TELECARE 24 LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Telecare 24 Limited. The company was founded 16 years ago and was given the registration number 06600164. The firm's registered office is in CARDIFF. You can find them at 2 Trident Court, East Moors Road, Cardiff, . This company's SIC code is 61900 - Other telecommunications activities.
Company Information
Name | : | TELECARE 24 LIMITED |
---|
Company Number | : | 06600164 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 22 May 2008 |
---|
End of financial year | : | 30 November 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 61900 - Other telecommunications activities
|
---|
Office Address & Contact
Registered Address | : | 2 Trident Court, East Moors Road, Cardiff, CF24 5TD |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Unit 4 Priority Business Centre, Curran Road, Cardiff, Wales, CF10 5ND | Director | 22 May 2008 | Active |
Granary Cottage, Gibraltar Lane, Folkestone, United Kingdom, CT18 7AE | Director | 01 October 2021 | Active |
4 Graig Y Mynydd, Tonyrefail, CF39 8FD | Director | 22 May 2008 | Active |
49 Surrenden Road, Folkestone, CT19 4EA | Director | 12 December 2008 | Active |
People with Significant Control
Mr Neil Sutton Evans |
Notified on | : | 24 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1969 |
---|
Nationality | : | British |
---|
Address | : | 2 Trident Court, East Moors Road, Cardiff, CF24 5TD |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Mrs Tracey Lynne Evans |
Notified on | : | 01 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | Wales |
---|
Address | : | Unit 4 Priority Business Centre, Curran Road, Cardiff, Wales, CF10 5ND |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Neil Sutton Evans |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Graig Y Mynydd, Gelliseren Farm, Tonyrefail, United Kingdom, CF39 8FD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)