TEWKESBURY CARE HOME LIMITED
Status | ACTIVE |
Company No. | 04833623 |
Category | Private Limited Company |
Incorporated | 15 Jul 2003 |
Age | 20 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TEWKESBURY CARE HOME LIMITED is an active private limited company with number 04833623. It was incorporated 20 years, 10 months, 18 days ago, on 15 July 2003. The company address is The Aspect The Aspect, London, EC2A 1AS, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 21 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 01 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 01 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 01 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 15 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 15 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 15 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 01 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brighterkind (Cb) Limited
Cessation date: 2020-01-08
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tewkesbury Fields Holdings Limited
Change date: 2020-01-08
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Antony Hazlewood
Appointment date: 2020-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Gary Thomas
Termination date: 2020-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Claire Royston
Termination date: 2020-01-08
Documents
Termination secretary company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-08
Officer name: Abigail Mattison
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Robert Arthur Richardson
Termination date: 2020-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Stuart Macaskill
Termination date: 2020-01-08
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pete Calveley
Appointment date: 2020-01-08
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Patrick O'reilly
Appointment date: 2020-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Laurence Newman
Termination date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: Norcliffe House Station Road Wilmslow Cheshire SK9 1BU
New address: The Aspect Finsbury Square London EC2A 1AS
Documents
Accounts with accounts type full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elli Finance (Uk) Plc
Cessation date: 2018-03-15
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-15
Psc name: Brighterkind (Cb) Limited
Documents
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
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Laurence Newman
Appointment date: 2017-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Ryan Stuart Macaskill
Documents
Notification of a person with significant control
Date: 26 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
Cessation of a person with significant control
Date: 26 Oct 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Elli Finance (Uk) Plc
Documents
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
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 05 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-05
Officer name: Maureen Claire Royston
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Termination director company with name termination date
Date: 02 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
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Benjamin Robert Taberner
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Phillip Gary Thomas
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Jeremy Robert Arthur Richardson
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change person director company with change date
Date: 19 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
Termination director company with name termination date
Date: 13 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Jude Kay
Termination date: 2014-10-31
Documents
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
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Termination secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Kay
Documents
Appoint person secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abigail Mattison
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Claire Royston
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Smith
Documents
Second filing of form with form type
Date: 11 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 11 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Pratap
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Oakes
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Oakes
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Hart
Documents
Mortgage satisfy charge full
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dominic Jude Kay
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Robert Taberner
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Jude Kay
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ
Change date: 2014-04-02
Documents
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048336230005
Documents
Capital variation of rights attached to shares
Date: 27 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Mar 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2013-12-31
Documents
Accounts with accounts type small
Date: 12 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type small
Date: 11 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Certificate change of name company
Date: 13 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tewkesbury nursing home LIMITED\certificate issued on 13/03/12
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steven Christopher Oakes
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger William Mohan Pratap
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erica Jayne Hart
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Steven Christopher Oakes
Documents
Accounts with accounts type small
Date: 22 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Freestone
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed steven christopher oakes
Documents
Some Companies
HALLCROFT INDUSTRIAL ESTATE,RETFORD,DN22 7SS
Number: | 01956602 |
Status: | ACTIVE |
Category: | Private Limited Company |
61A BLAGDEN STREET,SHEFFIELD,S2 5QS
Number: | 09371097 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11532794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE FITNESS HEALTH CLUB LTD.
4 STATION COURT,CANNOCK,WS11 0EJ
Number: | 09941675 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHLEY IT CONSULTANCY SERVICES LTD
16 BREECH HEDGE,ROTHLEY,LE7 7RN
Number: | 10110091 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANOR PARK DRIVE,NORTH HARROW,HA2 6HT
Number: | 10976994 |
Status: | ACTIVE |
Category: | Private Limited Company |