Tamscot Care Limited WILMSLOW


Tamscot Care started in year 1998 as Private Limited Company with registration number 03538455. The Tamscot Care company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wilmslow at Norcliffe House. Postal code: SK9 1BU. Since 1998-05-08 Tamscot Care Limited is no longer carrying the name Legislator 1378.

At the moment there are 2 directors in the the company, namely Abigail M. and Allan H.. In addition one secretary - Abigail M. - is with the firm. 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.

Tamscot Care 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 03538455
Date of Incorporation Wed, 1st Apr 1998
Industry Other human health activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Abigail M.

Position: Director

Appointed: 22 September 2022

Allan H.

Position: Director

Appointed: 05 March 2021

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Phillip T.

Position: Director

Appointed: 05 March 2021

Resigned: 22 September 2022

Sylvia T.

Position: Director

Appointed: 13 July 2020

Resigned: 05 March 2021

Michele L.

Position: Director

Appointed: 15 February 2016

Resigned: 21 November 2016

Sharon C.

Position: Director

Appointed: 15 February 2016

Resigned: 09 September 2016

Mark W.

Position: Director

Appointed: 15 February 2016

Resigned: 05 March 2021

Valerie M.

Position: Director

Appointed: 15 February 2016

Resigned: 30 June 2020

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 15 February 2016

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: Director

Appointed: 30 June 2005

Resigned: 31 October 2014

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 16 June 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: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Graham S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham S.

Position: Director

Appointed: 01 July 2001

Resigned: 18 September 2002

John M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2001

Graham E.

Position: Director

Appointed: 29 October 1999

Resigned: 13 September 2002

John M.

Position: Director

Appointed: 28 May 1998

Resigned: 18 September 2002

Philip B.

Position: Secretary

Appointed: 28 May 1998

Resigned: 29 October 1999

Donald G.

Position: Director

Appointed: 28 May 1998

Resigned: 18 September 2002

Barbara M.

Position: Director

Appointed: 28 May 1998

Resigned: 29 October 1999

Graeme W.

Position: Director

Appointed: 28 May 1998

Resigned: 29 October 1999

Craig H.

Position: Director

Appointed: 01 April 1998

Resigned: 28 May 1998

Maureen P.

Position: Director

Appointed: 01 April 1998

Resigned: 28 May 1998

Maureen P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 28 May 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Mericourt Limited from Wilmslow, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is The Huntercombe Group (Leaseco) 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. Then there is Elli Finance (Uk) Plc, who also fulfils the Companies House requirements to be listed as a PSC. 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

The Huntercombe Group (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 09695615
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

Norcliffe House Station Road, Wilmslow, SK9 1BU, 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

Elli Finance (Uk) Plc

Norcliffe House Station Road, Wilmslow, SK9 1BU, 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 2017
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Legislator 1378 May 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital 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 (23 pages)

Company search

Advertisements