UKBizDB.co.uk

TYRINGHAM CARE LIMITED

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

This company is commonly known as Tyringham Care Limited. The company was founded 11 years ago and was given the registration number 08471705. The firm's registered office is in MILTON KEYNES. You can find them at 1st Floor, 181 Queensway, Bletchley, Milton Keynes, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TYRINGHAM CARE LIMITED
Company Number:08471705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1st Floor, 181 Queensway, Bletchley, Milton Keynes, England, MK2 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director11 March 2016Active
1st Floor, 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director03 April 2013Active
1st Floor, 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director03 April 2013Active
1st Floor, 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director11 March 2016Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 April 2013Active

People with Significant Control

Mr Edward Nigel Broadway
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:1st Floor, 27, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Elaine Broadway
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:1st Floor, 27, Shirwell Crescent, Milton Keynes, England, MK4 1GA
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 (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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Address

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

Download
2017-05-03Address

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

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.