TAMARIS (RAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTAMARIS (RAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03690221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TAMARIS (RAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMARIS (HAWTHORN) LIMITEDFeb 05, 1999Feb 05, 1999
    LEGISLATOR 1408 LIMITEDDec 30, 1998Dec 30, 1998

    What are the latest accounts for TAMARIS (RAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for TAMARIS (RAM) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueYes

    What are the latest filings for TAMARIS (RAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    8 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Johnson Christopher as a secretary on Oct 08, 2025

    1 pagesTM02

    Cessation of Stay Properties Aps as a person with significant control on Dec 26, 2024

    1 pagesPSC07

    Previous accounting period shortened from Jun 08, 2025 to Apr 30, 2025

    1 pagesAA01

    Unaudited abridged accounts made up to Jun 08, 2024

    11 pagesAA

    Full accounts made up to Jun 08, 2023

    25 pagesAA

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Notification of Each Other Care Holdings Ltd as a person with significant control on Dec 26, 2024

    2 pagesPSC02

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2023 to Jun 08, 2023

    1 pagesAA01

    Registration of charge 036902210009, created on Apr 09, 2024

    17 pagesMR01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Notice of completion of voluntary arrangement

    22 pagesCVA4

    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 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pagesCVA1

    Confirmation statement made on Sep 15, 2023 with updates

    4 pagesCS01

    Cessation of Fshc Lh Holdco Limited as a person with significant control on Jun 08, 2023

    1 pagesPSC07

    Notification of Stay Properties Aps as a person with significant control on Jun 08, 2023

    2 pagesPSC02

    Termination of appointment of Abigail Mattison as a secretary on Jun 08, 2023

    1 pagesTM02

    Appointment of Mr Edward Sunna as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mr Peter Møgelberg Hansen as a director on Jun 08, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of interest/share transfer/company business 07/06/2023
    RES13

    Who are the officers of TAMARIS (RAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSEN, Peter Møgelberg
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    Director
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    DenmarkDanish310944160001
    SUNNA, Edward
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    Director
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    United Arab EmiratesAustralian310944670001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CHRISTOPHER, Johnson
    Saltergate
    S4 1LA Chesterfield
    91/97
    Derbyshire
    United Kingdom
    Secretary
    Saltergate
    S4 1LA Chesterfield
    91/97
    Derbyshire
    United Kingdom
    310589880001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580820001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritish26178630002
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HAYWARD, Allan John
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    GuernseyBritish267325690001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Who are the persons with significant control of TAMARIS (RAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Each Other Care Holdings Ltd
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    Dec 26, 2024
    First Avenue
    Doncaster Finningley Airport
    DN9 3GA Doncaster
    Us15 Armstrong House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number11703770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stay Properties Aps
    Gi Ringstedvej 61
    Holbaek
    C/O Advodan I/S
    Denmark
    Jun 08, 2023
    Gi Ringstedvej 61
    Holbaek
    C/O Advodan I/S
    Denmark
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDenmark
    Legal AuthorityDanish Law
    Place RegisteredDanish Business Authority Register
    Registration Number35411704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Aug 04, 2020
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12697999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TAMARIS (RAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Date of meeting to approve CVA
    Mar 07, 2024Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London

    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