TELELARM CARE HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

TELELARM CARE HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02506370

Incorporation date

29/05/1990

Size

Full

Contacts

Registered address

Registered address

Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1990)
dot icon27/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2016
First Gazette notice for voluntary strike-off
dot icon01/07/2016
Application to strike the company off the register
dot icon07/01/2016
Withdraw the company strike off application
dot icon13/10/2015
First Gazette notice for voluntary strike-off
dot icon02/10/2015
Application to strike the company off the register
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-29
dot icon29/09/2015
Solvency Statement dated 10/09/15
dot icon29/09/2015
Resolutions
dot icon07/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-09-30
dot icon22/09/2014
Termination of appointment of Shaun Parker as a secretary on 2014-09-04
dot icon22/09/2014
Appointment of Jonathan Paul Furniss as a secretary on 2014-09-04
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon14/02/2014
Appointment of Shaun Parker as a secretary
dot icon14/02/2014
Termination of appointment of Richard Webster as a director
dot icon14/02/2014
Appointment of Mr Shaun Parker as a director
dot icon14/02/2014
Termination of appointment of Richard Webster as a secretary
dot icon13/12/2013
Appointment of Paul Lancelot Stobart as a director
dot icon11/11/2013
Termination of appointment of Gil Baldwin as a director
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a director
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a secretary
dot icon14/03/2013
Appointment of Richard Philip James Webster as a secretary
dot icon14/03/2013
Appointment of Richard Philip James Webster as a director
dot icon05/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon08/06/2011
Termination of appointment of Neil Duffy as a director
dot icon02/06/2011
Appointment of Kevin Frederick Dyson as a secretary
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Neil Duffy as a secretary
dot icon27/05/2011
Appointment of Gil Talbot Baldwin as a director
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/06/2010
Director's details changed for Neil Duffy on 2010-05-20
dot icon01/06/2010
Secretary's details changed for Neil Duffy on 2010-05-20
dot icon25/01/2010
Termination of appointment of James Buckley as a director
dot icon19/01/2010
Appointment of Kevin Frederick Dyson as a director
dot icon18/06/2009
Full accounts made up to 2008-09-30
dot icon29/05/2009
Return made up to 29/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / james buckley / 04/04/2007
dot icon07/08/2008
Return made up to 29/05/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-09-30
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/06/2007
Full accounts made up to 2006-09-30
dot icon08/06/2007
Return made up to 29/05/07; full list of members
dot icon13/07/2006
Return made up to 29/05/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-09-30
dot icon03/07/2006
Nc inc already adjusted 10/06/05
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Director resigned
dot icon22/03/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon21/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon13/03/2006
Registered office changed on 13/03/06 from: unit 1 centurion business park bessemer way rotherham south yorkshire S60 1FB
dot icon15/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon18/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon27/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 29/05/05; full list of members
dot icon26/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/07/2004
Return made up to 29/05/04; full list of members
dot icon09/07/2004
New secretary appointed
dot icon27/03/2004
Secretary resigned
dot icon03/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon05/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon18/07/2001
Return made up to 29/05/01; full list of members
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: latour house chertsey boulevard hanworth lane chertsey surrey kt 9JR
dot icon04/04/2001
New director appointed
dot icon01/12/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 29/05/00; full list of members
dot icon19/06/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 29/05/99; full list of members
dot icon05/02/1999
Certificate of change of name
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon27/11/1998
New secretary appointed
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon22/07/1998
Return made up to 29/05/98; no change of members
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon19/03/1998
Return made up to 29/05/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned;director resigned
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Director resigned
dot icon15/11/1996
Miscellaneous
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
New director appointed
dot icon27/06/1996
Return made up to 29/05/96; full list of members
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Resolutions
dot icon22/05/1996
Miscellaneous
dot icon12/05/1996
Director resigned
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1995
Auditor's resignation
dot icon25/09/1995
Ad 09/09/95--------- £ si 600007@1=600007 £ ic 225000/825007
dot icon25/09/1995
Nc inc already adjusted 18/08/95
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Memorandum and Articles of Association
dot icon25/09/1995
Resolutions
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon05/06/1995
Return made up to 29/05/95; no change of members
dot icon16/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 29/05/94; full list of members
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Full group accounts made up to 1993-03-31
dot icon09/06/1993
Return made up to 29/05/93; no change of members
dot icon10/02/1993
Accounting reference date extended from 25/11 to 31/03
dot icon24/01/1993
Director resigned
dot icon09/10/1992
Resolutions
dot icon08/10/1992
Certificate of change of name
dot icon23/06/1992
Return made up to 29/05/92; full list of members
dot icon13/05/1992
Accounts for a dormant company made up to 1991-11-25
dot icon28/04/1992
New director appointed
dot icon13/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
Resolutions
dot icon07/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Ad 26/03/92--------- £ si 224998@1=224998 £ ic 2/225000
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Resolutions
dot icon06/04/1992
£ nc 1000/250000 26/03/92
dot icon02/04/1992
Accounting reference date shortened from 25/11 to 31/03
dot icon25/03/1992
Resolutions
dot icon24/06/1991
Return made up to 29/05/91; full list of members
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 16 fairlight cross new barn longfield kent,DA3 7JD
dot icon06/03/1991
Accounting reference date notified as 25/11
dot icon24/08/1990
Certificate of change of name
dot icon29/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurney, Claire Marie
Director
01/02/2006 - 16/06/2006
16
Dyson, Kevin Frederick
Director
12/01/2010 - 26/02/2013
49
Gilbert, Kaye
Secretary
20/07/2001 - 25/06/2002
7
Curtin, Karen Marie
Secretary
29/03/2001 - 20/07/2001
5
Clarke, Jonathan Charles
Secretary
25/06/2002 - 09/03/2004
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELELARM CARE HOLDINGS (UK) LIMITED

TELELARM CARE HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 29/05/1990 with the registered office located at Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELELARM CARE HOLDINGS (UK) LIMITED?

toggle

TELELARM CARE HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 29/05/1990 and dissolved on 27/09/2016.

Where is TELELARM CARE HOLDINGS (UK) LIMITED located?

toggle

TELELARM CARE HOLDINGS (UK) LIMITED is registered at Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HR.

What does TELELARM CARE HOLDINGS (UK) LIMITED do?

toggle

TELELARM CARE HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TELELARM CARE HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 27/09/2016: Final Gazette dissolved via voluntary strike-off.