UKBizDB.co.uk

TRANSFORMING CARE SOLUTIONS LIMITED

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

This company is commonly known as Transforming Care Solutions Limited. The company was founded 5 years ago and was given the registration number 11905261. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TRANSFORMING CARE SOLUTIONS LIMITED
Company Number:11905261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom, WA8 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FH

Director26 March 2019Active
Unit 13, Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FH

Director17 April 2020Active
Unit 13, Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FH

Director26 March 2019Active

People with Significant Control

Mr Paul Stephen Green
Notified on:17 April 2020
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Mellor House, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Transforming Healthcare Group Limited
Notified on:25 March 2020
Status:Active
Country of residence:United Kingdom
Address:No.1 Mereside, Alderley Park, Nether Alderley, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Glynn Richards
Notified on:26 March 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Mellor House, 65/81 St Petersgate, Stockport, United Kingdom, SK1 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Edward Green
Notified on:26 March 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Mellor House, 65/81 St Petersgate, Stockport, United Kingdom, SK1 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-11-09Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-10-07Address

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

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.