TELECARE SERVICES ASSOCIATION
Overview
| Company Name | TELECARE SERVICES ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03030808 |
| 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 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 Address | No |
What were the previous names of TELECARE SERVICES ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS | May 13, 2002 | May 13, 2002 |
| THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS | Mar 08, 1995 | Mar 08, 1995 |
What are the latest accounts for TELECARE SERVICES ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELECARE SERVICES ASSOCIATION?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for TELECARE SERVICES ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Michael Mcsorley on Jun 03, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Wendy Joy Kendall as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Duncan Clayton as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas James Gilmour as a director on May 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Shead as a director on May 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sharon Hannah as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen Leslie Smith as a director on May 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Caroline Turvey-Barber as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Nicholas Westall as a director on May 23, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TELECARE SERVICES ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCURFIELD, Alyson Lynn | Secretary | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | 193340460002 | |||||||
| MCSORLEY, Kevin Michael | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire United Kingdom | Northern Ireland | British | 71244250001 | |||||
| SCURFIELD, Alyson Lynn | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | United Kingdom | British | 136227260002 | |||||
| GEE, Paul Robert | Secretary | Rustlings Crossways Park RH20 2QZ West Chiltington West Sussex | British | 97455790001 | ||||||
| HENNOCK, John Simpson | Secretary | 8 Prospect Row Brompton ME7 5AL Gillinghm Kent | British | 68945510001 | ||||||
| PREECE, Marian Patricia | Secretary | 8 Redwood Close Barnton CW8 4NX Northwich Cheshire | British | 75931900001 | ||||||
| SINGLE, Trevor Anthony | Secretary | The Grove Buckden PE19 5US St Neots 5 Cambridgeshire | 160989790001 | |||||||
| STEWART, Aileen | Secretary | Willowbrae Fauldhouse EH47 9HE Bathgate 'struan' 25 West Lothian Scotland | 149584830001 | |||||||
| WALKER, Raymond | Secretary | 50 City Way ME1 2AB Rochester Kent | British | 33032160001 | ||||||
| ALLMARK, Gerald George | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 118551460001 | |||||
| ALLMARK, Gerald George | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 118551460001 | |||||
| ALLMARK, Gerald George | Director | 23 Orchard Field Road Farncombe GU7 3PB Godalming Surrey | England | British | 118551460001 | |||||
| ARDRON, David Graham | Director | Winslow Avenue WR9 8PU Droitwich Spa 75 Worcestershire | United Kingdom | British | 175806200001 | |||||
| ARNOLD, Simon Ashley | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 134194560001 | |||||
| AYRES, Stephen | Director | 8 Foxbrook Drive S40 3JR Chesterfield Derbyshire | British | 116077650001 | ||||||
| BELL, Alyson Lynn | Director | Main Road Dinnington NE13 7JJ Newcastle Upon Tyne Havannah Lodge Tyne And Wear | United Kingdom | British | 136227260001 | |||||
| BRETT, Roger Edgar | Director | 229 Pall Mall SS9 1RD Leigh On Sea Essex | British | 52692070001 | ||||||
| BUCKLEY, James Peter | Director | Love Lane House Love Lane South Cave HU15 2AA Brough East Yorkshire | British | 81874780001 | ||||||
| CLANCY, David | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | Ireland | Irish | 187299550001 | |||||
| CLARK, Alan Robert Edward | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 142016050001 | |||||
| CLARK, Alan Robert Edward | Director | 164 Straight Road Old Windsor SL4 2SG Windsor Berkshire | England | British | 142016050001 | |||||
| CLAYTON, Ian Duncan | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 78974470003 | |||||
| EDWARDS, Jacqueline Ann | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | Wales | Welsh | 161531950002 | |||||
| ENDERSBY, Jane | Director | 103 Deans Road Hanwell W7 3QD London | British | 76173520001 | ||||||
| FISK, Malcolm John, Dr | Director | The Old Vicarage Church Street CF43 4PT Ferndale Mid Glamorgan | Wales | British | 106716340001 | |||||
| FOSTER, David James | Director | 6 The Greenacres WA13 9NT Lymm Cheshire | England | British | 73262760001 | |||||
| GARDNER, Andrew Philip | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | United Kingdom | British | 183472930001 | |||||
| GEE, Paul Robert | Director | Rustlings Crossways Park RH20 2QZ West Chiltington West Sussex | British | 97455790001 | ||||||
| GILMOUR, Douglas James | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 298116720001 | |||||
| GRANT, Tanya | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British | 166711340001 | |||||
| HANNAH, Sharon | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | Scotland | British | 199850720001 | |||||
| HENNOCK, John Simpson | Director | 8 Prospect Row Brompton ME7 5AL Gillinghm Kent | British | 68945510001 | ||||||
| HOFFMAN, Janet | Director | 18 Llanmead Gardens Rhoose CF62 3HX Barry South Glamorgan | British | 46061880002 | ||||||
| HOWARD, Marion Rosemary | Director | Maybury 14 Roundponds SN12 8DJ Melksham Wiltshire | British | 63952970001 | ||||||
| HUTTER, Dianne Margaret | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | United Kingdom | British | 188134720001 |
What are the latest statements on persons with significant control for TELECARE SERVICES ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | The 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