This company is commonly known as The Tfp Group Limited. The company was founded 19 years ago and was given the registration number 05361853. The firm's registered office is in NORTH YORKSHIRE. You can find them at 10 North Park Road, Harrogate, North Yorkshire, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | THE TFP GROUP LIMITED |
---|---|---|
Company Number | : | 05361853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB | Secretary | 11 February 2005 | Active |
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB | Director | 07 April 2022 | Active |
Bluebell Cottage, 13 Cruet Fold, Hampsthwaite, Harrogate, England, HG3 2HG | Director | 18 April 2005 | Active |
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB | Director | 18 April 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2005 | Active |
10 North Park Road, Harrogate, HG1 5PG | Director | 11 February 2005 | Active |
1 St Oswalds Close, Catterick Garrison, DL9 4TE | Director | 18 April 2005 | Active |
10 North Park Road, Harrogate, North Yorkshire, HG1 5PG | Director | 13 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2005 | Active |
Mr John Fisher | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Trees Care Home, Main Street, York, England, YO61 1TB |
Nature of control | : |
|
Mr John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, North Park Road, Harrogate, England, HG1 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Accounts | Accounts with accounts type group. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-01 | Accounts | Accounts with accounts type group. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.