Company NameThorpe Hall Hearing Healthcare Limited
DirectorRosamund Baines
Company StatusActive
Company Number03494299
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRosamund Baines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(same day as company formation)
RoleHearing Aid Dispencer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMr Lewis Ryman Baines
StatusCurrent
Appointed27 June 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameIan Richard Ryman
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address206 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3SE
Secretary NameLaura Helen Baines
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 2008)
RoleStudent
Correspondence Address206 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3SE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitethorpehallhearinghealthcare.co.uk
Telephone01702 582903
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Rosamund Baines
100.00%
Ordinary

Financials

Year2014
Net Worth£119,899
Cash£126,886
Current Liabilities£19,538

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
3 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Director's details changed for Rosamund Baines on 2 January 2017 (2 pages)
18 January 2017Secretary's details changed for Mr Lewis Ryman Baines on 2 January 2017 (1 page)
18 January 2017Director's details changed for Rosamund Baines on 2 January 2017 (2 pages)
18 January 2017Secretary's details changed for Mr Lewis Ryman Baines on 2 January 2017 (1 page)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 April 2016Director's details changed for Rosamund Baines on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Rosamund Baines on 4 April 2016 (2 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 June 2013Appointment of Mr Lewis Ryman Baines as a secretary (2 pages)
27 June 2013Appointment of Mr Lewis Ryman Baines as a secretary (2 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Rosamund Baines on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Rosamund Baines on 20 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 January 2009Return made up to 11/01/09; full list of members (3 pages)
21 January 2009Return made up to 11/01/09; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 August 2008Appointment terminated secretary laura baines (1 page)
18 August 2008Appointment terminated secretary laura baines (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 January 2008Return made up to 11/01/08; no change of members (6 pages)
23 January 2008Return made up to 11/01/08; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 11/01/06; full list of members (6 pages)
24 January 2006Return made up to 11/01/06; full list of members (6 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 January 2005Return made up to 11/01/05; full list of members (6 pages)
11 January 2005Return made up to 11/01/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
14 January 2004Return made up to 11/01/04; full list of members (6 pages)
14 January 2004Return made up to 11/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
8 May 2000Full accounts made up to 31 January 2000 (10 pages)
8 May 2000Full accounts made up to 31 January 2000 (10 pages)
17 January 2000Return made up to 11/01/00; full list of members (6 pages)
17 January 2000Return made up to 11/01/00; full list of members (6 pages)
8 March 1999Full accounts made up to 31 January 1999 (10 pages)
8 March 1999Full accounts made up to 31 January 1999 (10 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
31 January 1998Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1998Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 January 1998Registered office changed on 22/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 January 1998Incorporation (13 pages)
19 January 1998Incorporation (13 pages)