UKBizDB.co.uk

TLC: TALK, LISTEN, CHANGE.

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

This company is commonly known as Tlc: Talk, Listen, Change.. The company was founded 43 years ago and was given the registration number 01559314. The firm's registered office is in MANCHESTER. You can find them at 346 Chester Road, Cornbrook, Manchester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TLC: TALK, LISTEN, CHANGE.
Company Number:01559314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:346 Chester Road, Cornbrook, Manchester, M16 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Secretary02 January 2014Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director18 January 2023Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director29 July 2015Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director10 January 2018Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director18 January 2023Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director18 January 2023Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director18 January 2023Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director13 May 2020Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director22 January 2002Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director18 January 2023Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director15 April 2020Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Secretary01 February 1994Active
121 College Road, Whalley Range, Manchester, M16 0AA

Secretary-Active
57 Clement Road, Stockport, SK6 5AG

Director-Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director14 May 2014Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director25 October 2000Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director13 May 2020Active
Camelot Leicester Road, Hale, Altrincham, WA15 9PS

Director01 October 1996Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director28 July 1999Active
33 Whitsundale, Westhoughton, Bolton, BL5 3LQ

Director01 October 1996Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director07 November 2018Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director02 October 2007Active
Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS

Director07 November 2018Active
146 Bramhall Lane, Davenport, Stockport, SK3 8SB

Director17 September 2002Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director10 January 2018Active
19 Buckingham Road, Wilmslow, SK9 5JU

Director01 July 2003Active
Bromryhurst Priory Road, Bowdon, Altrincham, WA14 3BS

Director01 October 1996Active
4 Syddal Green, Bramhall, SK7 1HP

Director01 October 1996Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director16 September 2015Active
27 Dairyground Road, Bramhall, Stockport, SK7 2HW

Director17 June 1997Active
346, Chester Road, Cornbrook, Manchester, United Kingdom, M16 9EZ

Director15 April 2020Active
19 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director-Active
24, Beech Grove, Sandbach, CW11 4JW

Director06 May 2008Active
346 Chester Road, Cornbrook, Manchester, M16 9EZ

Director16 September 2008Active
13 Ladybarn Crescent, Bramhall, Stockport, SK7 2EZ

Director24 October 1995Active

People with Significant Control

Mr Christopher Michael Gaskell
Notified on:10 January 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Michelle Hill
Notified on:09 February 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS
Nature of control:
  • Significant influence or control
Ms Margaret Alison Shannon
Notified on:08 February 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Floor 5, Trafford House, Chester Road, Manchester, United Kingdom, M32 0RS
Nature of control:
  • Significant influence or control
Mr Keith William Marsland
Notified on:08 February 2017
Status:Active
Date of birth:March 1952
Nationality:British
Address:346 Chester Road, Manchester, M16 9EZ
Nature of control:
  • Significant influence or control

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Change person director company.

Download
2022-02-11Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-10Officers

Change person secretary company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.