You are here: bizstats.co.uk > a-z index > T list > TH list

Thf Care Estates Limited COLCHESTER


Thf Care Estates Limited was dissolved on 2020-09-29. Thf Care Estates was a private limited company that was located at 830 The Crescent Colchester, Business Park, Colchester, CO4 9YQ, Essex. Its total net worth was estimated to be 5 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 1960-11-04) was run by 3 directors and 1 secretary.
Director Peter H. who was appointed on 16 December 2010.
Director Nigel S. who was appointed on 31 December 2009.
Director Paul J. who was appointed on 10 February 2006.
Moving on to the secretaries, we can name: Nigel S. appointed on 10 February 2006.

The company was officially categorised as "residential care activities for the elderly and disabled" (87300). As stated in the official database, there was a name change on 1996-04-29 and their previous name was Saint Bernadette's. The last confirmation statement was sent on 2019-10-10 and last time the statutory accounts were sent was on 31 March 2019. 2015-10-10 was the date of the last annual return.

Thf Care Estates Limited Address / Contact

Office Address 830 The Crescent Colchester
Office Address2 Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00674277
Date of Incorporation Fri, 4th Nov 1960
Date of Dissolution Tue, 29th Sep 2020
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 60 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 21st Nov 2020
Last confirmation statement dated Thu, 10th Oct 2019

Company staff

Peter H.

Position: Director

Appointed: 16 December 2010

Nigel S.

Position: Director

Appointed: 31 December 2009

Nigel S.

Position: Secretary

Appointed: 10 February 2006

Paul J.

Position: Director

Appointed: 10 February 2006

Ian W.

Position: Director

Appointed: 04 June 2007

Resigned: 31 December 2009

Craig G.

Position: Director

Appointed: 21 May 2007

Resigned: 22 June 2007

Derek C.

Position: Director

Appointed: 01 November 2006

Resigned: 22 June 2007

Helena J.

Position: Director

Appointed: 10 February 2006

Resigned: 22 June 2007

Noel P.

Position: Director

Appointed: 02 May 2001

Resigned: 03 May 2001

Noel P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 10 February 2006

Paul L.

Position: Director

Appointed: 01 December 1996

Resigned: 30 June 2000

Mark C.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 March 2001

Mark C.

Position: Director

Appointed: 09 April 1985

Resigned: 10 February 2006

Linda C.

Position: Director

Appointed: 13 April 1971

Resigned: 27 February 2001

People with significant control

Consensus Support Services

Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4081379
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Saint Bernadette's April 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth55  
Balance Sheet
Net Assets Liabilities 555
Net Assets Liabilities Including Pension Asset Liability55  
Reserves/Capital
Shareholder Funds55  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555
Number Shares Allotted 555
Par Value Share 111
Share Capital Allotted Called Up Paid55  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
Free Download (2 pages)

Company search

Advertisements