TLC CARE HOMES SUPPORTED LIVING LIMITED
Overview
| Company Name | TLC CARE HOMES SUPPORTED LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11994476 |
| 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 SUPPORTED LIVING LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is TLC CARE HOMES SUPPORTED LIVING 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 SUPPORTED LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TLC CARE HOMES SUPPORTED LIVING LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for TLC CARE HOMES SUPPORTED LIVING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Anne Houghton as a director on May 23, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Lee Anne Houghton on May 20, 2025 | 2 pages | CH01 | ||
Registered office address changed from Royal Court Basil Close Chesterfield S41 7SL United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on May 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from Blamsters Farm Mount Hill Halstead Essex CO9 1LR United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on May 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Registration of charge 119944760001, created on Oct 03, 2023 | 61 pages | MR01 | ||
Appointment of Mr Neil David Robinson as a director on Jun 25, 2023 | 2 pages | AP01 | ||
Change of details for Tlc Care Homes Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Appointment of Lee Houghton as a director on May 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 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 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Timothy Michael Davies as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Reuben Hainsworth as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Ashley Lander Lyne as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan Paul Betts as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Who are the officers of TLC CARE HOMES SUPPORTED LIVING 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 | 286623700002 | |||||
| ROBINSON, Neil David | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | United Kingdom | British | 284048640001 | |||||
| BETTS, Alan Paul | Director | Mount Hill CO9 1LR Halstead Blamsters Farm Essex United Kingdom | England | British | 138434620002 | |||||
| HAINSWORTH, Paul Reuben | Director | Mount Hill CO9 1LR Halstead Blamsters Farm Essex United Kingdom | England | British | 107844130001 | |||||
| HOUGHTON, Lee Anne | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | England | British | 296339720001 | |||||
| LYNE, Martin Ashley Lander | Director | Mount Hill CO9 1LR Halstead Blamsters Farm Essex United Kingdom | United Kingdom | British | 281976980001 |
Who are the persons with significant control of TLC CARE HOMES SUPPORTED LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tlc Care Homes Limited | May 14, 2019 | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | No | ||||||||||
| |||||||||||||
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