Tamhealth Limited BRISTOL


Tamhealth Limited was formally closed on 2023-03-17. Tamhealth was a private limited company that could have been found at C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP. This company (officially started on 1998-10-23) was run by 2 directors and 1 secretary.
Director Jeremy R. who was appointed on 15 February 2016.
Director Phillip T. who was appointed on 15 February 2016.
Moving on to the secretaries, we can name: Abigail M. appointed on 16 June 2014.

The company was classified as "other human health activities" (86900). According to the CH information, there was a name alteration on 1998-11-17, their previous name was Legislator 1401. The last confirmation statement was filed on 2019-10-26 and last time the accounts were filed was on 31 December 2017. 2015-10-26 is the date of the latest annual return.

Tamhealth Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 90 Victoria Street
Town Bristol
Post code BS1 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655610
Date of Incorporation Fri, 23rd Oct 1998
Date of Dissolution Fri, 17th Mar 2023
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Mon, 7th Dec 2020
Last confirmation statement dated Sat, 26th Oct 2019

Company staff

Jeremy R.

Position: Director

Appointed: 15 February 2016

Phillip T.

Position: Director

Appointed: 15 February 2016

Abigail M.

Position: Secretary

Appointed: 16 June 2014

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 March 2010

Resigned: 15 February 2016

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

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 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

Graham E.

Position: Director

Appointed: 29 October 1999

Resigned: 13 September 2002

John M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2001

Peter C.

Position: Director

Appointed: 23 December 1998

Resigned: 30 April 1999

Philip S.

Position: Director

Appointed: 07 December 1998

Resigned: 07 June 1999

Graeme W.

Position: Director

Appointed: 25 November 1998

Resigned: 29 October 1999

Donald G.

Position: Director

Appointed: 16 November 1998

Resigned: 18 September 2002

John M.

Position: Director

Appointed: 16 November 1998

Resigned: 18 September 2002

Philip B.

Position: Secretary

Appointed: 16 November 1998

Resigned: 29 October 1999

Barbara M.

Position: Director

Appointed: 16 November 1998

Resigned: 29 October 1999

Maureen P.

Position: Director

Appointed: 23 October 1998

Resigned: 16 November 1998

Maureen P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 16 November 1998

Dominic P.

Position: Director

Appointed: 23 October 1998

Resigned: 16 November 1998

People with significant control

Brighterkind (Leaseco) 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 09695479
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 1401 November 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2017-12-31
filed on: 28th, September 2018
Free Download (27 pages)

Company search