AA |
Group of companies' accounts made up to March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(54 pages)
|
MR01 |
Registration of charge 116699880006, created on July 12, 2023
filed on: 14th, July 2023
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Royal Court Basil Close Chesterfield S41 7SL. Change occurred on June 19, 2023. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom.
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(42 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed tlc care holdings LIMITEDcertificate issued on 06/01/23
filed on: 6th, January 2023
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116699880005, created on December 20, 2022
filed on: 22nd, December 2022
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 25, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2022
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2022
filed on: 18th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 18, 2022
filed on: 18th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(42 pages)
|
SH01 |
Capital declared on November 26, 2021: 130.89 GBP
filed on: 23rd, December 2021
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, December 2021
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
On August 17, 2021 new director was appointed.
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2021
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2021
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 8, 2020
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 6, 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2021: 127.57 GBP
filed on: 11th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2021: 123.59 GBP
filed on: 18th, May 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2020: 114.30 GBP
filed on: 18th, May 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 116699880004, created on November 12, 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(31 pages)
|
SH01 |
Capital declared on August 1, 2020: 109.00 GBP
filed on: 4th, August 2020
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 8, 2020: 98.40 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116699880002, created on April 1, 2020
filed on: 6th, April 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 116699880003, created on April 1, 2020
filed on: 6th, April 2020
|
mortgage |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
|
AA01 |
Previous accounting period shortened from November 30, 2019 to March 31, 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2018
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 22, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Windsor House Bayshill Road Cheltenham GL50 3AT. Change occurred on May 22, 2019. Company's previous address: 3 More London Riverside London SE1 2AQ United Kingdom.
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116699880001, created on December 7, 2018
filed on: 13th, December 2018
|
mortgage |
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control November 9, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2018
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on November 9, 2018: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on November 9, 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|