ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thorpe Wood Care Homes Limited

Thorpe Wood Care Homes Limited is an active company incorporated on 23 July 2015 with the registered office located in London, City of London. Thorpe Wood Care Homes Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09699418
Private limited company
Age
10 years
Incorporated 23 July 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 2 Jun 2025 (5 months ago)
Previous address was 35 Priestgate Peterborough Cambridgeshire PE1 1JL United Kingdom
Telephone
01733 562328
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1995
Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pride Care Homes Peterborough Limited
Ajay Marjara, Johann Van Zyl, and 3 more are mutual people.
Active
Fortava Healthcare Topco Limited
Johann Van Zyl, Dr Jamie Alistair Stuart, and 1 more are mutual people.
Active
Fortava Healthcare Midco Limited
Johann Van Zyl, Dr Jamie Alistair Stuart, and 1 more are mutual people.
Active
Fortava Healthcare Bidco Limited
Johann Van Zyl, Dr Jamie Alistair Stuart, and 1 more are mutual people.
Active
Fortava Healthcare Propco Limited
Johann Van Zyl, Dr Jamie Alistair Stuart, and 1 more are mutual people.
Active
Fortava Healthcare Limited
Johann Van Zyl, Dr Jamie Alistair Stuart, and 1 more are mutual people.
Active
Grassby And Sons Limited
Torsten Alexander Mack and Edmund Hubert Charles Motley are mutual people.
Active
Peterborough Care Limited
Ajay Marjara and Amar Marjara are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.56M
Increased by £568.21K (+57%)
Turnover
£3.44M
Increased by £402.69K (+13%)
Employees
62
Increased by 7 (+13%)
Total Assets
£8.95M
Increased by £675.41K (+8%)
Total Liabilities
-£6.25M
Decreased by £41.48K (-1%)
Net Assets
£2.7M
Increased by £716.89K (+36%)
Debt Ratio (%)
70%
Decreased by 6.2% (-8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Sep 2025
New Charge Registered
5 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 30 May 2025
Fortava Healthcare Limited (PSC) Appointed
5 Months Ago on 30 May 2025
Amar Marjara (PSC) Resigned
5 Months Ago on 30 May 2025
Ajay Marjara (PSC) Resigned
5 Months Ago on 30 May 2025
Mr Edmund Hubert Charles Motley Appointed
5 Months Ago on 30 May 2025
Mr Torsten Alexander Mack Appointed
5 Months Ago on 30 May 2025
Get Credit Report
Discover Thorpe Wood Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 10 Sep 2025
Cessation of Ajay Marjara as a person with significant control on 30 May 2025
Submitted on 4 Jun 2025
Registration of charge 096994180005, created on 30 May 2025
Submitted on 4 Jun 2025
Notification of Fortava Healthcare Limited as a person with significant control on 30 May 2025
Submitted on 4 Jun 2025
Registration of charge 096994180007, created on 30 May 2025
Submitted on 4 Jun 2025
Cessation of Amar Marjara as a person with significant control on 30 May 2025
Submitted on 4 Jun 2025
Registration of charge 096994180008, created on 30 May 2025
Submitted on 4 Jun 2025
Registration of charge 096994180006, created on 30 May 2025
Submitted on 4 Jun 2025
Registered office address changed from 35 Priestgate Peterborough Cambridgeshire PE1 1JL United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Ajay Marjara as a director on 30 May 2025
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year