Company NameTCM Healthcare Limited
DirectorsShun Ying Au and Sau Hing Au
Company StatusActive
Company Number03503665
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shun Ying Au
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NameMs Sau Hing Au
NationalityBritish
StatusCurrent
Appointed24 July 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address61 Link House
New Convent Garden Market Nine Elms Lane
London
SW8 5PA
Director NameMrs Sau Hing Au
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameShun Ying Au
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleManager
Correspondence Address101 Bulwer Road
Leytonstone
London
E11 1BU
Secretary NameHans Chung Han Hung
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nutter Lane
London
E11 2HY
Director NameMs Sau Hing Au
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 24 July 1998)
RoleAccountant
Correspondence Address101 Bulwer Road
Leytonstone
London
E11 1BU
Secretary NameShun Ying Au
NationalityBritish
StatusResigned
Appointed23 February 1998(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address101 Bulwer Road
Leytonstone
London
E11 1BU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.tcm-healthcare.co.uk
Telephone020 70960283
Telephone regionLondon

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,857
Cash£11,989
Current Liabilities£15,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Registered office address changed from Office D-160, 1st Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Office D-160, 1st Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
28 July 2017Appointment of Mrs Sau Hing Au as a director on 1 July 2017 (2 pages)
28 July 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160, 1st Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160, 1st Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 28 July 2017 (1 page)
28 July 2017Appointment of Mrs Sau Hing Au as a director on 1 July 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 March 2011Secretary's details changed for Ms Sau Hing Au on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Ms Sau Hing Au on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Shun Ying Au on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Shun Ying Au on 28 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / shun au / 01/04/2009 (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Director's change of particulars / shun au / 01/04/2009 (1 page)
6 April 2009Secretary's change of particulars / sau au / 01/04/2009 (1 page)
6 April 2009Secretary's change of particulars / sau au / 01/04/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 03/02/06; full list of members (2 pages)
20 March 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 03/02/05; full list of members (2 pages)
29 April 2005Return made up to 03/02/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 March 2004Return made up to 03/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Return made up to 03/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 February 2003Return made up to 03/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2003Return made up to 03/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2002Return made up to 03/02/02; full list of members (6 pages)
9 April 2002Return made up to 03/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 September 2001Registered office changed on 17/09/01 from: 101 bulwer road leytonstone london E11 1BU (1 page)
17 September 2001Registered office changed on 17/09/01 from: 101 bulwer road leytonstone london E11 1BU (1 page)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 03/02/00; full list of members (6 pages)
8 May 2000Return made up to 03/02/00; full list of members (6 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
27 August 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
27 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Return made up to 03/02/99; full list of members (6 pages)
25 March 1999Return made up to 03/02/99; full list of members (6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 4 nutter lane wanstead london E11 2HY (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 4 nutter lane wanstead london E11 2HY (1 page)
9 February 1998Registered office changed on 09/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 February 1998Director resigned (1 page)
3 February 1998Incorporation (15 pages)
3 February 1998Incorporation (15 pages)