T.L. CARE (HAVERING) LIMITED
Overview
Company Name | T.L. CARE (HAVERING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03261621 |
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.L. CARE (HAVERING) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is T.L. CARE (HAVERING) LIMITED located?
Registered Office Address | 146 New London Road CM2 0AW Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for T.L. CARE (HAVERING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for T.L. CARE (HAVERING) LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for T.L. CARE (HAVERING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Change of details for T.L. Care (Havering) Holdings Limited as a person with significant control on May 21, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Teresa Maria Quinn on May 21, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 146 New London Road Chelmsford CM2 0AW on May 21, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for T.L. Care (Havering) Holdings Limited as a person with significant control on Jan 31, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Teresa Maria Quinn as a person with significant control on Jan 31, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Catherine Teresa Gibbs as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Godfrey Gibbs as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Teresa Gibbs as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||||||||||
Notification of T.L. Care (Havering) Holdings Limited as a person with significant control on Jan 29, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Catherine Teresa Gibbs as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Alan Godfrey Gibbs as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of T.L. CARE (HAVERING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUINN, Teresa Maria | Director | New London Road CM2 0AW Chelmsford 146 England | England | British | Director | 41062500003 | ||||
GIBBS, Alan Godfrey | Secretary | 6 Rhapsody Crescent Clements Park Warley CM14 5GD Brentwood Essex | Irish | 9628830005 | ||||||
GIBBS, Catherine Teresa | Secretary | CM14 4AB Brentwood 8 High Street Essex United Kingdom | British | Administrator | 49922000008 | |||||
GIBBS, Catherine Teresa | Secretary | 6 Rhapsody Crescent Clements Park Warley CM14 5WY Brentwood Essex | Irish | Retired Director | 49922000007 | |||||
QUINN, Andrew James | Secretary | 41 Rockingham Avenue RM11 1HH Hornchurch Essex | British | 58845050002 | ||||||
QUINN, Teresa Maria | Secretary | 41 Rockingham Avenue RM11 1HN Hornchurch Essex | British | Director | 41062500002 | |||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
COOK, Gerardina Adrianne | Director | 28 William Close RM5 3EX Romford Essex | British | Company Director | 54072650002 | |||||
GIBBS, Alan Godfrey | Director | CM14 4AB Brentwood 8 High Street Essex United Kingdom | England | British | Director | 9628830007 | ||||
GIBBS, Alan Godrey | Director | Redcrofts Groves Cottages North Road RM15 6SR South Ockendon Essex | British | Director | 49922070001 | |||||
GIBBS, Catherine Teresa | Director | CM14 4AB Brentwood 8 High Street Essex United Kingdom | United Kingdom | British | Director | 245383930001 | ||||
GIBBS, Catherine Teresa | Director | Redcrofts Groves Cottages North Road RM15 6SR South Ockendon Essex | British | Director | 49922000003 | |||||
ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of T.L. CARE (HAVERING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T.L. Care (Havering) Holdings Limited | Jan 29, 2021 | New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Teresa Maria Quinn | Mar 29, 2019 | High Street CM14 4AB Brentwood 8 Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Catherine Teresa Gibbs | Mar 29, 2019 | CM14 4AB Brentwood 8 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Godfrey Gibbs | Apr 06, 2016 | CM14 4AB Brentwood 8 High Street Essex United Kingdom | 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