TECCARE GROUP LIMITED

2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06185725
CategoryPrivate Limited Company
Incorporated27 Mar 2007
Age17 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

TECCARE GROUP LIMITED is an active private limited company with number 06185725. It was incorporated 17 years, 2 months, 5 days ago, on 27 March 2007. The company address is 2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Change date: 2023-05-02

Old address: Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Robert William Thornton

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas James Kettlewell

Change date: 2021-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-04

Officer name: Douglas James Kettlewell

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Henry Evans

Change date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Evans

Change date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Gary Brierley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England

New address: Verulam Point Station Way St. Albans Hertfordshire AL1 5HE

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Kevin Peter Mearns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aspire Technology Group Ltd

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom

New address: Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD

Change date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Barry Webb

Termination date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Douglas James Kettlewell

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-07

Officer name: Martin Barry Webb

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Douglas James Kettlewell

Appointment date: 2020-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061857250003

Charge creation date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-21

Psc name: Aspire Technology Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Henry Evans

Cessation date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Chris Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Brierley

Cessation date: 2018-08-21

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Thornton

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW

New address: Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Thornton

Change date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Torrington House 47 Holywell Hill St Albans Herts AL1 1HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 30 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from talley group LIMITED abbey enterprise centre premier way romsey SO51 9AQ

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed kevin mearns

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john evans / 01/03/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary chris evans

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 30/06/07

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 RETAIL 2 LIMITED

UNIT 1 ENLER CENTRE CRAIGLEITH DRIVE,BELFAST,BT16 2QP

Number:NI636843
Status:ACTIVE
Category:Private Limited Company

ARMITAGE SHANKS LTD

NATIONAL AVENUE,EAST YORKSHIRE,HU5 4HS

Number:04864346
Status:ACTIVE
Category:Private Limited Company

BOSS LEVEL PRODUCTIONS LIMITED

2 ORCHARD STREET,CAMBRIDGE,CB1 1JS

Number:09734027
Status:ACTIVE
Category:Private Limited Company

CENTRAL APARTMENTS EDINBURGH LTD

23 HOME STREET,EDINBURGH,EH3 9JR

Number:SC512656
Status:ACTIVE
Category:Private Limited Company

OYSTERS RESTAURANT & WINEBAR LTD

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI618453
Status:ACTIVE
Category:Private Limited Company

RETAIL CHANGE LTD

179 CLAPHAM MANOR STREET,LONDON,SW4 6DB

Number:11531357
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