Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THC Homes Ltd
THC Homes Ltd is an active company incorporated on 13 May 2020 with the registered office located in Congleton, Cheshire. THC Homes Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12599022
Private limited company
Age
5 years
Incorporated
13 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(11 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(3 months remaining)
Learn more about THC Homes Ltd
Contact
Update Details
Address
Riverside Mill, Mountbatten Way Riverside Mill
Mountbatten Way
Congleton
CW12 1DY
England
Address changed on
8 Feb 2023
(2 years 11 months ago)
Previous address was
Mazuma - Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales
Companies in CW12 1DY
Telephone
Unreported
Email
Unreported
Website
Thetinyhousing.co
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Dane Smith-Burchnell
PSC • Director • British • Lives in England • Born in Jan 1990
Leanne Danielle Coop
Director • British • Lives in England • Born in Dec 1989
Miss Leanne Danielle Coop
PSC • British • Lives in UK • Born in Dec 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£676
Decreased by £3.29K (-83%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£128.72K
Increased by £55.49K (+76%)
Total Liabilities
-£175.51K
Increased by £22.49K (+15%)
Net Assets
-£46.78K
Increased by £33.01K (-41%)
Debt Ratio (%)
136%
Decreased by 72.61% (-35%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 17 Apr 2025
Accounting Period Extended
10 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 28 Oct 2024
Dane Smith-Burchnell Details Changed
1 Year 4 Months Ago on 19 Sep 2024
Dane Smith-Burchnell (PSC) Details Changed
1 Year 4 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Mar 2024
New Charge Registered
2 Years 6 Months Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 18 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 11 Months Ago on 8 Feb 2023
Get Alerts
Get Credit Report
Discover THC Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 5 Dec 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 17 Apr 2025
Current accounting period extended from 31 May 2025 to 31 August 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Oct 2024
Director's details changed for Dane Smith-Burchnell on 19 September 2024
Submitted on 19 Sep 2024
Change of details for Dane Smith-Burchnell as a person with significant control on 19 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 7 Mar 2024
Statement of company's objects
Submitted on 29 Aug 2023
Registration of charge 125990220003, created on 26 July 2023
Submitted on 1 Aug 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs