Wanstead
London
E11 2EB
Director Name | Mrs Joannie Ann Andrews |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 22 September 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 92 Gore Road Hackney London E9 7HY |
Director Name | Sonia Campbell |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 September 2020) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 67 Cropley Court Cropley Street London N1 7HG |
Director Name | Mr Robert Alan Chapman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St Johns Church Road London E9 6EJ |
Director Name | Mr Rikki Garcia |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 September 2020) |
Role | Head Of Young People's Services |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Kerry Michael Rubie |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 July 2012(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Friends Of The Elderly Ebury Street London SW1W 0LZ |
Secretary Name | Mrs Susan Jane Smith |
---|---|
Status | Closed |
Appointed | 19 March 2015(23 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Jeremy Withers Green |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(23 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2020) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Christopher John Maidment |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Ms Sharon Prosser |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Dr Colin Jefferson Gordon Franklin |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Retired Medical Practitioner |
Correspondence Address | 63 Lauriston Road London E9 7HA |
Director Name | Ms Mary Cannon |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Buckingham Road London N1 4JE |
Director Name | Ms Mary Cannon |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Buckingham Road London N1 4JE |
Director Name | Mrs Joan Hiza |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Meynell Crescent South Hackney London E9 7AS |
Director Name | Joyce Hewitt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 1995) |
Role | Co-ordinator |
Correspondence Address | 52 Harcombe Road Stoke Newington London N16 0SA |
Director Name | Vestna Bennett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 1995) |
Role | Social Worker |
Correspondence Address | 63 Scotts Road London E10 6LW |
Director Name | Ms Stephanie Claire Brann |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1994) |
Role | Housing Advisor |
Country of Residence | England |
Correspondence Address | 33a Penshurst Road London E9 7DT |
Director Name | Mary Humphrey |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year after company formation) |
Appointment Duration | 6 months (resigned 21 September 1993) |
Role | Local Government Officer |
Correspondence Address | 149 High Street Roydon Harlow Essex CM19 5EQ |
Secretary Name | Dr Colin Jefferson Gordon Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1996) |
Role | Retired Medical Practitioner |
Correspondence Address | 63 Lauriston Road London E9 7HA |
Director Name | Constance Coombes |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 1998) |
Role | Retired |
Correspondence Address | 2 Shannon Court Dynevor Road Stoke Newington London N16 0DD |
Director Name | Constance Coombes |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 year, 6 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 2 Shannon Court Dynevor Road Stoke Newington London N16 0DD |
Director Name | Adam Hope |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1997) |
Role | Retired |
Correspondence Address | 116 Rectory Road London N16 7SD |
Director Name | Sophie Fagan |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1997) |
Role | Respite Day Care Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 68 Nightingale Road Clapton London E5 8NB |
Secretary Name | Brenda Verrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 1997) |
Role | Retired |
Correspondence Address | 151 Northwold Road London E5 8RL |
Director Name | Mr Leslie Green |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Queens Gardens London NW4 2TR |
Director Name | John Howard |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2008) |
Role | Unemployed |
Correspondence Address | 69 Hertford Road London N1 5AG |
Secretary Name | Mr Simon Jonathan Passman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 75-77 East Road London N1 6AH |
Director Name | Lee John Carpenter |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 69 Northcroft Road London W13 9SS |
Director Name | Penny Collier |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1999) |
Role | Social Work Manager |
Correspondence Address | 38 Elmar Road London N15 5DJ |
Director Name | Lucille Anne Afshar |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 2 Myrtle Gardens Yatton Bristol BS49 4BA |
Director Name | John Anthony Currie Handley |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | 2 Spring Close Great Horwood Milton Keynes Buckinghamshire MK17 0QU |
Director Name | Ms Francesa Helen Broadbent |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 75-77 East Road London N1 6AH |
