UKBizDB.co.uk

TODAYWISE LIMITED

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

This company is commonly known as Todaywise Limited. The company was founded 31 years ago and was given the registration number 02807988. The firm's registered office is in LEICESTER. You can find them at 231 Hinckley Road, Leicester Forest East, Leicester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TODAYWISE LIMITED
Company Number:02807988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1993
End of financial year:07 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:231 Hinckley Road, Leicester Forest East, Leicester, LE3 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Highfield Gardens, Golders Green, London, United Kingdom, NW11 9HB

Director07 November 2022Active
34, Highfield Gardens, Golders Green, London, United Kingdom, NW11 9HB

Secretary20 September 2004Active
97 Oakcroft Avenue, Kirby Muxloe, Leicester, LE9 2DH

Secretary29 April 1993Active
34, Highfield Gardens, Golders Green, London, United Kingdom, NW11 9HB

Director20 September 2004Active
34, Highfield Gardens, Golders Green, London, United Kingdom, NW11 9HB

Director20 September 2004Active
70 Link Road, Anstey, Leicester, LE7 7BX

Director01 July 1995Active
47 Highfield Street, Earl Shilton, Leicester, LE9 7HS

Director29 April 1993Active
97 Oakcroft Avenue, Kirby Muxloe, Leicester, LE9 2DH

Director04 July 2003Active
97 Oakcroft Avenue, Kirby Muxloe, Leicester, LE9 2DH

Director24 May 1994Active

People with Significant Control

Mr Peter Martin Allan Bate
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:231, Hinckley Road, Leicester, LE3 3PH
Nature of control:
  • Significant influence or control
Mrs Lina Bate
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:231, Hinckley Road, Leicester, LE3 3PH
Nature of control:
  • Significant influence or control
Orchards House Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, Highfield Gardens, London, England, NW11 9HB
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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Change account reference date company previous extended.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-11-10Address

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

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.