This company is commonly known as Tamulst Care Limited. The company was founded 26 years ago and was given the registration number 03558522. 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.
Name | : | TAMULST CARE LIMITED |
---|---|---|
Company Number | : | 03558522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 05 June 1998 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Secretary | 29 October 1999 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 06 May 1998 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Director | 01 September 1998 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 19 January 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL | Director | 06 May 1998 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
Treetops 23 Old Galgorm Road, Ballymena, Co Antrim, BT41 1AL | Director | 05 June 1998 | Active |
17 Crieff Road, London, SW18 2EB | Director | 05 June 1998 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 06 May 1998 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 05 June 1998 | Active |
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 | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
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 | : |
|
Four Seasons Group Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-08-05 | Miscellaneous | Court order. | Download |
2022-07-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-07-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Miscellaneous | Legacy. | Download |
2021-08-05 | Miscellaneous | Legacy. | Download |
2021-08-05 | Miscellaneous | Legacy. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.