UKBizDB.co.uk

TINKERS HATCH LIMITED

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

This company is commonly known as Tinkers Hatch Limited. The company was founded 17 years ago and was given the registration number 05894476. The firm's registered office is in BATTLE. You can find them at 39 High Street, , Battle, East Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TINKERS HATCH LIMITED
Company Number:05894476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:39 High Street, Battle, East Sussex, England, TN33 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunmore House, Laundry Lane, Horam, TN21 9EB

Secretary02 August 2006Active
Winchelsea Cottage, High Street, Winchelsea, TN36 4EA

Director02 August 2006Active
Dunmore House, Laundry Lane, Horam, TN21 9EB

Director02 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 August 2006Active
Beacon View, Heathfield, United Kingdom, TN21 8ST

Director18 November 2016Active
Highview, Burwash Road, Broad Oak, Heathfield, United Kingdom, TN21 8ST

Director18 November 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 August 2006Active

People with Significant Control

Mr Nigel Mark Ashton
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Winchelsea Cottage, High Street, Winchelsea, United Kingdom, TN36 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Mark Ashton
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Winchelsea Cottage, High Street, Winchelsea, England, TN36 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Elizabeth Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Dunmore House, Laundry Lane, Heathfield, England, TN21 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Address

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

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.