TAMARIS (RAM) LIMITED
Overview
| Company Name | TAMARIS (RAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03690221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TAMARIS (RAM) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is TAMARIS (RAM) LIMITED located?
| Registered Office Address | Us15 Armstrong House First Avenue Doncaster Finningley Airport DN9 3GA Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAMARIS (RAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAMARIS (HAWTHORN) LIMITED | Feb 05, 1999 | Feb 05, 1999 |
| LEGISLATOR 1408 LIMITED | Dec 30, 1998 | Dec 30, 1998 |
What are the latest accounts for TAMARIS (RAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for TAMARIS (RAM) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | Yes |
What are the latest filings for TAMARIS (RAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 8 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Johnson Christopher as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||||||||||
Cessation of Stay Properties Aps as a person with significant control on Dec 26, 2024 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jun 08, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Jun 08, 2024 | 11 pages | AA | ||||||||||
Full accounts made up to Jun 08, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Each Other Care Holdings Ltd as a person with significant control on Dec 26, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2023 to Jun 08, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 036902210009, created on Apr 09, 2024 | 17 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Notice of completion of voluntary arrangement | 22 pages | CVA4 | ||||||||||
Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to Us15 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on Nov 06, 2023 | 1 pages | AD01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 9 pages | CVA1 | ||||||||||
Confirmation statement made on Sep 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Fshc Lh Holdco Limited as a person with significant control on Jun 08, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Stay Properties Aps as a person with significant control on Jun 08, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Abigail Mattison as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Edward Sunna as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Møgelberg Hansen as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TAMARIS (RAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEN, Peter Møgelberg | Director | First Avenue Doncaster Finningley Airport DN9 3GA Doncaster Us15 Armstrong House England | Denmark | Danish | 310944160001 | |||||
| SUNNA, Edward | Director | First Avenue Doncaster Finningley Airport DN9 3GA Doncaster Us15 Armstrong House England | United Arab Emirates | Australian | 310944670001 | |||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| CHRISTOPHER, Johnson | Secretary | Saltergate S4 1LA Chesterfield 91/97 Derbyshire United Kingdom | 310589880001 | |||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188580820001 | |||||||
| MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| GRAHAM, Donald Cameron | Director | 152 Eastwoodmains Road Clarkston G76 7HF Glasgow Lanarkshire | Scotland | British | 26178630002 | |||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HAYWARD, Allan John | Director | Station Road SK9 1BU Wilmslow Norcliffe House | Guernsey | British | 267325690001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | 41693200001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 40241900001 | |||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 |
Who are the persons with significant control of TAMARIS (RAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Each Other Care Holdings Ltd | Dec 26, 2024 | First Avenue Doncaster Finningley Airport DN9 3GA Doncaster Us15 Armstrong House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stay Properties Aps | Jun 08, 2023 | Gi Ringstedvej 61 Holbaek C/O Advodan I/S Denmark | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fshc Lh Holdco Limited | Aug 04, 2020 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mericourt Limited | Jul 16, 2019 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Health Care Group Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAMARIS (RAM) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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