This company is commonly known as Total Care And Support Limited. The company was founded 22 years ago and was given the registration number 04454150. The firm's registered office is in BURNLEY. You can find them at Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOTAL CARE AND SUPPORT LIMITED |
---|---|---|
Company Number | : | 04454150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Time Technology Park, Blackburn Road, Simonstone, Burnley, England, BB12 7TW | Director | 13 July 2022 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 05 June 2002 | Active |
33 Clover Drive, Pickmere, WA16 0WF | Secretary | 14 April 2003 | Active |
Hillside, 4 Billinge End Road, Blackburn, BB2 6PY | Secretary | 24 June 2002 | Active |
The Laithe, Coal Pit Lane, Colne, BB8 8NR | Secretary | 31 May 2005 | Active |
Unit 28, Time Technology Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW | Corporate Secretary | 30 June 2005 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 07 January 2009 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 25 October 2010 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 10 May 2013 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 01 November 2011 | Active |
Hillside 4 Billinge End Road, Blackburn, BB2 6PY | Director | 24 June 2002 | Active |
Hillside, 4 Billinge End Road, Blackburn, BB2 6PY | Director | 24 June 2002 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 24 October 2014 | Active |
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW | Director | 23 October 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 June 2002 | Active |
Ribble Group Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Time Technology Park, Blackburn Road, Burnley, England, BB12 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-13 | Change of name | Certificate change of name company. | Download |
2023-11-13 | Change of name | Change of name notice. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.