Company NameThreeways Care Limited
DirectorsBibi Mimma Purmah and Tecknarainsingh Purmah
Company StatusActive
Company Number08469788
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMs Bibi Mimma Purmah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brighton Road
Salfords
RH1 5BS
Director NameTecknarainsingh Purmah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brighton Road
Salfords
RH1 5BS
Secretary NameBibi Mimma Purmah
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Brighton Road
Salfords
RH1 5BS

Contact

Telephone01737 760561
Telephone regionRedhill

Location

Registered AddressAshcombe House
5 The Cresent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Neel Dev Purmah
5.00%
Ordinary
50 at £1Ruben Sean Dev Purmah
5.00%
Ordinary
450 at £1Bibi Mimma Purmah
45.00%
Ordinary
450 at £1Tecknarainsingh Purmah
45.00%
Ordinary

Financials

Year2014
Net Worth£206,019
Cash£64,624
Current Liabilities£93,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 July 2023Registered office address changed from Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 14 July 2023 (1 page)
5 July 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
3 April 2023Registered office address changed from Ashcombe House the Crescent Leatherhead Surrey KT22 8DY England to Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY on 3 April 2023 (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 March 2023Registered office address changed from 5 Brighton Road Salfords RH1 5BS to Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 30 March 2023 (1 page)
4 August 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 March 2022Director's details changed for Tecknarainsingh Purmah on 31 March 2022 (2 pages)
31 March 2022Change of details for Tecknarainsingh Purmah as a person with significant control on 31 March 2022 (2 pages)
4 August 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
23 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 April 2017Director's details changed for Bibi Mimma Purmah on 1 April 2017 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
11 April 2017Director's details changed for Tecknarainsingh Purmah on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Bibi Mimma Purmah on 1 April 2017 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
11 April 2017Director's details changed for Tecknarainsingh Purmah on 1 April 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
8 December 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
2 April 2013Incorporation (49 pages)
2 April 2013Incorporation (49 pages)