Taycare Medical Limited


Founded in 1925, Taycare Medical, classified under reg no. 00204227 is an active company. Currently registered at Unit 2 Royds Close LS12 6LL, the company has been in the business for ninety nine years. Its financial year was closed on 1st March and its latest financial statement was filed on 2022-02-28. Since 2002-01-23 Taycare Medical Limited is no longer carrying the name Taylor & Higgins.

At the moment there are 3 directors in the the company, namely Philip T., Julie T. and Ben T.. In addition one secretary - Ben T. - is with the firm. Currenlty, the company lists one former director, whose name is Mary T. and who left the the company on 22 January 2013. In addition, there is one former secretary - Philip T. who worked with the the company until 27 November 2007.

Taycare Medical Limited Address / Contact

Office Address Unit 2 Royds Close
Office Address2 Leeds
Town
Post code LS12 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00204227
Date of Incorporation Tue, 3rd Mar 1925
Industry Other manufacturing n.e.c.
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 1st March
Company age 99 years old
Account next due date Fri, 1st Dec 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Philip T.

Position: Director

Resigned:

Julie T.

Position: Director

Appointed: 03 October 2017

Ben T.

Position: Director

Appointed: 14 February 2011

Ben T.

Position: Secretary

Appointed: 27 November 2007

Philip T.

Position: Secretary

Appointed: 14 February 1992

Resigned: 27 November 2007

Mary T.

Position: Director

Appointed: 14 February 1992

Resigned: 22 January 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Tayco No1 Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Taycare Holdings Limited that put Leeds, England as the official address. This PSC has a legal form of "a limited company", 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.

Tayco No1 Limited

Unit 2 Royds Close, Leeds, LS12 6LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 14115315
Notified on 6 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Taycare Holdings Limited

Unit 2 Royds Close, Leeds, LS12 6LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 06891131
Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taylor & Higgins January 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-28
Balance Sheet
Cash Bank On Hand216 175260 827
Debtors989 7721 169 889
Other Debtors36 60310 868
Property Plant Equipment395 985326 543
Total Inventories84 89344 187
Other
Accumulated Depreciation Impairment Property Plant Equipment411 185483 879
Amounts Owed By Related Parties 370 909
Amounts Owed To Group Undertakings307 281 
Average Number Employees During Period6768
Corporation Tax Payable34 860139 024
Creditors895 777745 660
Increase From Depreciation Charge For Year Property Plant Equipment 87 315
Other Creditors33 044202 727
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 621
Other Disposals Property Plant Equipment 19 170
Other Taxation Social Security Payable213 523150 982
Property Plant Equipment Gross Cost807 168810 422
Total Additions Including From Business Combinations Property Plant Equipment 22 424
Trade Creditors Trade Payables307 069252 927
Trade Debtors Trade Receivables953 169788 112

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-02-28
filed on: 29th, November 2023
Free Download (15 pages)

Company search

Advertisements