TECHCARE LTD

Unit 119 Anglesey Court Towers Business Park Unit 119 Anglesey Court Towers Business Park, Rugeley, WS15 1UL, Staffordshire, England
StatusACTIVE
Company No.07125088
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

TECHCARE LTD is an active private limited company with number 07125088. It was incorporated 14 years, 5 months, 2 days ago, on 14 January 2010. The company address is Unit 119 Anglesey Court Towers Business Park Unit 119 Anglesey Court Towers Business Park, Rugeley, WS15 1UL, Staffordshire, England.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Jan Aleksejuk

Appointment date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2021

Category: Address

Type: AD02

New address: C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR

Old address: Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-15

Charge number: 071250880001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karl David Frankham

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Philip Thomas

Cessation date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Thomas

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Unit 119 Anglesey Court Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL

Old address: Unit 8 Queens Drive Industrial Estate Burntwood Staffordshire WS7 4QF

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 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: 27 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jan 2016

Category: Address

Type: AD03

New address: Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB

Documents

View document PDF

Change sail address company with new address

Date: 27 Jan 2016

Category: Address

Type: AD02

New address: Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Karl Frankham

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 05 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 19 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2014

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-15

Capital : 199.00 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Philip Thomas

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: 8 Cannock Road Burntwood Staffordshire WS7 0BJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom

Change date: 2012-09-18

Documents

View document PDF

Annual return company with made up date

Date: 17 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT ENVIRONMENT LTD

205 RUNCORN ROAD,NORTHWICH,CW8 4HR

Number:11837657
Status:ACTIVE
Category:Private Limited Company

BEORGAN SECURITY CONSULTING LTD

BUNTONS BARN HIGH STREET,SAFFRON WALDEN,CB11 3PE

Number:10763746
Status:ACTIVE
Category:Private Limited Company

DAVID TRANS SERVICES LTD

48 LEA ROAD,NORTHAMPTON,NN1 4PF

Number:09663532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAHC3 U.K. SENIOR CARE HOLDING LTD

ASTICUS BUILDING,LONDON,SW1H 0AD

Number:09752840
Status:ACTIVE
Category:Private Limited Company

LAL HOLDINGS LIMITED

FLOOR 2, 9,MANCHESTER,M1 3BE

Number:11336357
Status:ACTIVE
Category:Private Limited Company

ROBINA LIMITED

431 GREEN LANES,,N4 1HA

Number:01891370
Status:LIQUIDATION
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