UKBizDB.co.uk

HOME TLC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Tlc Limited. The company was founded 4 years ago and was given the registration number 12560684. The firm's registered office is in IPSWICH. You can find them at 51 Princes Street, , Ipswich, Suffolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOME TLC LIMITED
Company Number:12560684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:51 Princes Street, Ipswich, Suffolk, England, IP1 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Thorbyns, The Street, Blythburgh, Halesworth, England, IP19 9LS

Director20 March 2023Active
The Manor, Main Street, Grove, Wantage, England, OX12 7JJ

Director16 April 2020Active
The Manor, Main Street, Grove, Wantage, England, OX12 7JJ

Director16 April 2020Active

People with Significant Control

Mr Michael Wickham
Notified on:26 July 2023
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Little Thorbyns, The Street, Halesworth, England, IP19 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lillian Wickham
Notified on:20 March 2023
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Little Thorbyns, The Street, Halesworth, England, IP19 9LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Amritpal Dhaliwal
Notified on:16 April 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:The Manor, Main Street, Wantage, England, OX12 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Campbell
Notified on:16 April 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:The Manor, Main Street, Wantage, England, OX12 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Change of name

Certificate change of name company.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.