Tchc Group Limited ENFIELD


Tchc Group started in year 2004 as Private Limited Company with registration number 05207503. The Tchc Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Enfield at Chase Green House. Postal code: EN2 6NF. Since 2019-08-23 Tchc Group Limited is no longer carrying the name The Consultancy Home Counties.

The company has 4 directors, namely Yuen-Man Y., Courtney G. and Barbara M. and others. Of them, Dale M. has been with the company the longest, being appointed on 17 August 2004 and Yuen-Man Y. has been with the company for the least time - from 1 June 2020. 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.

Tchc Group Limited Address / Contact

Office Address Chase Green House
Office Address2 42 Chase Side
Town Enfield
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207503
Date of Incorporation Tue, 17th Aug 2004
Industry Management consultancy activities other than financial management
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Yuen-Man Y.

Position: Director

Appointed: 01 June 2020

Courtney G.

Position: Director

Appointed: 06 February 2017

Barbara M.

Position: Director

Appointed: 22 August 2012

Dale M.

Position: Director

Appointed: 17 August 2004

Gita N.

Position: Secretary

Appointed: 01 August 2020

Resigned: 01 December 2021

Sylwia B.

Position: Secretary

Appointed: 23 July 2018

Resigned: 17 June 2020

Mark W.

Position: Director

Appointed: 05 July 2018

Resigned: 02 October 2019

Dominic W.

Position: Director

Appointed: 06 February 2017

Resigned: 26 March 2021

Lorraine G.

Position: Director

Appointed: 06 January 2016

Resigned: 03 October 2017

Michael S.

Position: Director

Appointed: 01 December 2014

Resigned: 29 September 2017

Laurie K.

Position: Director

Appointed: 01 July 2014

Resigned: 28 April 2016

Sue G.

Position: Secretary

Appointed: 01 July 2014

Resigned: 31 December 2016

Melvyn P.

Position: Director

Appointed: 08 April 2010

Resigned: 31 March 2011

David C.

Position: Director

Appointed: 08 April 2010

Resigned: 31 March 2011

Barbara M.

Position: Secretary

Appointed: 16 January 2009

Resigned: 01 July 2014

Jennifer W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 16 January 2009

Rose L.

Position: Director

Appointed: 23 March 2007

Resigned: 29 June 2018

Barbara M.

Position: Director

Appointed: 23 March 2007

Resigned: 31 August 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 17 August 2004

Barbara M.

Position: Secretary

Appointed: 17 August 2004

Resigned: 01 January 2008

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 17 August 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Dale M. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Barbara M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dale M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Barbara M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

The Consultancy Home Counties August 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-08-28
Balance Sheet
Cash Bank On Hand295 107232 012
Current Assets2 294 8802 290 717
Debtors1 999 7732 058 705
Net Assets Liabilities1 378 2321 345 707
Other Debtors1 728 1761 663 809
Property Plant Equipment91 03854 547
Other
Accumulated Depreciation Impairment Property Plant Equipment256 619312 061
Average Number Employees During Period5566
Bank Borrowings Overdrafts444 621229 147
Corporation Tax Payable 3 008
Creditors1 268 2341 250 086
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 138
Disposals Property Plant Equipment 19 000
Fixed Assets356 973320 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 996252 748
Increase From Depreciation Charge For Year Property Plant Equipment 61 580
Investments265 935265 935
Investments Fixed Assets265 935265 935
Net Current Assets Liabilities1 026 6461 040 631
Other Creditors603 410806 658
Other Investments Other Than Loans265 935265 935
Other Taxation Social Security Payable80 18287 279
Property Plant Equipment Gross Cost347 657366 608
Provisions For Liabilities Balance Sheet Subtotal5 3875 714
Total Assets Less Current Liabilities1 383 6191 361 113
Trade Creditors Trade Payables140 021123 994
Trade Debtors Trade Receivables271 597394 896
Advances Credits Directors309 6852 239
Advances Credits Made In Period Directors310 127 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-07-31
filed on: 13th, February 2024
Free Download (9 pages)

Company search

Advertisements