UKBizDB.co.uk

TILMALA HEALTHCARE LIMITED

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

This company is commonly known as Tilmala Healthcare Limited. The company was founded 19 years ago and was given the registration number 05294079. The firm's registered office is in DONCASTER. You can find them at Chace Court, Thorne, Doncaster, South Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TILMALA HEALTHCARE LIMITED
Company Number:05294079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tycoch Villa, Llanbwyryfon, Aberystwyth, Wales, SY23 4HE

Director31 December 2021Active
Carlton House, Care Home, Llanon, Aberystwyth, Wales, SY23 5HZ

Director31 December 2021Active
Whitehall Garage, Llanon, Aberystwyth, Wales, SY23 5HE

Director31 December 2021Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Secretary23 November 2004Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director06 September 2018Active
28, Burns Lane, Warsop, Mansfield, NG20 0PB

Director23 November 2004Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director03 April 2006Active
6 Redwing Close, Worksop, S81 8UR

Director03 April 2006Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director03 April 2006Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director18 November 2021Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director18 November 2021Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director21 August 2013Active

People with Significant Control

Mr David Ifor Lewis
Notified on:31 December 2021
Status:Active
Date of birth:July 1953
Nationality:Welsh
Country of residence:Wales
Address:Tycoch Villa, Llangwyryfon, Aberystwyth, Wales, SY23 4HE
Nature of control:
  • Significant influence or control
Mr William Sion Lewis
Notified on:31 December 2021
Status:Active
Date of birth:July 1971
Nationality:Welsh
Country of residence:Wales
Address:Whitehall Garage, Whitehall Garage, Llanon, Wales, SY23 5HE
Nature of control:
  • Significant influence or control
Mr Steffan Rhys Lewis
Notified on:31 December 2021
Status:Active
Date of birth:January 1990
Nationality:Welsh
Country of residence:Wales
Address:Tycoch Villa, Llangwyryfon, Aberystwyth, Wales, SY23 4HE
Nature of control:
  • Significant influence or control
Mps Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-13Address

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

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.