UKBizDB.co.uk

THE TIDES CLOISTERS CARE LIMITED

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

This company is commonly known as The Tides Cloisters Care Limited. The company was founded 6 years ago and was given the registration number 10975981. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE TIDES CLOISTERS CARE LIMITED
Company Number:10975981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ

Director21 September 2017Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ

Director27 March 2018Active
Unit 1b, Empress Business Centre, 380 Chester Road, Manchester, United Kingdom, M16 9EA

Director21 September 2017Active

People with Significant Control

Travona Limited
Notified on:21 June 2018
Status:Active
Country of residence:United Kingdom
Address:Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tina Khosla
Notified on:27 March 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Empress Business Centre, Manchester, United Kingdom, M16 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Rkhm Care Ltd
Notified on:26 March 2018
Status:Active
Country of residence:England
Address:9, Carpenter Road, Birmingham, England, B15 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kejal Karan Sejpal
Notified on:23 March 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, England, NE2 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pawan Khosla
Notified on:21 September 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Empress Business Centre, Manchester, United Kingdom, M16 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Karan Jitendra Sejpal
Notified on:21 September 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Empress Business Centre, Manchester, United Kingdom, M16 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Change account reference date company previous shortened.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Resolution

Resolution.

Download
2019-03-08Address

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

Download
2018-11-28Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Capital

Capital name of class of shares.

Download
2018-04-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.