Tlc Homecare Limited BARNSLEY


Tlc Homecare started in year 2005 as Private Limited Company with registration number 05635359. The Tlc Homecare company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Barnsley at Maple House Maple Estate. Postal code: S75 2BL.

The company has 4 directors, namely Benjamin H., Ceri B. and Mark H. and others. Of them, Mark H., Richard W. have been with the company the longest, being appointed on 26 November 2010 and Benjamin H. has been with the company for the least time - from 28 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley W. who worked with the the company until 26 November 2010.

Tlc Homecare Limited Address / Contact

Office Address Maple House Maple Estate
Office Address2 Stocks Lane
Town Barnsley
Post code S75 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05635359
Date of Incorporation Thu, 24th Nov 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 29th July
Company age 19 years old
Account next due date Mon, 29th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Benjamin H.

Position: Director

Appointed: 28 July 2023

Ceri B.

Position: Director

Appointed: 01 July 2021

Mark H.

Position: Director

Appointed: 26 November 2010

Richard W.

Position: Director

Appointed: 26 November 2010

Lesley W.

Position: Director

Appointed: 26 February 2006

Resigned: 26 November 2010

Lesley W.

Position: Secretary

Appointed: 26 February 2006

Resigned: 26 November 2010

Susan C.

Position: Director

Appointed: 26 February 2006

Resigned: 09 October 2008

Susan G.

Position: Director

Appointed: 26 February 2006

Resigned: 26 November 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2005

Resigned: 24 November 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 November 2005

Resigned: 24 November 2005

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Choices Homecare (Holdings) Limited from Barnsley, England. The abovementioned PSC is categorised as "a private 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 one in the persons with significant control register is Optimo Care Group Limited that entered Barnsley, England as the 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. Moving on, there is Richard W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Choices Homecare (Holdings) Limited

Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, S75 2BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15569627
Notified on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Optimo Care Group Limited

Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, S75 2BL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07269145
Notified on 6 April 2016
Ceased on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Mark H.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand14 5437 988
Current Assets1 549 8002 101 059
Debtors1 462 6582 020 472
Net Assets Liabilities453 884542 206
Other Debtors4 2653 143
Property Plant Equipment18 81918 437
Other
Accrued Liabilities Deferred Income200 856217 441
Accumulated Amortisation Impairment Intangible Assets196 218207 917
Accumulated Depreciation Impairment Property Plant Equipment38 55949 214
Additions Other Than Through Business Combinations Property Plant Equipment 10 273
Amounts Owed By Group Undertakings1 140 0741 646 545
Amounts Owed To Group Undertakings797 9351 255 784
Average Number Employees During Period201273
Corporation Tax Payable124 48857 729
Creditors1 214 6861 666 607
Fixed Assets122 426110 345
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 69119 762
Increase From Amortisation Charge For Year Intangible Assets 11 699
Increase From Depreciation Charge For Year Property Plant Equipment 10 655
Intangible Assets103 60791 908
Intangible Assets Gross Cost299 825 
Net Current Assets Liabilities335 114434 452
Other Creditors9 25715 567
Other Taxation Social Security Payable38 84185 489
Prepayments Accrued Income184 427142 742
Property Plant Equipment Gross Cost57 37867 651
Provisions For Liabilities Balance Sheet Subtotal3 6562 591
Total Assets Less Current Liabilities457 540544 797
Trade Creditors Trade Payables43 30934 597
Trade Debtors Trade Receivables133 892228 042

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 28th July 2023.
filed on: 10th, August 2023
Free Download (2 pages)

Company search

Advertisements