This company is commonly known as Tynefield Care Limited. The company was founded 35 years ago and was given the registration number 02350978. The firm's registered office is in DERBY. You can find them at Tynefield Court, Egginton Road Etwall, Derby, Derbyshire. This company's SIC code is 86900 - Other human health activities.
Name | : | TYNEFIELD CARE LIMITED |
---|---|---|
Company Number | : | 02350978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tynefield Court, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tangletrees, 200 Markfield Lane, Newtown, Linford, LE67 9PS | Secretary | 21 November 2006 | Active |
Tangletrees, 200 Markfield Lane, Newtown, Linford, LE67 9PS | Director | 21 November 2006 | Active |
Tynefield Court, Egginton Road Etwall, Derby, DE65 6NQ | Director | 01 November 2017 | Active |
12-14 St Mary's Street, Newport, TF10 7AB | Secretary | 01 March 2006 | Active |
53 Brookthorpe Close, Wallasey, CH45 7SH | Secretary | 01 January 2001 | Active |
86 Main Street, Etwall, Derby, DE65 6LP | Secretary | - | Active |
53 Brookthorpe Close, Wallasey, CH45 7SH | Director | 01 January 2001 | Active |
86 Main Street, Etwall, Derby, DE65 6LP | Director | - | Active |
86 Main Street, Etwall, Derby, DE65 6LP | Director | - | Active |
9 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 21 November 2006 | Active |
Tynefield Court, Egginton Road Etwall, Derby, DE65 6NQ | Director | 01 April 2011 | Active |
8 Stratton Close, Wallasey, CH45 7SJ | Director | 01 January 2001 | Active |
G & K Property Development Ltd | ||
Notified on | : | 28 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tynefield Court, Egginton Road, Derby, England, DE65 6NQ |
Nature of control | : |
|
Mrs Sonia Ghai | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Tynefield Court, Derby, DE65 6NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.