UKBizDB.co.uk

TRANSPARENT CARE LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director05 February 2024Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director15 September 2023Active
Bates Weston Chartered Accountants, The Mill, Derby, England, DE1 2RJ

Secretary18 March 2016Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director17 December 2020Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 October 2023Active
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director10 February 2022Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director18 March 2016Active
Bates Weston Chartered Accountants, The Mill, Derby, England, DE1 2RJ

Director18 March 2016Active
Ground Floor, 2 Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director17 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.