TELECARE 24 LIMITED
Status | ACTIVE |
Company No. | 06600164 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
TELECARE 24 LIMITED is an active private limited company with number 06600164. It was incorporated 16 years, 16 days ago, on 22 May 2008. The company address is 2 Trident Court 2 Trident Court, Cardiff, CF24 5TD.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066001640001
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stewart Smith
Appointment date: 2021-10-01
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Sutton Evans
Notification date: 2020-03-24
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Cessation of a person with significant control
Date: 04 Jun 2021
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-24
Psc name: Tracey Lynne Evans
Documents
Capital name of class of shares
Date: 09 Feb 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 30 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jun 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
New address: 2 Trident Court East Moors Road Cardiff CF24 5TD
Old address: Unit 4 Priority Business Centre Curran Road Cardiff South Glamorgan CF10 5nd
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company
Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Legacy
Date: 13 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/05/2018
Documents
Notification of a person with significant control
Date: 24 Aug 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Lynne Evans
Notification date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: Neil Sutton Evans
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Capital name of class of shares
Date: 21 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Sutton Evans
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Certificate change of name company
Date: 21 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silvercall uk LIMITED\certificate issued on 21/06/13
Documents
Change of name notice
Date: 21 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066001640001
Documents
Change account reference date company previous extended
Date: 30 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-11-30
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Smith
Documents
Capital allotment shares
Date: 01 Jun 2012
Action Date: 02 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-02
Documents
Resolution
Date: 01 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Capital allotment shares
Date: 07 Mar 2011
Action Date: 23 May 2010
Category: Capital
Type: SH01
Date: 2010-05-23
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type dormant
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stewart smith
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tracey evans
Documents
Some Companies
ANDREW WILSON AND SONS (STORAGE) LIMITED
ST ANNS MOUNT 39 SPRING GARDENS,EDINBURGH,EH8 8HR
Number: | SC576192 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXACT SECURITY SERVICES LIMITED
290A KEIGHLEY ROAD,BRADFORD,BD9 4LH
Number: | 11002183 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC4N 6EU
Number: | 03885429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
223, GROUND FLOOR TWICKENHAM ROAD,LONDON,TW7 6DH
Number: | 10326358 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPG HOUSE,WOLVERTON MILL,MK12 5TW
Number: | 09390466 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOVELLS PROPERTY SERVICES LTD
FRANCIS HOUSE,BARNET,EN5 5RN
Number: | 08348437 |
Status: | ACTIVE |
Category: | Private Limited Company |