UKBizDB.co.uk

TAMARIS (RAM) LIMITED

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

This company is commonly known as Tamaris (ram) Limited. The company was founded 25 years ago and was given the registration number 03690221. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TAMARIS (RAM) LIMITED
Company Number:03690221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91/97, Saltergate, Chesterfield, United Kingdom, S4 1LA

Secretary08 June 2023Active
Us15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director08 June 2023Active
Us15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director08 June 2023Active
97 Hangleton Road, Hove, BN3 7GH

Secretary15 February 1999Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
21 Montgreenan View, Kilwinning, KA13 7NL

Secretary29 October 1999Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary30 December 1998Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 July 2001Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director16 August 1999Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director30 June 2020Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
17 Crieff Road, London, SW18 2EB

Director15 February 1999Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director16 August 1999Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
72 Stafford Street, Norwich, NR2 3BG

Director30 December 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director30 December 1998Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 July 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director15 February 1999Active

People with Significant Control

Stay Properties Aps
Notified on:08 June 2023
Status:Active
Country of residence:Denmark
Address:C/O Advodan I/S, Gi Ringstedvej 61, Holbaek, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fshc Lh Holdco Limited
Notified on:04 August 2020
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Four Seasons Health Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-03-14Insolvency

Liquidation voluntary arrangement completion.

Download
2023-11-06Address

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

Download
2023-10-02Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Appoint person secretary company with name date.

Download
2023-06-26Address

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

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.