Tilmala Healthcare Limited ABERAERON


Tilmala Healthcare started in year 2004 as Private Limited Company with registration number 05294079. The Tilmala Healthcare company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Aberaeron at 1 North Road. Postal code: SA46 1JD.

The company has 3 directors, namely David L., Steffan L. and William L.. Of them, David L., Steffan L., William L. have been with the company the longest, being appointed on 31 December 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nadine G. who worked with the the company until 17 December 2021.

Tilmala Healthcare Limited Address / Contact

Office Address 1 North Road
Town Aberaeron
Post code SA46 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294079
Date of Incorporation Tue, 23rd Nov 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

David L.

Position: Director

Appointed: 31 December 2021

Steffan L.

Position: Director

Appointed: 31 December 2021

William L.

Position: Director

Appointed: 31 December 2021

Phillip H.

Position: Director

Appointed: 18 November 2021

Resigned: 17 December 2021

Paula N.

Position: Director

Appointed: 18 November 2021

Resigned: 17 December 2021

Joel G.

Position: Director

Appointed: 06 September 2018

Resigned: 18 November 2021

Chandler W.

Position: Director

Appointed: 21 August 2013

Resigned: 17 December 2021

Nadine G.

Position: Director

Appointed: 03 April 2006

Resigned: 17 December 2021

Neil G.

Position: Director

Appointed: 03 April 2006

Resigned: 16 July 2007

Paul G.

Position: Director

Appointed: 03 April 2006

Resigned: 17 December 2021

Kevin G.

Position: Director

Appointed: 23 November 2004

Resigned: 11 January 2010

Nadine G.

Position: Secretary

Appointed: 23 November 2004

Resigned: 17 December 2021

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Steffan L. This PSC has significiant influence or control over the company,. The second one in the PSC register is William L. This PSC has significiant influence or control over the company,. The third one is David L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Steffan L.

Notified on 31 December 2021
Nature of control: significiant influence or control

William L.

Notified on 31 December 2021
Nature of control: significiant influence or control

David L.

Notified on 31 December 2021
Nature of control: significiant influence or control

Mps Care Limited

Chace Court Thorne, Nix's Hill, Doncaster, Derbyshire, DN8 4BW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 05991760
Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-31
Balance Sheet
Debtors11 137
Net Assets Liabilities36 252
Property Plant Equipment43 200
Other
Accumulated Depreciation Impairment Property Plant Equipment10 800
Additions Other Than Through Business Combinations Property Plant Equipment54 000
Amounts Owed By Related Parties11 137
Average Number Employees During Period18
Creditors18 085
Depreciation Expense Property Plant Equipment10 800
Increase From Depreciation Charge For Year Property Plant Equipment10 800
Net Current Assets Liabilities-6 948
Nominal Value Allotted Share Capital3 000
Number Shares Issued Fully Paid2 106
Par Value Share9
Property Plant Equipment Gross Cost54 000
Taxation Social Security Payable4 176

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 11th, September 2023
Free Download (9 pages)

Company search