Director Name | Mr Richard David Furze |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 2012(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Friends Of The Elderly 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr James Arthur Hussey |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mrs Susan Eileen Hudson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2016) |
Role | Srn / Housewife |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Website | tlccareservices.com |
---|---|
Email address | [email protected] |
Registered Address | 40-42 Ebury Street London SW1W 0LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,668,109 |
Net Worth | £94,661 |
Cash | £207,073 |
Current Liabilities | £748,454 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
21 February 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (4 pages) |
6 January 2020 | Termination of appointment of James Hood Ross as a director on 31 December 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (32 pages) |
20 April 2018 | Appointment of Ms Sharon Prosser as a director on 19 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
9 October 2017 | Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page) |
9 October 2017 | Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page) |
26 July 2017 | Appointment of Mr Christopher John Maidment as a director on 20 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Christopher John Maidment as a director on 20 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
25 August 2016 | Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page) |
13 April 2016 | Annual return made up to 18 March 2016 no member list (11 pages) |
13 April 2016 | Annual return made up to 18 March 2016 no member list (11 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 September 2015 | Appointment of Mrs Susan Eileen Hudson as a director on 1 April 2015 (2 pages) |
22 September 2015 | Appointment of Mr James Hood Ross as a director on 1 April 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Susan Eileen Hudson as a director on 1 April 2015 (2 pages) |
22 September 2015 | Appointment of Mr James Hood Ross as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr James Arthur Hussey as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Jeremy Withers Green as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Debbie Meech as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr James Arthur Hussey as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Jeremy Withers Green as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Debbie Meech as a director on 1 April 2015 (2 pages) |
10 September 2015 | Registered office address changed from 48-50 Well Street London E9 7PX England to 40-42 Ebury Street London SW1W 0LZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 48-50 Well Street London E9 7PX England to 40-42 Ebury Street London SW1W 0LZ on 10 September 2015 (1 page) |
17 August 2015 | Registered office address changed from 3rd Floor 75-77 East Road London N1 6AH to 48-50 Well Street London E9 7PX on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 3rd Floor 75-77 East Road London N1 6AH to 48-50 Well Street London E9 7PX on 17 August 2015 (1 page) |
20 May 2015 | Annual return made up to 18 March 2015 no member list (8 pages) |
20 May 2015 | Annual return made up to 18 March 2015 no member list (8 pages) |
19 May 2015 | Appointment of Mrs Susan Jane Smith as a secretary (2 pages) |
19 May 2015 | Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page) |
19 May 2015 | Appointment of Mrs Susan Jane Smith as a secretary (2 pages) |
19 May 2015 | Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page) |
1 April 2015 | Company name changed tlc care services\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed tlc care services\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
25 March 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 19 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 19 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
17 April 2014 | Annual return made up to 18 March 2014 no member list (7 pages) |
17 April 2014 | Annual return made up to 18 March 2014 no member list (7 pages) |
2 February 2014 | Termination of appointment of Richard Furze as a director (1 page) |
2 February 2014 | Termination of appointment of Richard Furze as a director (1 page) |
30 January 2014 | Termination of appointment of Mary Cannon as a director (1 page) |
30 January 2014 | Termination of appointment of Francesa Broadbent as a director (1 page) |
30 January 2014 | Termination of appointment of Mary Cannon as a director (1 page) |
30 January 2014 | Termination of appointment of Francesa Broadbent as a director (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
2 May 2013 | Annual return made up to 18 March 2013 no member list (10 pages) |
2 May 2013 | Appointment of Mr Kerry Rubie as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Furze as a director (2 pages) |
2 May 2013 | Annual return made up to 18 March 2013 no member list (10 pages) |
2 May 2013 | Appointment of Mr Kerry Rubie as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Furze as a director (2 pages) |
3 December 2012 | Secretary's details changed for Simon Jonathan Passman on 27 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Simon Jonathan Passman on 27 November 2012 (1 page) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
11 May 2012 | Annual return made up to 18 March 2012 no member list (8 pages) |
