UKBizDB.co.uk

TC CAREHOME LIMITED

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

This company is commonly known as Tc Carehome Limited. The company was founded 20 years ago and was given the registration number 04877647. The firm's registered office is in SLOUGH. You can find them at 2nd Floor, The Priory Stomp Road, Burnham, Slough, Bucks. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:TC CAREHOME LIMITED
Company Number:04877647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:2nd Floor, The Priory Stomp Road, Burnham, Slough, Bucks, England, SL1 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pheldon House, Saint Leonards Hill, Windsor, SL4 4AT

Secretary02 September 2003Active
Pheldon House, Saint Leonards Hill, Windsor, United Kingdom, SL4 4AT

Secretary02 September 2003Active
2nd Floor, The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director22 May 2019Active
2nd Floor, The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director26 October 2021Active
53, Bathurst Walk, Iver, England, SL0 9EE

Director02 August 2013Active
2 Gayton Road, Harrow, HA1 2XU

Corporate Secretary27 August 2003Active
Pheldon House, Saint Leonards Hill, Windsor, SL4 4AT

Director02 September 2003Active
Pheldon House, St Leonards Hill, Windsor, SL4 4AT

Director-Active
19 Park View Road, Southall, UB1 3HJ

Director27 August 2003Active
2 Gayton Road, Harrow, HA1 2XU

Director27 August 2003Active

People with Significant Control

Care Concern Management Oa Limited
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:2nd Floor, The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Manpreet Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:204, Field End Road, Pinner, HA5 1RD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Change person secretary company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Change account reference date company previous extended.

Download
2019-10-11Address

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

Download
2019-07-22Resolution

Resolution.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.