This company is commonly known as Tfs Healthcare Limited. The company was founded 13 years ago and was given the registration number 07351100. The firm's registered office is in LONDON. You can find them at Two London Bridge Office A1 Third Floor, 2 London Bridge, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TFS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 07351100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two London Bridge Office A1 Third Floor, 2 London Bridge, London, England, SE1 9RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Bushey Road, Croydon, United Kingdom, CR0 8EU | Director | 07 June 2011 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 12 May 2014 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 09 June 2016 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 12 May 2014 | Active |
48, Bushy Road, Shirley, Croydon, United Kingdom, CR0 8EU | Director | 19 August 2010 | Active |
28, Forest Drive, Keston, England, BR2 6EF | Director | 14 July 2014 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 12 May 2014 | Active |
Tfs Holdco Limited | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two London Bridge, London, United Kingdom, SE1 9RA |
Nature of control | : |
|
Mr Ben Cambage | ||
Notified on | : | 19 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Two London Bridge, Office A1 Third Floor, London, England, SE1 9RA |
Nature of control | : |
|
Mr Andrew Ian Yetzes | ||
Notified on | : | 19 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Two London Bridge, Office A1 Third Floor, London, England, SE1 9RA |
Nature of control | : |
|
Mr Karl Chatterjee | ||
Notified on | : | 19 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 1, Vincent Square, London, SW1P 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-22 | Incorporation | Memorandum articles. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Accounts | Change account reference date company current shortened. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.