T.L. CARE (HAVERING) LIMITED
Status | ACTIVE |
Company No. | 03261621 |
Category | Private Limited Company |
Incorporated | 04 Oct 1996 |
Age | 27 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
T.L. CARE (HAVERING) LIMITED is an active private limited company with number 03261621. It was incorporated 27 years, 7 months, 30 days ago, on 04 October 1996. The company address is 146 New London Road, Chelmsford, CM2 0AW, England.
Company Fillings
Change to a person with significant control
Date: 21 May 2024
Action Date: 21 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: T.L. Care (Havering) Holdings Limited
Change date: 2024-05-21
Documents
Change person director company with change date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-21
Officer name: Teresa Maria Quinn
Documents
Change registered office address company with date old address new address
Date: 21 May 2024
Action Date: 21 May 2024
Category: Address
Type: AD01
Old address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
New address: 146 New London Road Chelmsford CM2 0AW
Change date: 2024-05-21
Documents
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 30 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-31
Psc name: T.L. Care (Havering) Holdings Limited
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-31
Psc name: Teresa Maria Quinn
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Teresa Gibbs
Termination date: 2021-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Alan Godfrey Gibbs
Documents
Termination secretary company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-15
Officer name: Catherine Teresa Gibbs
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T.L. Care (Havering) Holdings Limited
Notification date: 2021-01-29
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-29
Psc name: Catherine Teresa Gibbs
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Godfrey Gibbs
Cessation date: 2021-01-29
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type small
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Godfrey Gibbs
Change date: 2019-03-29
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Teresa Gibbs
Notification date: 2019-03-29
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: Teresa Maria Quinn
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Teresa Gibbs
Appointment date: 2018-04-02
Documents
Accounts with accounts type full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type full
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person secretary company with change date
Date: 19 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-29
Officer name: Catherine Teresa Gibbs
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: Teresa Maria Quinn
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: Mr Alan Godfrey Gibbs
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
New address: 8 High Street Brentwood Essex CM14 4AB
Old address: 11 Queens Road Brentwood Essex CM14 4HE
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Godfrey Gibbs
Change date: 2014-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Teresa Gibbs
Change date: 2014-12-02
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Teresa Maria Quinn
Change date: 2014-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Teresa Gibbs
Change date: 2014-12-02
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Godfrey Gibbs
Change date: 2014-12-02
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-02
Officer name: Teresa Maria Quinn
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Teresa Maria Quinn
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
New address: 11 Queens Road Brentwood Essex CM14 4HE
Change date: 2014-08-13
Old address: Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom
Documents
Accounts with accounts type small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-16
Old address: Leytonstone House Leytonstone London E11 1GA
Documents
Accounts with accounts type small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 21 Nov 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Legacy
Date: 19 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Godfrey Gibbs
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type small
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: Riverside House 1-5 Como Street Romford Essex RM7 7DN
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan gibbs
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed catherine teresa gibbs
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
WHITE GABLE,LINGFIELD,RH7 6BZ
Number: | 11069184 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCENDIA CARD SERVICES LIMITED
CASTLE CHAMBERS - SUITE 9, 3RD FLOOR,LIVERPOOL,L2 9SH
Number: | 09112748 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ST. EDMUNDS STREET,NORTHAMPTON,NN1 5SH
Number: | 09621483 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOMPKINS CLOSE,MILTON KEYNES,MK5 7EJ
Number: | 08197892 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER PORTUGUESE HOLDINGS LIMITED
CARRINGTON HOUSE,LONDON,W1B 5SE
Number: | 10887463 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT PURVIS CONSULTANTS LIMITED
7-12 TAVISTOCK SQUARE,LONDON,WC1H 9BQ
Number: | 06947331 |
Status: | ACTIVE |
Category: | Private Limited Company |