TLC CARE HOMES LIMITED
Overview
Company Name | TLC CARE HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03193730 |
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 TLC CARE HOMES LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is TLC CARE HOMES LIMITED located?
Registered Office Address | Royal Court Basil Close S41 7SL Chesterfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TLC CARE HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TLC CARE HOMES LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for TLC CARE HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lee Anne Houghton as a director on May 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 17 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 031937300012 in full | 1 pages | MR04 | ||
Registration of charge 031937300014, created on Oct 03, 2023 | 61 pages | MR01 | ||
Appointment of Mr Neil David Robinson as a director on Jun 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ashley Graham Craig Taylor as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||
Change of details for Tlc Care Bidco Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on Jun 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
legacy | 27 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Lee Houghton as a director on May 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Ashley Lander Lyne as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 17 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of TLC CARE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Timothy Michael | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | United Kingdom | British | Chief Executive Officer | 286623700002 | ||||
ROBINSON, Neil David | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | United Kingdom | British | Chief Financial Officer | 284048640001 | ||||
CHARLES, Maureen | Secretary | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | British | Bank Officer | 130393440001 | |||||
HENNESSEY, Brian | Secretary | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | British | 47492550002 | ||||||
TAYLOR, Ashley Graham Craig | Secretary | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | 253587750001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRIDGE, Paul Ralph | Director | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | England | British | Director | 217262720001 | ||||
CHARLES, Maureen | Director | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | United Kingdom | British | Bank Officer | 130393440002 | ||||
CHARLES, Ralph Geoffrey | Director | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | United Kingdom | British | Banker | 138829990002 | ||||
HAINSWORTH, Paul Reuben | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | Director | 107844130001 | ||||
HARMS, Glen Simon, Mr. | Director | Farm Thorpe Road CO16 9SA Great Clacton Oak House Essex United Kingdom | United Kingdom | British | Managing Director | 104144460004 | ||||
HARMS, Sally | Director | Farm Thorpe Road CO16 9SA Great Clacton Oak House Essex United Kingdom | United Kingdom | British | Director | 152869020004 | ||||
HARRIS, Richard Norton | Director | 4 The Laurels Railway Street CM7 3JS Braintree Essex | British | Solicitor | 113213220001 | |||||
HENNESSEY, Pauline Ann, Mrs. | Director | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | United Kingdom | British | Carer | 43263960002 | ||||
HOUGHTON, Lee Anne | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | England | British | Director | 296339720001 | ||||
LYNE, Martin Ashley Lander | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | Managing Director | 281976980001 | ||||
PECK, Graham Charles | Director | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | United Kingdom | British | Director | 244129130001 |
Who are the persons with significant control of TLC CARE HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civitas Spv131 Limited | Dec 07, 2018 | 51 New North Road EX4 4EP Exeter Beaufort House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tlc Care Bidco Limited | Dec 07, 2018 | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ralph Geoffrey Charles | Apr 28, 2016 | Blamsters Farm Mount Hill CO9 1LR Halstead Essex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Glen Simon Harms | Apr 28, 2016 | Thorpe Road CO16 9SA Great Clacton Oak House Farm Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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