UKBizDB.co.uk

TUNSTALL GROUP HOLDINGS LIMITED

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

This company is commonly known as Tunstall Group Holdings Limited. The company was founded 19 years ago and was given the registration number 05459713. The firm's registered office is in YORKSHIRE. You can find them at Whitley Lodge, Whitley Bridge, Yorkshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TUNSTALL GROUP HOLDINGS LIMITED
Company Number:05459713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Secretary04 September 2014Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director16 May 2022Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Secretary09 June 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Secretary24 May 2011Active
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR

Secretary10 February 2014Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Secretary26 February 2013Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary23 May 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director08 April 2010Active
Hollins, The Park, Swanland, North Ferribly, HU14 3UL

Director09 June 2005Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director14 September 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director09 June 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director12 January 2010Active
Karl Mueller Weg 4, Roedermark, Germany,

Director09 June 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director26 April 2017Active
South Lodge, Sandy Lane, Guildford, GU3 1HF

Director06 April 2006Active
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR

Director10 February 2014Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director15 August 2017Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director25 January 2019Active
1 Hillam Hall View, Hillam, Leeds, LS25 5NR

Director09 June 2005Active
Whitley Lodge, Doncaster Road, Whitley Bridge, United Kingdom, DN14 0HR

Director27 November 2013Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director19 September 2016Active
Bobble Barn Farmhouse, Little Rissington, GL54 2ND

Director11 November 2005Active
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

Director26 February 2013Active
10 Snow Hill, London, EC1A 2AL

Corporate Director23 May 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director23 May 2005Active

People with Significant Control

Tunstall Integrated Healthcare Finance Limited
Notified on:03 August 2020
Status:Active
Country of residence:Jersey
Address:3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
Tgh Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitley Lodge, Doncaster Road, Goole, England, DN14 0HR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type group.

Download
2023-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Capital

Capital allotment shares.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type group.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-27Capital

Capital name of class of shares.

Download
2020-08-27Capital

Capital alter shares consolidation.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.