TLC (TENDER LOVING CHILDCARE) LIMITED

Register to unlock more data on OkredoRegister

TLC (TENDER LOVING CHILDCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808866

Incorporation date

15/07/1999

Size

Full

Contacts

Registered address

Registered address

Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon27/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Termination of appointment of Lynn Carol Woodward as a director on 2012-12-01
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon22/12/2010
Statement by Directors
dot icon22/12/2010
Statement of capital on 2010-12-23
dot icon22/12/2010
Solvency Statement dated 22/12/10
dot icon22/12/2010
Resolutions
dot icon27/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Auditor's resignation
dot icon06/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon19/07/2009
Return made up to 16/07/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 18
dot icon11/06/2009
Resolutions
dot icon04/06/2009
Full accounts made up to 2008-06-30
dot icon07/04/2009
Auditor's resignation
dot icon06/04/2009
Auditor's resignation
dot icon03/04/2009
Ad 23/09/08 gbp si 100@1=100 gbp ic 201000/201100
dot icon03/04/2009
Nc inc already adjusted 23/09/08
dot icon03/04/2009
Resolutions
dot icon11/11/2008
Return made up to 16/07/08; full list of members; amend
dot icon13/08/2008
Return made up to 16/07/08; full list of members
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon17/01/2008
Registered office changed on 18/01/08 from: 27 sheep street rugby warwickshire CV21 3BX
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned;director resigned
dot icon17/01/2008
Director resigned
dot icon17/12/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Particulars of mortgage/charge
dot icon05/08/2007
Return made up to 16/07/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Particulars of mortgage/charge
dot icon08/08/2006
Ad 28/04/04--------- £ si 5000@1
dot icon08/08/2006
Return made up to 16/07/06; full list of members
dot icon09/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/09/2005
Secretary resigned
dot icon25/09/2005
New secretary appointed;new director appointed
dot icon14/08/2005
Return made up to 16/07/05; full list of members
dot icon14/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
New secretary appointed
dot icon05/06/2005
Secretary resigned;director resigned
dot icon06/01/2005
Resolutions
dot icon06/10/2004
Ad 28/04/04--------- £ si 5000@1
dot icon06/10/2004
Resolutions
dot icon04/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 16/07/04; full list of members
dot icon28/04/2004
New director appointed
dot icon28/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon15/08/2003
Return made up to 16/07/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon12/04/2003
Director resigned
dot icon08/03/2003
Ad 29/01/03--------- £ si 3000@1=3000 £ ic 193000/196000
dot icon31/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Ad 02/08/02--------- £ si 1000@1=1000 £ ic 192000/193000
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon15/08/2002
Return made up to 16/07/02; full list of members
dot icon17/07/2002
Particulars of mortgage/charge
dot icon27/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned;director resigned
dot icon19/11/2001
Particulars of mortgage/charge
dot icon19/11/2001
Particulars of mortgage/charge
dot icon19/11/2001
Particulars of mortgage/charge
dot icon19/08/2001
Return made up to 16/07/01; full list of members
dot icon19/08/2001
Director's particulars changed
dot icon17/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/02/2001
Secretary resigned
dot icon25/02/2001
New secretary appointed;new director appointed
dot icon13/12/2000
New director appointed
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Registered office changed on 07/12/00 from: alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Ad 23/11/00--------- £ si 106000@1=106000 £ ic 20000/126000
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Certificate of change of name
dot icon09/08/2000
Return made up to 16/07/00; full list of members
dot icon09/08/2000
Location of register of members address changed
dot icon09/08/2000
Location of debenture register address changed
dot icon07/08/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
New director appointed
dot icon29/12/1999
Ad 07/12/99--------- £ si 19999@1=19999 £ ic 1/20000
dot icon29/12/1999
Nc inc already adjusted 07/12/99
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon23/12/1999
Particulars of mortgage/charge
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon14/12/1999
Certificate of change of name
dot icon09/11/1999
Registered office changed on 10/11/99 from: 50 stratton street london W1X 6NX
dot icon15/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, John
Director
24/11/2000 - 15/01/2008
5
Baker, Barbara
Director
07/12/1999 - 15/01/2008
6
Stone, David Michael
Director
08/01/2001 - 31/12/2001
2
Woodward, John Brian
Director
15/01/2008 - Present
56
Hyman, Harry Abraham
Director
03/11/1999 - 31/07/2002
197

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 (TENDER LOVING CHILDCARE) LIMITED

TLC (TENDER LOVING CHILDCARE) LIMITED is an(a) Dissolved company incorporated on 15/07/1999 with the registered office located at Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. 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 (TENDER LOVING CHILDCARE) LIMITED?

toggle

TLC (TENDER LOVING CHILDCARE) LIMITED is currently Dissolved. It was registered on 15/07/1999 and dissolved on 27/05/2013.

Where is TLC (TENDER LOVING CHILDCARE) LIMITED located?

toggle

TLC (TENDER LOVING CHILDCARE) LIMITED is registered at Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does TLC (TENDER LOVING CHILDCARE) LIMITED do?

toggle

TLC (TENDER LOVING CHILDCARE) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for TLC (TENDER LOVING CHILDCARE) LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via compulsory strike-off.