TAMARIS HEALTHCARE (ENGLAND) LIMITED

Norcliffe House Norcliffe House, Wilmslow, SK9 1BU
StatusACTIVE
Company No.03328661
CategoryPrivate Limited Company
Incorporated06 Mar 1997
Age27 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

TAMARIS HEALTHCARE (ENGLAND) LIMITED is an active private limited company with number 03328661. It was incorporated 27 years, 1 month, 21 days ago, on 06 March 1997. The company address is Norcliffe House Norcliffe House, Wilmslow, SK9 1BU.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Mar 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan John Hayward

Change date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Robert Taberner

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan John Hayward

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Maureen Claire Royston

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Oliver Healy

Termination date: 2020-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mericourt Limited

Notification date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin William Oliver Healy

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard William Hammond

Termination date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Elli Finance (Uk) Plc

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Elli Finance (Uk) Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Elli Finance (Uk) Plc

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Michael Patrick O'reilly

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 28 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 28 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-21

Officer name: Maureen Claire Royston

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jun 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jun 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Maxwell How

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Ian Richard Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Timothy Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Maxwell How

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick O'reilly

Appointment date: 2016-02-15

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 07 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Mortgage charge part both with charge number

Date: 21 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Richard Smith

Change date: 2015-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Robert Taberner

Change date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Dominic Jude Kay

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Kay

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abigail Mattison

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Maureen Claire Royston

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 98

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF


Some Companies

BURRITT CONSULTING LIMITED

BURRITT'S HOUSE 11 VICTORIA ROAD,BIRMINGHAM,B17 0AG

Number:07725359
Status:ACTIVE
Category:Private Limited Company

CFD ECOLOGY LTD

14 KINROSS AVENUE KINROSS AVENUE,CANNOCK,WS12 4SB

Number:09736101
Status:ACTIVE
Category:Private Limited Company

HORIZON-WALES LTD

5 NEW ROW,CAERPHILLY,CF83 8NS

Number:10411343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NANAK HOLDINGS LTD

6 CROSS CHANCELLOR STREET,LEEDS,LS6 2TG

Number:03628520
Status:ACTIVE
Category:Private Limited Company

NICO D LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:05102081
Status:ACTIVE
Category:Private Limited Company

ODD JOBS HANDYMAN SERVICES LIMITED

46 LEES STREET,WELLINGBOROUGH,NN9 5RN

Number:10992032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source