T.C.O. ATKINSON LIMITED
Overview
| Company Name | T.C.O. ATKINSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01284996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T.C.O. ATKINSON LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is T.C.O. ATKINSON LIMITED located?
| Registered Office Address | The Glasshouse, Unit E The Avenue Esholt BD17 7RH Shipley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.C.O. ATKINSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.C.O. ATKINSON (OPTICIANS) LIMITED | Nov 04, 1976 | Nov 04, 1976 |
What are the latest accounts for T.C.O. ATKINSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2025 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2024 |
What is the status of the latest confirmation statement for T.C.O. ATKINSON LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for T.C.O. ATKINSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed T.C.O. atkinson (opticians) LIMITED\certificate issued on 28/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on May 22, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Cessation of Meryl Ann James as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Bayfields Y Limited as a person with significant control on Jun 28, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Meryl Ann James as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen May James as a secretary on Jun 28, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Royston Edward Bayfield as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 24 Forest Road Loughton Essex IG10 1DX to The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Secretary's details changed for Karen May James on Jun 29, 2018 | 1 pages | CH03 | ||||||||||
Who are the officers of T.C.O. ATKINSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYFIELD, Royston Edward | Director | The Avenue Esholt BD17 7RH Shipley The Glasshouse, Unit E England | England | British | 94996920004 | |||||
| JAMES, Karen May | Secretary | Summerfield Road IG10 4JF Loughton 6 England | British | 118372550001 | ||||||
| PERRY, Ewa Anna Maria | Secretary | Brick House 71 Stradbroke Grove IG9 5PE Buckhurst Hill Essex | British | 8840780001 | ||||||
| ATKINSON, Terry | Director | Brick House 71 Stradbroke Grove IG9 5PE Buckhurst Hill Essex | United Kingdom | British | Optometrist | 110244290003 | ||||
| JAMES, Meryl Ann | Director | 30 Amberley Road IG9 5QW Buckhurst Hill Essex | England | British | Optometrist | 89598790001 |
Who are the persons with significant control of T.C.O. ATKINSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bayfields Y Limited | Jun 28, 2021 | The Avenue Esholt BD17 7RH Shipley The Fold, Home Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Meryl Ann James | Apr 28, 2017 | The Avenue Esholt BD17 7RH Shipley The Fold, Home Farm, England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0