TLCARE UK LTD
Status | ACTIVE |
Company No. | 06781070 |
Category | Private Limited Company |
Incorporated | 30 Dec 2008 |
Age | 15 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TLCARE UK LTD is an active private limited company with number 06781070. It was incorporated 15 years, 4 months, 22 days ago, on 30 December 2008. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-03
Officer name: Mr Paul Raymond Lawes
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type dormant
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 21 Mar 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Mortgage satisfy charge full
Date: 15 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067810700001
Documents
Termination director company with name termination date
Date: 29 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Steven David Travers
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Raymond Lawes
Appointment date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Auditors resignation limited company
Date: 22 Nov 2017
Category: Auditors
Type: AA03
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-09
Officer name: Mr John Godden
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-09
Psc name: Clearwater Care (Hackney) Limited
Documents
Withdrawal of a person with significant control statement
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Ward
Termination date: 2017-11-09
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-09
Officer name: Philip John Arden
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Mr Steven David Travers
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Mr John Godden
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Mr Kenneth James Gribben Hillen
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England
New address: Minton Place Victoria Street Windsor SL4 1EG
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 09 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-09
Psc name: Clearwater Care (Hackney) Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067810700001
Charge creation date: 2017-02-24
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
New address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP
Old address: Riverside House Southend Road Woodford Green Essex IG8 8HQ
Change date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type small
Date: 04 Nov 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: 05 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-05
Officer name: Mr Philip John Arden
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Ward
Change date: 2015-01-05
Documents
Accounts with accounts type small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 41 Dover Street London W1S 4NS England
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Ward
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Old address: 1B Vitas Business Centre Fengate Peterborough PE1 5XG England
Change date: 2013-07-09
Documents
Change account reference date company current extended
Date: 09 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Hilliard
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Martin
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Arden
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: 81 Broadway Peterborough PE1 4DA United Kingdom
Change date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Jane Martin
Change date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Louise Jane Martin
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Yolande Hilliard
Change date: 2010-01-26
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from 4 robinswood wansford peterborough PE8 6JQ uk
Documents
Some Companies
37 COLLEGE STREET,BELFAST,BT1 6BU
Number: | NI617126 |
Status: | ACTIVE |
Category: | Community Interest Company |
19 STATION ROAD,FORFAR,DD8 3EP
Number: | SC433167 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11592242 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN STANLEY ENGINEERING LIMITED
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 07549101 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMETHEUS INVESTMENTS LIMITED
36 LALEHAM HOUSE,LONDON,E2 7HE
Number: | 11863124 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GARVOCK AVENUE,ANGUS,DD10 9EU
Number: | SC238946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |