Company NameTriangle Community Services Limited
Company StatusDissolved
Company Number02698380
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1992(32 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesThe Tlc Care Attendant Service Limited and TLC Care Services

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Simon Jonathan Passman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1993(1 year after company formation)
Appointment Duration27 years, 6 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Buckingham Road
Wanstead
London
E11 2EB
Director NameMrs Joannie Ann Andrews
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(6 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 22 September 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address92 Gore Road
Hackney
London
E9 7HY
Director NameSonia Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2020)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address67 Cropley Court
Cropley Street
London
N1 7HG
Director NameMr Robert Alan Chapman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St Johns Church Road
London
E9 6EJ
Director NameMr Rikki Marc Garcia
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleHead Of Young People's Services
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Kerry Michael Rubie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2012(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 22 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFriends Of The Elderly Ebury Street
London
SW1W 0LZ
Secretary NameMrs Susan Jane Smith
StatusClosed
Appointed19 March 2015(23 years after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Jeremy Withers Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(23 years after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2020)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Christopher John Maidment
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMs Sharon Prosser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameDr Colin Jefferson Gordon Franklin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleRetired Medical Practitioner
Correspondence Address63 Lauriston Road
London
E9 7HA
Director NameMrs Joan Hiza
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Director NameJoyce Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1995)
RoleCo-ordinator
Correspondence Address52 Harcombe Road
Stoke Newington
London
N16 0SA
Director NameVestna Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1995)
RoleSocial Worker
Correspondence Address63 Scotts Road
London
E10 6LW
Director NameMs Stephanie Claire Brann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1994)
RoleHousing Advisor
Country of ResidenceEngland
Correspondence Address33a Penshurst Road
London
E9 7DT
Director NameMary Humphrey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year after company formation)
Appointment Duration6 months (resigned 21 September 1993)
RoleLocal Government Officer
Correspondence Address149 High Street
Roydon
Harlow
Essex
CM19 5EQ
Secretary NameDr Colin Jefferson Gordon Franklin
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1996)
RoleRetired Medical Practitioner
Correspondence Address63 Lauriston Road
London
E9 7HA
Director NameConstance Coombes
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 1998)
RoleRetired
Correspondence Address2 Shannon Court Dynevor Road
Stoke Newington
London
N16 0DD
Director NameAdam Hope
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 1997)
RoleRetired
Correspondence Address116 Rectory Road
London
N16 7SD
Director NameSophie Fagan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 October 1997)
RoleRespite Day Care Organiser
Country of ResidenceUnited Kingdom
Correspondence Address68 Nightingale Road
Clapton
London
E5 8NB
Secretary NameBrenda Verrall
NationalityBritish
StatusResigned
Appointed22 October 1996(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 1997)
RoleRetired
Correspondence Address151 Northwold Road
London
E5 8RL
Director NameMr Leslie Green
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Queens Gardens
London
NW4 2TR
Director NameJohn Howard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2008)
RoleUnemployed
Correspondence Address69 Hertford Road
London
N1 5AG
Secretary NameMr Simon Jonathan Passman
NationalityBritish
StatusResigned
Appointed19 January 1998(5 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor
75-77 East Road
London
N1 6AH
Director NamePenny Collier
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1999)
RoleSocial Work Manager
Correspondence Address38 Elmar Road
London
N15 5DJ
Director NameLee John Carpenter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address69 Northcroft Road
London
W13 9SS
Director NameMs Mary Cannon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Buckingham Road
London
N1 4JE
Director NameLucille Anne Afshar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address2 Myrtle Gardens
Yatton
Bristol
BS49 4BA
Director NameJohn Anthony Currie Handley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleRetired
Correspondence Address2 Spring Close
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QU
Director NameMs Francesa Helen Broadbent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
75-77 East Road
London
N1 6AH
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed01 July 2012(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFriends Of The Elderly 40-42 Ebury Street
London
SW1W 0LZ
Director NameMrs Susan Eileen Hudson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2016)
RoleSrn / Housewife
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr James Arthur Hussey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ

Contact

Websitetlccareservices.com
Email address[email protected]

Location

Registered Address40-42 Ebury Street
London
SW1W 0LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£4,668,109
Net Worth£94,661
Cash£207,073
Current Liabilities£748,454

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 February 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (4 pages)
6 January 2020Termination of appointment of James Hood Ross as a director on 31 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (32 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (32 pages)
20 April 2018Appointment of Ms Sharon Prosser as a director on 19 April 2018 (2 pages)
28 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (31 pages)
16 October 2017Full accounts made up to 31 March 2017 (31 pages)
9 October 2017Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page)
9 October 2017Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page)
26 July 2017Appointment of Mr Christopher John Maidment as a director on 20 July 2017 (2 pages)
26 July 2017Appointment of Mr Christopher John Maidment as a director on 20 July 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page)
27 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
25 August 2016Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page)
25 August 2016Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 no member list (11 pages)
13 April 2016Annual return made up to 18 March 2016 no member list (11 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
22 September 2015Appointment of Mrs Susan Eileen Hudson as a director on 1 April 2015 (2 pages)
22 September 2015Appointment of Mrs Susan Eileen Hudson as a director on 1 April 2015 (2 pages)
22 September 2015Appointment of Mr James Hood Ross as a director on 1 April 2015 (2 pages)
22 September 2015Appointment of Mr James Hood Ross as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr Jeremy Withers Green as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr James Arthur Hussey as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr Jeremy Withers Green as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr James Arthur Hussey as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mrs Debbie Meech as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mrs Debbie Meech as a director on 1 April 2015 (2 pages)
10 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 18 March 2015 no member list (8 pages)
20 May 2015Annual return made up to 18 March 2015 no member list (8 pages)
19 May 2015Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page)
19 May 2015Appointment of Mrs Susan Jane Smith as a secretary (2 pages)
19 May 2015Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page)
19 May 2015Appointment of Mrs Susan Jane Smith as a secretary (2 pages)
1 April 2015Company name changed tlc care services\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
1 April 2015Company name changed tlc care services\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Change of name notice (2 pages)
25 March 2015Appointment of Mrs Susan Jane Smith as a secretary on 19 March 2015 (2 pages)
25 March 2015Appointment of Mrs Susan Jane Smith as a secretary on 19 March 2015 (2 pages)
24 March 2015Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Simon Jonathan Passman as a secretary on 19 March 2015 (1 page)
17 February 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
17 April 2014Annual return made up to 18 March 2014 no member list (7 pages)
17 April 2014Annual return made up to 18 March 2014 no member list (7 pages)
2 February 2014Termination of appointment of Richard Furze as a director (1 page)
2 February 2014Termination of appointment of Richard Furze as a director (1 page)
30 January 2014Termination of appointment of Mary Cannon as a director (1 page)
30 January 2014Termination of appointment of Mary Cannon as a director (1 page)
30 January 2014Termination of appointment of Francesa Broadbent as a director (1 page)
30 January 2014Termination of appointment of Francesa Broadbent as a director (1 page)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 May 2013Appointment of Mr Richard Furze as a director (2 pages)
2 May 2013Appointment of Mr Kerry Rubie as a director (2 pages)
2 May 2013Appointment of Mr Richard Furze as a director (2 pages)
2 May 2013Annual return made up to 18 March 2013 no member list (10 pages)
2 May 2013Appointment of Mr Kerry Rubie as a director (2 pages)
2 May 2013Annual return made up to 18 March 2013 no member list (10 pages)
3 December 2012Secretary's details changed for Simon Jonathan Passman on 27 November 2012 (1 page)
3 December 2012Secretary's details changed for Simon Jonathan Passman on 27 November 2012 (1 page)
8 August 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
11 May 2012Termination of appointment of Lucille Afshar as a director (1 page)
11 May 2012Appointment of Rikki Garcia as a director (2 pages)
11 May 2012Annual return made up to 18 March 2012 no member list (8 pages)
11 May 2012Appointment of Ms Francesca Broadbent as a director (2 pages)
11 May 2012Appointment of Ms Francesca Broadbent as a director (2 pages)
11 May 2012Appointment of Rikki Garcia as a director (2 pages)
11 May 2012Termination of appointment of Lucille Afshar as a director (1 page)
11 May 2012Annual return made up to 18 March 2012 no member list (8 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
7 April 2011Annual return made up to 18 March 2011 no member list (8 pages)
7 April 2011Termination of appointment of Marilyn Wheatcroft as a director (1 page)
7 April 2011Annual return made up to 18 March 2011 no member list (8 pages)
7 April 2011Termination of appointment of Marilyn Wheatcroft as a director (1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Statement of company's objects (2 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
19 April 2010Annual return made up to 18 March 2010 no member list (6 pages)
19 April 2010Annual return made up to 18 March 2010 no member list (6 pages)
14 April 2010Director's details changed for Mary Cannon on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Marilyn Wheatcroft on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Robert Alan Chapman on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Robert Alan Chapman on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Simon Jonathan Passman on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Mary Cannon on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Marilyn Wheatcroft on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Sonia Campbell on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Sonia Campbell on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Simon Jonathan Passman on 18 March 2010 (2 pages)
18 August 2009Full accounts made up to 31 March 2009 (21 pages)
18 August 2009Full accounts made up to 31 March 2009 (21 pages)
30 April 2009Annual return made up to 18/03/09 (4 pages)
30 April 2009Annual return made up to 18/03/09 (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
27 January 2009Appointment terminated director john howard (1 page)
27 January 2009Appointment terminated director john howard (1 page)
21 January 2009Appointment terminated director leslie green (1 page)
21 January 2009Appointment terminated director leslie green (1 page)
9 April 2008Annual return made up to 18/03/08 (5 pages)
9 April 2008Annual return made up to 18/03/08 (5 pages)
6 February 2008Full accounts made up to 31 March 2007 (22 pages)
6 February 2008Full accounts made up to 31 March 2007 (22 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
4 April 2007Annual return made up to 18/03/07 (7 pages)
4 April 2007Annual return made up to 18/03/07 (7 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
10 April 2006Annual return made up to 18/03/06 (7 pages)
10 April 2006Annual return made up to 18/03/06 (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
23 November 2005Registered office changed on 23/11/05 from: st leonards nuttall street london N1 5LZ (1 page)
23 November 2005Registered office changed on 23/11/05 from: st leonards nuttall street london N1 5LZ (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
24 March 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 January 2005Full accounts made up to 31 March 2004 (13 pages)
23 March 2004Annual return made up to 18/03/04 (8 pages)
23 March 2004Annual return made up to 18/03/04 (8 pages)
31 December 2003Full accounts made up to 31 March 2003 (13 pages)
31 December 2003Full accounts made up to 31 March 2003 (13 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
22 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
9 April 2002Annual return made up to 18/03/02 (6 pages)
9 April 2002Annual return made up to 18/03/02 (6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 April 2001Annual return made up to 18/03/01 (5 pages)
5 April 2001Annual return made up to 18/03/01 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
15 January 2001Auditor's resignation (1 page)
15 January 2001Auditor's resignation (1 page)
11 January 2001Company name changed the tlc care attendant service l imited\certificate issued on 11/01/01 (4 pages)
11 January 2001Company name changed the tlc care attendant service l imited\certificate issued on 11/01/01 (4 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
3 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
20 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 31 March 1998 (13 pages)
5 March 1999Full accounts made up to 31 March 1998 (13 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
3 April 1997Annual return made up to 18/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Annual return made up to 18/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Annual return made up to 18/03/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Annual return made up to 18/03/96
  • 363(288) ‐ Director resigned
(8 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1995Annual return made up to 18/03/95 (8 pages)
24 March 1995Annual return made up to 18/03/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
18 March 1992Incorporation (42 pages)
18 March 1992Incorporation (42 pages)