notification of Daniel Thomas Spencer as a person with significant control on 3 August 2019 (2 pages)
30 April 2021Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
20 April 2021Registration of charge 121369170004, created on 16 April 2021 (2 pages)
20 April 2021Registration of charge 121369170003, created on 16 April 2021 (2 pages)
4 January 2021Registration of charge 121369170002, created on 23 December 2020 (39 pages)
25 November 2020Termination of appointment of Martin James Foster as a secretary on 25 November 2020 (1 page)
10 September 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
11 June 2020Memorandum and Articles of Association (23 pages)
3 June 2020Director's details changed for Mr Daniel Thomas Spencer on 15 October 2019 (2 pages)
28 November 2019Registration of charge 121369170001, created on 27 November 2019 (41 pages)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)