TIACARE LIMITED
Status | ACTIVE |
Company No. | 11313443 |
Category | Private Limited Company |
Incorporated | 17 Apr 2018 |
Age | 6 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
TIACARE LIMITED is an active private limited company with number 11313443. It was incorporated 6 years, 1 month, 21 days ago, on 17 April 2018. The company address is Unit 1 Guardian Point Unit 1 Guardian Point, Warrington, WA5 1AU, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Warren Desmond Edward Thaddeus
Change date: 2023-04-11
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warren Desmond Edward Thaddeus
Change date: 2023-04-11
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Leigh
Change date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-11
Officer name: Mr Stephen Paul Leigh
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
New address: Unit 1 Guardian Point Guardian Street Warrington Cheshire WA5 1AU
Change date: 2021-10-19
Old address: 29 Coppice Close Lostock Bolton BL6 4GE England
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 08 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-27
Psc name: Stephen Paul Leigh
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Warren Desmond Edward Thaddeus
Notification date: 2019-06-27
Documents
Withdrawal of a person with significant control statement
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-20
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-16
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 26 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-26
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Leigh
Appointment date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
New address: 29 Coppice Close Lostock Bolton BL6 4GE
Old address: 24 st. Andrews Place Llandudno LL30 2YR United Kingdom
Change date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Some Companies
ALPHA PRIVATE CAR HIRE LIMITED
505 PINNER ROAD,MIDDLESEX,HA2 6EH
Number: | 04945916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUCKSWOOD OVERSEAS SUMMER SCHOOLS LIMITED
BROOMHAM HALL RYE ROAD,HASTINGS, EAST SUSSEX,TN35 4LT
Number: | 11069424 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS CANTERBURY ROAD,NR FOLKESTONE,CT18 8HU
Number: | 11160690 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 06200794 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYCLIFF SHOREDITCH HOLDINGS LLP
72-74 DEAN STREET,LONDON,W1D 3SG
Number: | OC400403 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 BURNHAM GARDENS,HAYES,UB3 1RB
Number: | 11507863 |
Status: | ACTIVE |
Category: | Private Limited Company |