UKBizDB.co.uk

THE TFP GROUP LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:10 North Park Road, Harrogate, North Yorkshire, HG1 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB

Secretary11 February 2005Active
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB

Director07 April 2022Active
Bluebell Cottage, 13 Cruet Fold, Hampsthwaite, Harrogate, England, HG3 2HG

Director18 April 2005Active
Oak Trees Care Home, Main Street, Alne, York, England, YO61 1TB

Director18 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2005Active
10 North Park Road, Harrogate, HG1 5PG

Director11 February 2005Active
1 St Oswalds Close, Catterick Garrison, DL9 4TE

Director18 April 2005Active
10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

Director13 December 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type group.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type group.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-02-18Accounts

Accounts with accounts type group.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.