This company is commonly known as Transparent Care Limited. The company was founded 8 years ago and was given the registration number 10071901. The firm's registered office is in BEACONSFIELD. You can find them at 7 Mcbride House, 32 Penn Road, Beaconsfield, Buckinghamshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | TRANSPARENT CARE LIMITED |
---|---|---|
Company Number | : | 10071901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Mcbride House, 32 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2FY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 01 July 2022 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 05 February 2024 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 15 September 2023 | Active |
Bates Weston Chartered Accountants, The Mill, Derby, England, DE1 2RJ | Secretary | 18 March 2016 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 01 July 2022 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 17 December 2020 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 02 October 2023 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 10 February 2022 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 18 March 2016 | Active |
Bates Weston Chartered Accountants, The Mill, Derby, England, DE1 2RJ | Director | 18 March 2016 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 17 December 2020 | Active |
Accomplish Group Bidco Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maybrook House, Second Floor, Halesowen, United Kingdom, B63 4AH |
Nature of control | : |
|
Mrs Karen Jane Morris-Garner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
Nature of control | : |
|
Mrs Andrea Morris Garner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ |
Nature of control | : |
|
Mrs Andrea Morris-Garner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Anderson Close, Harefield, Middlesex, England, UB9 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.