Company NameTe Capital Limited
DirectorJames Keith Wooster
Company StatusActive
Company Number11886443
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)
Previous NameTherapy Equipment Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Keith Wooster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Frank Thomas Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 26 Century Building Tower Street
Brunswick Business Park
Liverpool
L3 4BJ
Director NameMr Rupesh Shah
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(9 months after company formation)
Appointment Duration3 years (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

10 January 2023Delivered on: 10 January 2023
Satisfied on: 31 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Units 1 & 2 cranbourne avenue, cranborne industrial estate, potters bar, hertfordshire.
Fully Satisfied
19 July 2022Delivered on: 22 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Tc Loans I Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
14 February 2023Company name changed therapy equipment holdings LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-13
(3 pages)
31 January 2023Satisfaction of charge 118864430003 in full (1 page)
31 January 2023Satisfaction of charge 118864430002 in full (1 page)
26 January 2023Registered office address changed from Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN England to 19 Leyden Street London E1 7LE on 26 January 2023 (1 page)
19 January 2023Cancellation of shares. Statement of capital on 15 January 2023
  • GBP 0.85
(4 pages)
18 January 2023Change of share class name or designation (2 pages)
18 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 January 2023Termination of appointment of Frank Thomas Collins as a director on 15 January 2023 (1 page)
18 January 2023Particulars of variation of rights attached to shares (2 pages)
18 January 2023Termination of appointment of Rupesh Shah as a director on 15 January 2023 (1 page)
10 January 2023Registration of charge 118864430003, created on 10 January 2023 (35 pages)
14 October 2022Satisfaction of charge 118864430001 in full (1 page)
22 July 2022Registration of charge 118864430002, created on 19 July 2022 (82 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 April 2021Registered office address changed from 69-71 Clarendon Road Watford WD17 1DS England to Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN on 28 April 2021 (1 page)
28 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Micro company accounts made up to 30 September 2019 (5 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2020Registered office address changed from C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU to 69-71 Clarendon Road Watford WD17 1DS on 29 September 2020 (1 page)
15 May 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
31 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
9 January 2020Appointment of Mr Rupesh Shah as a director on 19 December 2019 (2 pages)
29 November 2019Registered office address changed from Suite 26 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom to C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU on 29 November 2019 (2 pages)
22 May 2019Registration of charge 118864430001, created on 21 May 2019 (58 pages)
5 May 2019Appointment of Mr Frank Thomas Collins as a director on 29 April 2019 (2 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)