TAMARIS HEALTHCARE (N.I.) LIMITED

TAMARIS HEALTHCARE (N.I.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAMARIS HEALTHCARE (N.I.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI031980
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAMARIS HEALTHCARE (N.I.) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TAMARIS HEALTHCARE (N.I.) LIMITED located?

    Registered Office Address
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAMARIS HEALTHCARE (N.I.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TAMARIS HEALTHCARE (N.I.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAMARIS HEALTHCARE (N.I.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Dominic Jude Kay as a secretary on Jun 16, 2014

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary on Jun 16, 2014

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Annual return made up to Feb 24, 2014 with full list of shareholders

    7 pagesAR01

    Appointment of Maureen Claire Royston as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director on Nov 04, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Benjamin Robert Taberner as a director

    3 pagesAP01

    Termination of appointment of Nicholas Mitchell as a director

    1 pagesTM01

    Who are the officers of TAMARIS HEALTHCARE (N.I.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580650001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altringham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altringham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WA15 8DG Cheshire
    England
    Secretary
    4 Glyn Avenue
    Hale
    WA15 8DG Cheshire
    England
    British145920530001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WA15 9DG Cheshire
    England
    Secretary
    4 Glyn Avenue
    Hale
    WA15 9DG Cheshire
    England
    British145920530001
    ANDERSON, David William
    17 Laurel Grove
    Lisburn
    BT28 3EW
    Director
    17 Laurel Grove
    Lisburn
    BT28 3EW
    Finance Director145920610001
    ANSTEAD, Hamilton Douglas
    Beech Acre
    Nurton Hill Road
    WV6 7HG Pattingham
    Wolverhampton
    Director
    Beech Acre
    Nurton Hill Road
    WV6 7HG Pattingham
    Wolverhampton
    United KingdomBritish143221070001
    BROWNLEE, Sarah Roberta
    59 Tirmacrannon Road
    Loughall
    BT61 8LW Co. Armagh
    Director
    59 Tirmacrannon Road
    Loughall
    BT61 8LW Co. Armagh
    Northern IrelandBritish144250780001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altringham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altringham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    Steyning
    BN44 3SR West Sussex
    Director
    9 Bowmans Close
    Steyning
    BN44 3SR West Sussex
    EnglandBritish38064300002
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Scotland
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Scotland
    ScotlandBritish26178630002
    HEYWOOD, Anthony George
    Harborough Hall
    Harborough Hall Lane
    CO5 9UA Messing
    Colchester Essex
    Director
    Harborough Hall
    Harborough Hall Lane
    CO5 9UA Messing
    Colchester Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WA15 9DZ Cheshire
    England
    Director
    4 Glyn Avenue
    Hale
    WA15 9DZ Cheshire
    England
    United KingdomBritish145920530001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WA15 9DG Cheshire
    England
    Director
    4 Glyn Avenue
    Hale
    WA15 9DG Cheshire
    England
    United KingdomBritish145920530001
    KINGHAN, Gary Ward, Mr.
    23 Old Galgorm Road
    Ballymena
    BT41 1AL
    Director
    23 Old Galgorm Road
    Ballymena
    BT41 1AL
    British145920590001
    MAXWELL, Barbara-Ann
    17 Crieff Road
    London
    SW18 2EB
    Director
    17 Crieff Road
    London
    SW18 2EB
    Irish145920560001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road
    S17 3NA Dore
    Sheffield
    Director
    Lymbrook
    53 Dore Road
    S17 3NA Dore
    Sheffield
    Great BritainBritish145102120001
    MOONEY, Bernadette Jacqeline
    26 Clare Road
    Ballycastle
    BT54 6DB Co Antrim
    Director
    26 Clare Road
    Ballycastle
    BT54 6DB Co Antrim
    British145920580001
    SIZER, Graham Kevin
    Woodburn
    Patrickbrompton
    DL8 1JN Bedale
    West Yorkshire
    Director
    Woodburn
    Patrickbrompton
    DL8 1JN Bedale
    West Yorkshire
    British77274540002
    WILLIS, Graeme
    13 Rockmount Close
    Saintfield
    BT24 7AW Belfast
    N Ireland
    Director
    13 Rockmount Close
    Saintfield
    BT24 7AW Belfast
    N Ireland
    British145920640001
    WILLIS, Graeme
    13 Rockmount Close
    Saintfield
    BT24 7AW Belfast
    Director
    13 Rockmount Close
    Saintfield
    BT24 7AW Belfast
    British145920570001

    Does TAMARIS HEALTHCARE (N.I.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage all monies the company as continuing security for the payment of the indebtedness charged in favour of the security agent for the benefit of itself and the other secured parties with full title guarantee see document 53 for further details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (402 NI)

    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