CARING HOMES (TFP) GROUP LTD

886 The Crescent 886 The Crescent, Colchester, CO4 9YQ, Essex, England
StatusACTIVE
Company No.09742920
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CARING HOMES (TFP) GROUP LTD is an active private limited company with number 09742920. It was incorporated 8 years, 8 months, 27 days ago, on 21 August 2015. The company address is 886 The Crescent 886 The Crescent, Colchester, CO4 9YQ, Essex, England.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-05

Charge number: 097429200006

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-28

Officer name: Mr Andrew David Fraser-Dale

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Paul Anthony Keith Jeffery

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Martin Hill

Change date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-01

Psc name: Mhl Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Change date: 2023-01-06

Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bennett Schofield

Termination date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mhl Holdco Limited

Notification date: 2016-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Keith Jeffery

Cessation date: 2016-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts amended with accounts type full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097429200005

Charge creation date: 2016-11-24

Documents

View document PDF

Mortgage satisfy charge part

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097429200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097429200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-15

Charge number: 097429200004

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097429200003

Charge creation date: 2015-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-17

Charge number: 097429200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097429200001

Charge creation date: 2015-09-15

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN DENT HOLDINGS LIMITED

LITTLEMOOR MILL,CLITHEROE,BB7 1PW

Number:06906293
Status:ACTIVE
Category:Private Limited Company

FEED FRANCHISE LIMITED

CONNECT CENTRE, JELLIFF LAMPREY LLP,PORTSMOUTH,PO2 8QL

Number:11164630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVEK TECHNICAL SERVICES LIMITED

20 BROOMFIELD,MILTON KEYNES,MK12 6HA

Number:11536274
Status:ACTIVE
Category:Private Limited Company

M&L HEALTHCARE SOLUTIONS LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:07041746
Status:ACTIVE
Category:Private Limited Company

NICOLA MANFREDI WEALTH MANAGEMENT LTD

46 DUNSTON ROAD,CHESTERFIELD,S41 9QD

Number:08073573
Status:ACTIVE
Category:Private Limited Company

SUBS CONSTRUCTION LIMITED

3 DEANERY COURT,NORTHAMPTON,NN7 2DT

Number:11752577
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