Company NameThorough Care Corporation Ltd
DirectorKearabiloe Nkomo
Company StatusActive
Company Number10164572
CategoryPrivate Limited Company
Incorporation Date5 May 2016(8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Kearabiloe Nkomo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityZimbabwean
StatusCurrent
Appointed17 March 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address268 Ashingdon Road Ashingdon Road
Rochford
SS4 1TQ
Director NameMr Craynos Manavele
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address41 Pembury
Westcliff On Sea
SS0 8DU
Director NameMr Michael Chiyaka
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address45 Silverdale Avenue
Westcliff On Sea
SS0 9BA
Secretary NameMr Michael Chiyaka
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address45 Silverdale Avenue
Westcliff On Sea
SS0 9BA

Location

Registered AddressThorough Care Corporation Ltd
3 Roche Close
Rochford
Essex
SS4 1PX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Michael Chiyaka as a secretary on 27 February 2018 (1 page)
6 June 2018Termination of appointment of Michael Chiyaka as a director on 27 February 2018 (1 page)
12 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 March 2017Termination of appointment of Craynos Manavele as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Craynos Manavele as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Kearabiloe Nkomo as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mrs Kearabiloe Nkomo as a director on 17 March 2017 (2 pages)
24 February 2017Registered office address changed from 45 Siverdale Avenue Westcliff on Sea SS0 9BA United Kingdom to 268 Ashingdon Road Rochford Essex SS4 1TQ on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 45 Siverdale Avenue Westcliff on Sea SS0 9BA United Kingdom to 268 Ashingdon Road Rochford Essex SS4 1TQ on 24 February 2017 (2 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(22 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(22 pages)