Company NameTransitional Care Limited
DirectorThomas Hugh Keaney
Company StatusActive
Company Number03872464
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Thomas Hugh Keaney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 1999(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Beacon House 26 - 28 Worple Road
London
SW19 4EE
Secretary NameMrs Susan Ann Keaney
StatusCurrent
Appointed21 March 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor Beacon House 26 - 28 Worple Road
London
SW19 4EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSusan Ann Keaney
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Landseer Close
Merton Abbey
London
SW19 2UT
Director NameSusan Ann Keaney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Landseer Close
Merton Abbey
London
SW19 2UT
Secretary NameChristina Buckingham-Hack
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2013)
RoleCompany Director
Correspondence Address53 Dorchester Avenue
London
N13 5DY
Secretary NameRichard Barron
StatusResigned
Appointed03 October 2013(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressPark House 8 Lombard Road
London
SW19 3TZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetces.org.uk

Location

Registered Address3rd Floor Beacon House
26 - 28 Worple Road
London
SW19 4EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Thomas Keaney
100.00%
Ordinary

Financials

Year2014
Turnover£8,395,225
Gross Profit£5,790,469
Net Worth£322,954
Cash£1,719,352
Current Liabilities£3,945,522

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

26 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2000Delivered on: 12 August 2000
Satisfied on: 5 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Fully Satisfied

Filing History

30 July 2020Full accounts made up to 31 August 2019 (31 pages)
5 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 June 2019Full accounts made up to 31 August 2018 (30 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (28 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 August 2016 (28 pages)
10 April 2017Total exemption full accounts made up to 31 August 2016 (28 pages)
5 April 2017Appointment of Mrs Susan Ann Keaney as a secretary on 21 March 2017 (2 pages)
5 April 2017Appointment of Mrs Susan Ann Keaney as a secretary on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Richard Barron as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Richard Barron as a secretary on 22 March 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 September 2016Satisfaction of charge 038724640002 in full (1 page)
5 September 2016Satisfaction of charge 038724640002 in full (1 page)
5 September 2016Satisfaction of charge 038724640003 in full (1 page)
5 September 2016Satisfaction of charge 038724640003 in full (1 page)
5 August 2016Registration of charge 038724640004, created on 26 July 2016 (26 pages)
5 August 2016Registration of charge 038724640004, created on 26 July 2016 (26 pages)
2 March 2016Registration of charge 038724640003, created on 1 March 2016 (31 pages)
2 March 2016Registration of charge 038724640003, created on 1 March 2016 (31 pages)
22 February 2016Full accounts made up to 31 August 2015 (22 pages)
22 February 2016Full accounts made up to 31 August 2015 (22 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(4 pages)
21 July 2015Full accounts made up to 31 August 2014 (24 pages)
21 July 2015Full accounts made up to 31 August 2014 (24 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(4 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(4 pages)
24 December 2013Accounts for a medium company made up to 31 August 2013 (17 pages)
24 December 2013Accounts for a medium company made up to 31 August 2013 (17 pages)
5 December 2013Registration of charge 038724640002 (36 pages)
5 December 2013Registration of charge 038724640002 (36 pages)
28 November 2013Director's details changed for Thomas Keaney on 5 November 2013 (3 pages)
28 November 2013Termination of appointment of Christina Buckingham-Hack as a secretary (1 page)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Director's details changed for Thomas Keaney on 5 November 2013 (3 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Appointment of Richard Barron as a secretary (2 pages)
28 November 2013Director's details changed for Thomas Keaney on 5 November 2013 (3 pages)
28 November 2013Termination of appointment of Christina Buckingham-Hack as a secretary (1 page)
28 November 2013Appointment of Richard Barron as a secretary (2 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
6 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 January 2011Secretary's details changed for Christina Buckingham-Hack on 24 January 2011 (2 pages)
26 January 2011Secretary's details changed for Christina Buckingham-Hack on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
21 December 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 50,000
(4 pages)
21 December 2010Resolutions
  • RES14 ‐ £40000.00PRPFIT and loss be capit £1.00 each ord share 4 existing 1000 share held 14/10/2010
(2 pages)
21 December 2010Resolutions
  • RES14 ‐ £40000.00PRPFIT and loss be capit £1.00 each ord share 4 existing 1000 share held 14/10/2010
(2 pages)
21 December 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 50,000
(4 pages)
22 July 2010Memorandum and Articles of Association (7 pages)
22 July 2010Appointment of Christina Buckingham-Hack as a secretary (3 pages)
22 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(4 pages)
22 July 2010Termination of appointment of Susan Keaney as a director (2 pages)
22 July 2010Termination of appointment of Susan Keaney as a secretary (2 pages)
22 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(4 pages)
22 July 2010Appointment of Christina Buckingham-Hack as a secretary (3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2010Termination of appointment of Susan Keaney as a director (2 pages)
22 July 2010Termination of appointment of Susan Keaney as a secretary (2 pages)
22 July 2010Memorandum and Articles of Association (7 pages)
22 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
22 December 2009Director's details changed for Thomas Keaney on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Thomas Keaney on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Thomas Keaney on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
4 February 2009Return made up to 05/11/08; full list of members (4 pages)
4 February 2009Return made up to 05/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 January 2008Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
24 January 2008Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
9 November 2007Return made up to 05/11/07; no change of members (7 pages)
9 November 2007Return made up to 05/11/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
2 August 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
8 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 January 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
4 June 2004Full accounts made up to 30 November 2003 (13 pages)
4 June 2004Full accounts made up to 30 November 2003 (13 pages)
30 December 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
30 December 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
20 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
5 December 2001Return made up to 05/11/01; full list of members (6 pages)
5 December 2001Return made up to 05/11/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
24 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 November 1999Registered office changed on 17/11/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (18 pages)
5 November 1999Incorporation (18 pages)