TELECARE SERVICES ASSOCIATION

TELECARE SERVICES ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTELECARE SERVICES ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03030808
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELECARE SERVICES ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is TELECARE SERVICES ASSOCIATION located?

    Registered Office Address
    Suite 8 Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELECARE SERVICES ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERSMay 13, 2002May 13, 2002
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERSMar 08, 1995Mar 08, 1995

    What are the latest accounts for TELECARE SERVICES ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TELECARE SERVICES ASSOCIATION?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for TELECARE SERVICES ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 03, 2025 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Kevin Michael Mcsorley on Jun 03, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Wendy Joy Kendall as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Duncan Clayton as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas James Gilmour as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Paul Shead as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Sharon Hannah as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Stephen Leslie Smith as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Sarah Caroline Turvey-Barber as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Mark Nicholas Westall as a director on May 23, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Who are the officers of TELECARE SERVICES ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCURFIELD, Alyson Lynn
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Secretary
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    193340460002
    MCSORLEY, Kevin Michael
    Wilmslow House
    Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    United Kingdom
    Director
    Wilmslow House
    Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    United Kingdom
    Northern IrelandBritish71244250001
    SCURFIELD, Alyson Lynn
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    United KingdomBritish136227260002
    GEE, Paul Robert
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    Secretary
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    British97455790001
    HENNOCK, John Simpson
    8 Prospect Row
    Brompton
    ME7 5AL Gillinghm
    Kent
    Secretary
    8 Prospect Row
    Brompton
    ME7 5AL Gillinghm
    Kent
    British68945510001
    PREECE, Marian Patricia
    8 Redwood Close
    Barnton
    CW8 4NX Northwich
    Cheshire
    Secretary
    8 Redwood Close
    Barnton
    CW8 4NX Northwich
    Cheshire
    British75931900001
    SINGLE, Trevor Anthony
    The Grove
    Buckden
    PE19 5US St Neots
    5
    Cambridgeshire
    Secretary
    The Grove
    Buckden
    PE19 5US St Neots
    5
    Cambridgeshire
    160989790001
    STEWART, Aileen
    Willowbrae
    Fauldhouse
    EH47 9HE Bathgate
    'struan' 25
    West Lothian
    Scotland
    Secretary
    Willowbrae
    Fauldhouse
    EH47 9HE Bathgate
    'struan' 25
    West Lothian
    Scotland
    149584830001
    WALKER, Raymond
    50 City Way
    ME1 2AB Rochester
    Kent
    Secretary
    50 City Way
    ME1 2AB Rochester
    Kent
    British33032160001
    ALLMARK, Gerald George
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish118551460001
    ALLMARK, Gerald George
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish118551460001
    ALLMARK, Gerald George
    23 Orchard Field Road
    Farncombe
    GU7 3PB Godalming
    Surrey
    Director
    23 Orchard Field Road
    Farncombe
    GU7 3PB Godalming
    Surrey
    EnglandBritish118551460001
    ARDRON, David Graham
    Winslow Avenue
    WR9 8PU Droitwich Spa
    75
    Worcestershire
    Director
    Winslow Avenue
    WR9 8PU Droitwich Spa
    75
    Worcestershire
    United KingdomBritish175806200001
    ARNOLD, Simon Ashley
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish134194560001
    AYRES, Stephen
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    Director
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    British116077650001
    BELL, Alyson Lynn
    Main Road
    Dinnington
    NE13 7JJ Newcastle Upon Tyne
    Havannah Lodge
    Tyne And Wear
    Director
    Main Road
    Dinnington
    NE13 7JJ Newcastle Upon Tyne
    Havannah Lodge
    Tyne And Wear
    United KingdomBritish136227260001
    BRETT, Roger Edgar
    229 Pall Mall
    SS9 1RD Leigh On Sea
    Essex
    Director
    229 Pall Mall
    SS9 1RD Leigh On Sea
    Essex
    British52692070001
    BUCKLEY, James Peter
    Love Lane House
    Love Lane South Cave
    HU15 2AA Brough
    East Yorkshire
    Director
    Love Lane House
    Love Lane South Cave
    HU15 2AA Brough
    East Yorkshire
    British81874780001
    CLANCY, David
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    IrelandIrish187299550001
    CLARK, Alan Robert Edward
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish142016050001
    CLARK, Alan Robert Edward
    164 Straight Road
    Old Windsor
    SL4 2SG Windsor
    Berkshire
    Director
    164 Straight Road
    Old Windsor
    SL4 2SG Windsor
    Berkshire
    EnglandBritish142016050001
    CLAYTON, Ian Duncan
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish78974470003
    EDWARDS, Jacqueline Ann
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    WalesWelsh161531950002
    ENDERSBY, Jane
    103 Deans Road
    Hanwell
    W7 3QD London
    Director
    103 Deans Road
    Hanwell
    W7 3QD London
    British76173520001
    FISK, Malcolm John, Dr
    The Old Vicarage
    Church Street
    CF43 4PT Ferndale
    Mid Glamorgan
    Director
    The Old Vicarage
    Church Street
    CF43 4PT Ferndale
    Mid Glamorgan
    WalesBritish106716340001
    FOSTER, David James
    6 The Greenacres
    WA13 9NT Lymm
    Cheshire
    Director
    6 The Greenacres
    WA13 9NT Lymm
    Cheshire
    EnglandBritish73262760001
    GARDNER, Andrew Philip
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    United KingdomBritish183472930001
    GEE, Paul Robert
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    Director
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    British97455790001
    GILMOUR, Douglas James
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish298116720001
    GRANT, Tanya
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    EnglandBritish166711340001
    HANNAH, Sharon
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    ScotlandBritish199850720001
    HENNOCK, John Simpson
    8 Prospect Row
    Brompton
    ME7 5AL Gillinghm
    Kent
    Director
    8 Prospect Row
    Brompton
    ME7 5AL Gillinghm
    Kent
    British68945510001
    HOFFMAN, Janet
    18 Llanmead Gardens
    Rhoose
    CF62 3HX Barry
    South Glamorgan
    Director
    18 Llanmead Gardens
    Rhoose
    CF62 3HX Barry
    South Glamorgan
    British46061880002
    HOWARD, Marion Rosemary
    Maybury 14 Roundponds
    SN12 8DJ Melksham
    Wiltshire
    Director
    Maybury 14 Roundponds
    SN12 8DJ Melksham
    Wiltshire
    British63952970001
    HUTTER, Dianne Margaret
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    Director
    Wilmslow House Grove Way
    SK9 5AG Wilmslow
    Suite 8
    Cheshire
    United KingdomBritish188134720001

    What are the latest statements on persons with significant control for TELECARE SERVICES ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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