TLC CARE LTD

Register to unlock more data on OkredoRegister

TLC CARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521161

Incorporation date

28/08/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon18/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon01/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon14/11/2012
Resolutions
dot icon29/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon29/10/2012
Appointment of Mr Wayne Felton as a director
dot icon29/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon29/10/2012
Appointment of Jeff Flanagan as a director
dot icon29/10/2012
Termination of appointment of David Jackson as a secretary
dot icon29/10/2012
Termination of appointment of David Jackson as a director
dot icon29/10/2012
Termination of appointment of Stephen Booty as a director
dot icon29/10/2012
Termination of appointment of Susan Gray as a director
dot icon29/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-30
dot icon18/10/2012
Auditor's resignation
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/12/2011
Resolutions
dot icon22/11/2011
Previous accounting period shortened from 2012-03-02 to 2011-03-31
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-02
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon31/08/2011
Appointment of Mr David Jackson as a secretary
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 2011-04-14
dot icon17/03/2011
Memorandum and Articles of Association
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Statement of company's objects
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon10/03/2011
Appointment of Mr David Jackson as a director
dot icon10/03/2011
Appointment of Mr Stephen Martin Booty as a director
dot icon10/03/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-02
dot icon07/03/2011
Termination of appointment of Caroline Kevan as a secretary
dot icon07/03/2011
Termination of appointment of Christine Cornwall as a director
dot icon07/03/2011
Termination of appointment of Caroline Kevan as a director
dot icon07/03/2011
Appointment of Mrs Susan Annette Gray as a director
dot icon07/03/2011
Registered office address changed from Taylor Davis the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2011-03-08
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Registered office address changed from 2 Brunel Court Brunel Road Clacton-on-Sea Essex CO15 4LU United Kingdom on 2010-09-07
dot icon02/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon17/03/2009
Director's change of particulars / caroline kevan / 28/02/2009
dot icon17/03/2009
Director's change of particulars / christine cornwall / 28/02/2009
dot icon17/03/2009
Secretary's change of particulars / caroline kevan / 28/02/2009
dot icon16/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/03/2009
Appointment terminated secretary michael brown
dot icon08/03/2009
Secretary appointed ms caroline yvonne kevan
dot icon05/03/2009
Appointment terminated director michael brown
dot icon12/11/2008
Return made up to 29/08/08; full list of members
dot icon28/09/2008
Registered office changed on 29/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT
dot icon11/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 29/08/07; full list of members
dot icon11/09/2007
Registered office changed on 12/09/07 from: unit B6 the seedbed centre wyncolls road, severalls industrial estate colchester essex CO4 9HT
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 29/08/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/12/2005
Return made up to 29/08/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon19/01/2005
Director's particulars changed
dot icon19/01/2005
Director's particulars changed
dot icon10/01/2005
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 29/08/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/10/2003
Return made up to 29/08/03; full list of members
dot icon12/10/2003
Ad 15/10/02--------- £ si 2@1=2 £ ic 1/3
dot icon12/10/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Registered office changed on 03/07/03 from: 20 saint andrews gardens colchester essex CO4 3EH
dot icon21/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
New director appointed
dot icon18/12/2002
Certificate of change of name
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Registered office changed on 11/10/02 from: c/o b b & co ewer house 44/46 crouch street colchester essex CO3 3HH
dot icon28/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David
Director
02/03/2011 - 09/10/2012
108
Black, David
Nominee Director
29/08/2002 - 07/10/2002
352
Mr Patrick Walter Stirland
Director
04/11/2014 - 13/05/2015
90
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Corporate Secretary
29/08/2002 - 07/10/2002
81
Staunton, Martin
Director
04/11/2014 - 13/05/2015
50

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 TLC CARE LTD

TLC CARE LTD is an(a) Dissolved company incorporated on 28/08/2002 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 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 TLC CARE LTD?

toggle

TLC CARE LTD is currently Dissolved. It was registered on 28/08/2002 and dissolved on 04/07/2016.

Where is TLC CARE LTD located?

toggle

TLC CARE LTD is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does TLC CARE LTD do?

toggle

TLC CARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for TLC CARE LTD?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.