UKBizDB.co.uk

TOTAL COMMUNITY CARE LIMITED

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

This company is commonly known as Total Community Care Limited. The company was founded 17 years ago and was given the registration number 05985316. The firm's registered office is in LONDON. You can find them at 101-103 Baker Street, 3rd Caparo House, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TOTAL COMMUNITY CARE LIMITED
Company Number:05985316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:101-103 Baker Street, 3rd Caparo House, London, England, W1U 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director01 April 2023Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
17 New Road, Wilstone, Tring, HP23 4NZ

Secretary01 November 2006Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary22 September 2020Active
Pinfold, Glen Road, Newton Harcourt, Leicester, United Kingdom, LE8 9FH

Secretary08 March 2007Active
17 New Road, Wilstone, Tring, HP23 4NZ

Director01 November 2006Active
17 New Road, Wilstone, Tring, HP23 4NZ

Director01 November 2006Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director22 September 2020Active
Pinfold, Glen Road, Newton Harcourt, Leicester, England, LE8 9FH

Director01 January 2007Active
Pinfold, Glen Road, Newton Harcourt, Leicester, United Kingdom, LE8 9FH

Director01 January 2007Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director22 September 2020Active

People with Significant Control

City And County Healthcare Group Limited
Notified on:22 September 2020
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher James Freestone
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:17 New Road, Wilstone, Tring, United Kingdom, HP23 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alexander Perrins
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Pinfold, Glen Road, Leicester, United Kingdom, LE8 9FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-15Other

Legacy.

Download
2021-06-15Accounts

Legacy.

Download
2021-06-15Other

Legacy.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.