Tlc St James Limited NORTHAMPTON


Tlc St James started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04126396. The Tlc St James company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Northampton at 20 First Lane Weedon Road. Postal code: NN5 5FD. Since May 7, 2016 Tlc St James Limited is no longer carrying the name Tlc-st.james.

The company has 3 directors, namely Carole H., Yvonne T. and Christopher A.. Of them, Christopher A. has been with the company the longest, being appointed on 22 April 2008 and Carole H. has been with the company for the least time - from 26 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tlc St James Limited Address / Contact

Office Address 20 First Lane Weedon Road
Office Address2 St James
Town Northampton
Post code NN5 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126396
Date of Incorporation Fri, 15th Dec 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Carole H.

Position: Director

Appointed: 26 April 2018

Yvonne T.

Position: Director

Appointed: 14 April 2016

Christopher A.

Position: Director

Appointed: 22 April 2008

David H.

Position: Director

Appointed: 10 April 2014

Resigned: 23 April 2020

Sally M.

Position: Director

Appointed: 10 April 2014

Resigned: 14 April 2016

Kris S.

Position: Director

Appointed: 12 August 2011

Resigned: 10 April 2014

Abigail M.

Position: Director

Appointed: 20 January 2011

Resigned: 26 April 2018

Elfrieda E.

Position: Director

Appointed: 30 November 2010

Resigned: 26 April 2012

Colin S.

Position: Director

Appointed: 22 April 2008

Resigned: 26 April 2018

James R.

Position: Secretary

Appointed: 22 April 2008

Resigned: 25 July 2013

Nicholas A.

Position: Director

Appointed: 22 April 2008

Resigned: 29 April 2010

Andrew K.

Position: Director

Appointed: 22 April 2008

Resigned: 30 November 2010

Helen M.

Position: Director

Appointed: 25 February 2008

Resigned: 22 April 2008

Mark H.

Position: Director

Appointed: 25 February 2008

Resigned: 22 April 2008

Craig H.

Position: Director

Appointed: 13 June 2007

Resigned: 31 December 2007

Frederick A.

Position: Director

Appointed: 14 December 2005

Resigned: 22 April 2008

Stephen Y.

Position: Director

Appointed: 22 November 2005

Resigned: 13 June 2007

Jonathan C.

Position: Director

Appointed: 22 November 2005

Resigned: 22 April 2008

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 22 April 2008

Terence R.

Position: Director

Appointed: 14 December 2004

Resigned: 20 July 2011

James R.

Position: Director

Appointed: 14 December 2004

Resigned: 10 February 2014

Philip L.

Position: Director

Appointed: 07 July 2004

Resigned: 31 December 2007

Claire E.

Position: Director

Appointed: 07 July 2004

Resigned: 22 April 2008

Andrew H.

Position: Director

Appointed: 22 January 2004

Resigned: 22 April 2005

Sally S.

Position: Director

Appointed: 17 April 2003

Resigned: 22 April 2008

Andrew B.

Position: Director

Appointed: 06 August 2002

Resigned: 13 February 2004

Steve M.

Position: Director

Appointed: 26 April 2001

Resigned: 15 June 2006

Martin J.

Position: Director

Appointed: 26 April 2001

Resigned: 05 April 2004

Richard E.

Position: Director

Appointed: 26 April 2001

Resigned: 09 March 2004

Dean W.

Position: Director

Appointed: 20 April 2001

Resigned: 29 October 2003

David R.

Position: Director

Appointed: 02 January 2001

Resigned: 26 April 2001

Bryan G.

Position: Director

Appointed: 02 January 2001

Resigned: 22 April 2008

Maureen P.

Position: Director

Appointed: 15 December 2000

Resigned: 03 January 2001

Maureen P.

Position: Secretary

Appointed: 15 December 2000

Resigned: 08 July 2005

Dominic P.

Position: Director

Appointed: 15 December 2000

Resigned: 03 January 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Christopher A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Yvonne T. This PSC has significiant influence or control over the company,. Then there is Carole H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christopher A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yvonne T.

Notified on 14 April 2016
Nature of control: significiant influence or control

Carole H.

Notified on 26 April 2018
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: significiant influence or control

Abigail M.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: significiant influence or control

Colin S.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: significiant influence or control

Company previous names

Tlc-st.james May 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth584 108625 933657 464        
Balance Sheet
Cash Bank On Hand  643 005715 818779 485602 260720 257788 662853 555904 148881 932
Current Assets639 254666 585698 271774 358836 423656 773775 755842 309908 049962 442947 443
Debtors23 93046 21855 26658 54056 93854 51355 49853 64754 49457 71365 061
Net Assets Liabilities     971 8501 070 4991 166 8301 264 7241 267 7651 283 900
Other Debtors   43616749 20550 85252 18652 88156 66664 653
Property Plant Equipment  463 77535 22256 74363 05255 13750 28248 75240 816
Total Inventories         581 
Cash Bank In Hand615 324620 367643 005        
Tangible Fixed Assets2 04969646        
Reserves/Capital
Profit Loss Account Reserve584 108625 933657 464        
Shareholder Funds584 108625 933657 464        
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 6309 34911 97716 68523 67733 18642 54751 11059 046
Average Number Employees During Period   45555555
Corporation Tax Payable  1 2831 7908582 055 5 0522 2832 4366 738
Creditors  40 85337 41524 65936 09267 90734 41325 75475 57636 506
Fixed Assets    35 222351 169363 478360 563390 708389 178381 242
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        35 000  
Increase From Depreciation Charge For Year Property Plant Equipment   8302 6284 7086 9929 5099 7149 0057 936
Investment Property     294 426300 426305 426340 426340 426340 426
Investment Property Fair Value Model     294 426300 426305 426340 426340 426 
Net Current Assets Liabilities582 059625 237657 418736 943811 764620 681707 848807 896882 295886 866910 937
Other Creditors     8 7366 1574 65115 1019 80818 259
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        353442 
Other Disposals Property Plant Equipment        535564 
Property Plant Equipment Gross Cost  8 67613 12447 19973 42886 72988 32392 82999 862 
Provisions For Liabilities Balance Sheet Subtotal      8271 6298 2798 2798 279
Total Additions Including From Business Combinations Property Plant Equipment   4 57534 07526 22913 3011 5945 0417 597 
Total Assets Less Current Liabilities584 108625 933657 464740 718846 986971 8501 071 3261 168 4591 273 0031 276 0441 292 179
Trade Creditors Trade Payables  15 37314 6337 16615 66150 37119 3428 37063 33211 509
Trade Debtors Trade Receivables  7 0809 26510 0155 3084 6461 4611 6131 047408
Accrued Liabilities Deferred Income  17 21511 3959 7168 262     
Additions Other Than Through Business Combinations Investment Property Fair Value Model     286 426     
Creditors Due Within One Year57 19541 34840 853        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   111       
Disposals Property Plant Equipment   127       
Other Taxation Social Security Payable  2 1072 410 2 0552 5005 052   
Payments Received On Account  4 8757 1876 9199 6408 8795 368   
Prepayments  50 04650 52047 31949 205     
Profit Loss     124 864     
Tangible Fixed Assets Additions 128         
Tangible Fixed Assets Cost Or Valuation8 5488 676         
Tangible Fixed Assets Depreciation6 4997 9808 630        
Tangible Fixed Assets Depreciation Charged In Period 1 481650        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, April 2024
Free Download (10 pages)

Company search

Advertisements