UKBizDB.co.uk

TLC CARE HOLDINGS LIMITED

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

This company is commonly known as Tlc Care Holdings Limited. The company was founded 5 years ago and was given the registration number 11669988. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TLC CARE HOLDINGS LIMITED
Company Number:11669988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Court, Basil Close, Chesterfield, United Kingdom, S41 7SL

Director17 August 2021Active
Royal Court, Basil Close, Chesterfield, United Kingdom, S41 7SL

Director15 May 2023Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary09 November 2018Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director27 May 2022Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director20 April 2021Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director09 November 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director09 November 2018Active

People with Significant Control

Mr Timothy Michael Davies
Notified on:10 January 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Royal Court, Basil Close, Chesterfield, United Kingdom, S41 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Reuben Hainsworth
Notified on:08 July 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Norose Company Secretarial Services Limited
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Specialist Healthcare Operations Limited
Notified on:09 November 2018
Status:Active
Country of residence:Isle Of Man
Address:Ioma House, Hope Street, Douglas, Isle Of Man, IM1 1AP
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 (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
2024-05-07Incorporation

Memorandum articles.

Download
2024-05-01Resolution

Resolution.

Download
2024-04-20Resolution

Resolution.

Download
2024-04-17Capital

Capital allotment shares.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-01-06Change of name

Certificate change of name company.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-17Accounts

Accounts with accounts type group.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-22Incorporation

Memorandum articles.

Download
2021-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.