This company is commonly known as Tenda Recovery Healthcare Ltd. The company was founded 5 years ago and was given the registration number 11467652. The firm's registered office is in HARROW. You can find them at Miller House, Rosslyn Crescent, Harrow, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | TENDA RECOVERY HEALTHCARE LTD |
---|---|---|
Company Number | : | 11467652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ | Director | 25 October 2021 | Active |
Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ | Director | 17 July 2018 | Active |
Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ | Director | 17 July 2018 | Active |
Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ | Director | 17 July 2018 | Active |
Ms Emem Ufot Udondem | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ |
Nature of control | : |
|
Mr Augustine Olu-Daniels | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ |
Nature of control | : |
|
Mrs Rita Uche Okoroba | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Miller House, Rosslyn Crescent, Harrow, United Kingdom, HA1 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Gazette | Gazette filings brought up to date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-10-25 | Change of name | Certificate change of name company. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Gazette | Gazette filings brought up to date. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.