UKBizDB.co.uk

TOTAL CARE AND SUPPORT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time Technology Park, Blackburn Road, Simonstone, Burnley, England, BB12 7TW

Director13 July 2022Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary05 June 2002Active
33 Clover Drive, Pickmere, WA16 0WF

Secretary14 April 2003Active
Hillside, 4 Billinge End Road, Blackburn, BB2 6PY

Secretary24 June 2002Active
The Laithe, Coal Pit Lane, Colne, BB8 8NR

Secretary31 May 2005Active
Unit 28, Time Technology Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW

Corporate Secretary30 June 2005Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director07 January 2009Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director25 October 2010Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director10 May 2013Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director01 November 2011Active
Hillside 4 Billinge End Road, Blackburn, BB2 6PY

Director24 June 2002Active
Hillside, 4 Billinge End Road, Blackburn, BB2 6PY

Director24 June 2002Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director24 October 2014Active
Unit 28, Time Technology Park, Blackburn Road, Burnley, BB12 7TW

Director23 October 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-11-13Change of name

Change of name notice.

Download
2023-09-25Address

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

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.