11 May 2012 | Appointment of Rikki Garcia as a director (2 pages) |
11 May 2012 | Appointment of Ms Francesca Broadbent as a director (2 pages) |
11 May 2012 | Termination of appointment of Lucille Afshar as a director (1 page) |
11 May 2012 | Annual return made up to 18 March 2012 no member list (8 pages) |
11 May 2012 | Appointment of Rikki Garcia as a director (2 pages) |
11 May 2012 | Appointment of Ms Francesca Broadbent as a director (2 pages) |
11 May 2012 | Termination of appointment of Lucille Afshar as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
7 April 2011 | Annual return made up to 18 March 2011 no member list (8 pages) |
7 April 2011 | Termination of appointment of Marilyn Wheatcroft as a director (1 page) |
7 April 2011 | Annual return made up to 18 March 2011 no member list (8 pages) |
7 April 2011 | Termination of appointment of Marilyn Wheatcroft as a director (1 page) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
19 April 2010 | Annual return made up to 18 March 2010 no member list (6 pages) |
19 April 2010 | Annual return made up to 18 March 2010 no member list (6 pages) |
14 April 2010 | Director's details changed for Simon Jonathan Passman on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sonia Campbell on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Marilyn Wheatcroft on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Alan Chapman on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Cannon on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Simon Jonathan Passman on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sonia Campbell on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Alan Chapman on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Marilyn Wheatcroft on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Cannon on 18 March 2010 (2 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 April 2009 | Annual return made up to 18/03/09 (4 pages) |
30 April 2009 | Annual return made up to 18/03/09 (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 January 2009 | Appointment terminated director john howard (1 page) |
27 January 2009 | Appointment terminated director john howard (1 page) |
21 January 2009 | Appointment terminated director leslie green (1 page) |
21 January 2009 | Appointment terminated director leslie green (1 page) |
9 April 2008 | Annual return made up to 18/03/08 (5 pages) |
9 April 2008 | Annual return made up to 18/03/08 (5 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
4 April 2007 | Annual return made up to 18/03/07 (7 pages) |
4 April 2007 | Annual return made up to 18/03/07 (7 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
10 April 2006 | Annual return made up to 18/03/06 (7 pages) |
10 April 2006 | Annual return made up to 18/03/06 (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: st leonards nuttall street london N1 5LZ (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: st leonards nuttall street london N1 5LZ (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
24 March 2005 | Annual return made up to 18/03/05
|
24 March 2005 | Annual return made up to 18/03/05
|
6 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 March 2004 | Annual return made up to 18/03/04 (8 pages) |
23 March 2004 | Annual return made up to 18/03/04 (8 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
22 April 2003 | Annual return made up to 18/03/03
|
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Annual return made up to 18/03/03
|
22 April 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
9 April 2002 | Annual return made up to 18/03/02 (6 pages) |
9 April 2002 | Annual return made up to 18/03/02 (6 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 April 2001 | Annual return made up to 18/03/01 (5 pages) |
5 April 2001 | Annual return made up to 18/03/01 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
15 January 2001 | Auditor's resignation (1 page) |
15 January 2001 | Auditor's resignation (1 page) |
11 January 2001 | Company name changed the tlc care attendant service l imited\certificate issued on 11/01/01 (4 pages) |
11 January 2001 | Company name changed the tlc care attendant service l imited\certificate issued on 11/01/01 (4 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
3 April 2000 | Annual return made up to 18/03/00
|
3 April 2000 | Annual return made up to 18/03/00
|
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
20 April 1999 | Annual return made up to 18/03/99
|
20 April 1999 | Annual return made up to 18/03/99
|
5 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Annual return made up to 18/03/97
|
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Annual return made up to 18/03/97
|
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | Annual return made up to 18/03/96
|
17 May 1996 | Annual return made up to 18/03/96
|
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 March 1995 | Annual return made up to 18/03/95 (8 pages) |
24 March 1995 | Annual return made up to 18/03/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
7 October 1994 | Resolutions
|
7 October 1994 | Resolutions
|
7 January 1993 | Resolutions
|
7 January 1993 | Resolutions
|
18 March 1992 | Incorporation (42 pages) |
18 March 1992 | Incorporation (42 pages) |