UKBizDB.co.uk

TAMESIDE HEALTHCARE LIMITED

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

This company is commonly known as Tameside Healthcare Limited. The company was founded 25 years ago and was given the registration number 03632592. The firm's registered office is in LANCASHIRE. You can find them at Bentinck Street, Ashton Under Lyne, Lancashire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TAMESIDE HEALTHCARE LIMITED
Company Number:03632592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT

Director21 March 2001Active
., Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT

Director21 November 2011Active
2 Fieldfare Way, Ashton Under Lyne, OL7 9TA

Secretary21 March 2001Active
3 Leech Brook Avenue, Audenshaw, Manchester, M34 5JT

Secretary16 September 1998Active
Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ

Secretary09 August 2019Active
24 Droylsden Road, Audenshaw, Manchester, M34 5SW

Secretary26 March 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 September 1998Active
Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ

Director01 December 2021Active
Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ

Director25 October 2021Active
Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ

Director14 April 2021Active
179 Droylsden Road, Audenshaw, Manchester, M34 5RT

Director16 September 1998Active
Bentinck Street, Ashton Under Lyne, Lancashire, OL6 7SZ

Director14 April 2021Active
20 Meadowbank, Ashton Under Lyne, OL7 9TF

Director21 March 2001Active

People with Significant Control

Mr Stuart Loughlin
Notified on:17 June 2021
Status:Active
Date of birth:January 1954
Nationality:British
Address:Bentinck Street, Lancashire, OL6 7SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sidney Loughlin
Notified on:17 June 2021
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:., Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Bernard Loughlin
Notified on:16 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:., Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Address

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

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Capital

Capital return purchase own shares.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.