Tamaris (templemoyle) Limited WILMSLOW


Tamaris (templemoyle) started in year 1999 as Private Limited Company with registration number 03879914. The Tamaris (templemoyle) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wilmslow at Norcliffe House. Postal code: SK9 1BU. Since 1999-12-14 Tamaris (templemoyle) Limited is no longer carrying the name Legislator 1449.

There is a single director in the company at the moment - Allan H., appointed on 30 June 2020. In addition, a secretary was appointed - Abigail M., appointed on 16 June 2014. At the moment 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.

Tamaris (templemoyle) Limited Address / Contact

Office Address Norcliffe House
Office Address2 Station Road
Town Wilmslow
Post code SK9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879914
Date of Incorporation Thu, 18th Nov 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Allan H.

Position: Director

Appointed: 30 June 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Martin H.

Position: Director

Appointed: 18 November 2019

Resigned: 30 January 2020

Timothy H.

Position: Director

Appointed: 15 February 2016

Resigned: 18 November 2019

Michael O.

Position: Director

Appointed: 15 February 2016

Resigned: 31 March 2017

Alistair H.

Position: Director

Appointed: 15 February 2016

Resigned: 17 March 2016

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 30 April 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 26 February 2010

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 04 November 2013

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 16 June 2014

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 31 October 2014

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Graham S.

Position: Director

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 September 2002

John M.

Position: Secretary

Appointed: 15 March 2000

Resigned: 01 July 2001

Graham E.

Position: Director

Appointed: 15 March 2000

Resigned: 13 September 2002

John M.

Position: Director

Appointed: 15 March 2000

Resigned: 18 September 2002

Lee A.

Position: Director

Appointed: 18 November 1999

Resigned: 15 March 2000

Maureen P.

Position: Director

Appointed: 18 November 1999

Resigned: 15 March 2000

Maureen P.

Position: Secretary

Appointed: 18 November 1999

Resigned: 15 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Mericourt Limited from Wilmslow, United Kingdom. This PSC is categorised as "a limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Four Seasons Health Care Group Limited that put Wilmslow, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elli Finance (Uk) Plc, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mericourt Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control: significiant influence or control

Four Seasons Health Care Group Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03863850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elli Finance (Uk) Plc

C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Company previous names

Legislator 1449 December 14, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (20 pages)

Company search

Advertisements