UKBizDB.co.uk

TAMICARE LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 Thorndyke Appartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ

Secretary09 February 2001Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director14 February 2017Active
10 Thorndyke Appartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ

Director19 May 2008Active
10 Thorndyke Apartment, Bury New Road, Prestwich, Manchester, England, M25 0PZ

Director09 February 2001Active
Molenberglei 36, 2627 Schelle, Antwerp, Belgium,

Corporate Director19 May 2022Active
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Corporate Director19 May 2022Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 February 2001Active
175 Ha'Nasi Street, Herzelia, Israel,

Director01 December 2001Active
Bar-Ilan St., P O B 999, Raunana 43108, Israel,

Director01 May 2003Active
120 East Road, London, N1 6AA

Nominee Director09 February 2001Active
49, Rothschild Blvd, Tel Aviv, Israel,

Director30 January 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-08-31Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Appoint corporate director company with name date.

Download
2022-05-20Officers

Appoint corporate director company with name date.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.