This company is commonly known as Tamicare Limited. The company was founded 23 years ago and was given the registration number 04157158. The firm's registered office is in HEYWOOD. You can find them at Unit 4 Broadfield Business Park, Pilsworth Road, Heywood, Lancashire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | TAMICARE LIMITED |
---|---|---|
Company Number | : | 04157158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2001 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Broadfield Business Park, Pilsworth Road, Heywood, Lancashire, England, OL10 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Thorndyke Appartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ | Secretary | 09 February 2001 | Active |
Brulimar House, Jubilee Road, Middleton, England, M24 2LX | Director | 14 February 2017 | Active |
10 Thorndyke Appartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ | Director | 19 May 2008 | Active |
10 Thorndyke Apartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ | Director | 09 February 2001 | Active |
Molenberglei 36, 2627 Schelle, Antwerp, Belgium, | Corporate Director | 19 May 2022 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX | Corporate Director | 19 May 2022 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 09 February 2001 | Active |
175 Ha'Nasi Street, Herzelia, Israel, | Director | 01 December 2001 | Active |
Bar-Ilan St., P O B 999, Raunana 43108, Israel, | Director | 01 May 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 February 2001 | Active |
49, Rothschild Blvd, Tel Aviv, Israel, | Director | 30 January 2008 | Active |
Mr Joseph Adir | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brulimar House, Jubilee Road, Middleton, England, M24 2LX |
Nature of control | : |
|
Mr Ehud Giloh | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Israeli,British |
Country of residence | : | England |
Address | : | 10 Thorndyke Appartment, Bury New Road, Manchester, England, M25 0PZ |
Nature of control | : |
|
Mr Joseph Tamir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Unit 4, Broadfield Business Park, Heywood, England, OL10 2TA |
Nature of control | : |
|
Mr Tamar Giloh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Israeli,British |
Country of residence | : | England |
Address | : | 10 Thorndyke Apartment, Bury New Road, Manchester, England, M25 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-01 | Capital | Capital allotment shares. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Officers | Appoint corporate director company with name date. | Download |
2022-05-20 | Officers | Appoint corporate director company with name date. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-04-22 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person secretary company with change date. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Capital | Capital allotment shares. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.