UKBizDB.co.uk

TMT CARE LTD

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

This company is commonly known as Tmt Care Ltd. The company was founded 4 years ago and was given the registration number 12010326. The firm's registered office is in SHOEBURYNESS. You can find them at 1 Cherrytrees, The Woodlands, Shoeburyness, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TMT CARE LTD
Company Number:12010326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Cherrytrees, The Woodlands, Shoeburyness, Essex, United Kingdom, SS3 9RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cherrytrees, The Woodlands, Shoeburyness, United Kingdom, SS3 9RZ

Secretary22 May 2019Active
381a, Rayleigh Road, Benfleet, England, SS7 3ST

Director01 December 2021Active
1 Cherrytrees, The Woodlands, Shoeburyness, United Kingdom, SS3 9RZ

Director22 May 2019Active
10, Marks Court, Southend-On-Sea, England, SS1 2RH

Director01 December 2021Active

People with Significant Control

Miss Carol Munkondya Barwell
Notified on:01 December 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:10, Marks Court, Southend-On-Sea, England, SS1 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs James Isabella Noxer O'Sas
Notified on:01 December 2021
Status:Active
Date of birth:February 1978
Nationality:Nigerian
Country of residence:England
Address:381a, Rayleigh Road, Benfleet, England, SS7 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Mubeen Ali Shariff
Notified on:22 May 2019
Status:Active
Date of birth:February 1983
Nationality:Irish
Country of residence:United Kingdom
Address:1 Cherrytrees, The Woodlands, Shoeburyness, United Kingdom, SS3 9RZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Dissolution

Dissolution application strike off company.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Address

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

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person secretary company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.