UKBizDB.co.uk

TOWER BRIDGE HOMES CARE LIMITED

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

This company is commonly known as Tower Bridge Homes Care Limited. The company was founded 27 years ago and was given the registration number 03214702. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOWER BRIDGE HOMES CARE LIMITED
Company Number:03214702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary20 June 1996Active
10 Tall Trees Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR

Secretary20 June 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director20 June 1996Active
228, St Mary's Lane, Upminster, RM14 3DH

Director01 July 2017Active
10 Tall Trees Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR

Director20 June 1996Active

People with Significant Control

Impact Property 6 Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Holmes Care Holdings Limited
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:228, St. Marys Lane, Upminster, England, RM14 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shiraz Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:228, St Mary's Lane, Upminster, RM14 3DH
Nature of control:
  • Significant influence or control
Mrs Indumati Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:228, St Mary's Lane, Upminster, RM14 3DH
Nature of control:
  • Significant influence or control
Ms Sharifa Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:228, St Mary's Lane, Upminster, RM14 3DH
Nature of control:
  • Significant influence or control
Mr Mahmood Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:228, St Mary's Lane, Upminster, RM14 3DH
Nature of control:
  • Significant influence or control

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
2024-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Address

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

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.