Tlc - St Luke's MANCHESTER


Founded in 2010, Tlc - St Luke's, classified under reg no. 07379872 is an active company. Currently registered at 3 Grenfell Road M20 6TG, Manchester the company has been in the business for fourteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Greg T., Eamonn H. and Jane M.. Of them, Jane M. has been with the company the longest, being appointed on 12 September 2019 and Greg T. and Eamonn H. have been with the company for the least time - from 8 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tlc - St Luke's Address / Contact

Office Address 3 Grenfell Road
Town Manchester
Post code M20 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07379872
Date of Incorporation Fri, 17th Sep 2010
Industry Other human health activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Greg T.

Position: Director

Appointed: 08 March 2023

Eamonn H.

Position: Director

Appointed: 08 March 2023

Jane M.

Position: Director

Appointed: 12 September 2019

Joanne B.

Position: Director

Appointed: 06 May 2023

Resigned: 18 November 2023

Natalie B.

Position: Director

Appointed: 29 June 2020

Resigned: 18 November 2023

Áine F.

Position: Secretary

Appointed: 03 December 2018

Resigned: 12 September 2019

Kevin D.

Position: Director

Appointed: 26 November 2018

Resigned: 09 May 2022

Carwyn L.

Position: Director

Appointed: 26 November 2018

Resigned: 20 March 2020

Aine F.

Position: Secretary

Appointed: 22 March 2017

Resigned: 17 May 2019

Deborah G.

Position: Director

Appointed: 08 April 2015

Resigned: 14 March 2016

Paula M.

Position: Director

Appointed: 01 November 2014

Resigned: 08 March 2023

Elizabeth H.

Position: Director

Appointed: 01 November 2014

Resigned: 12 September 2019

Eugeniah A.

Position: Director

Appointed: 01 November 2014

Resigned: 31 August 2019

John C.

Position: Director

Appointed: 07 May 2014

Resigned: 11 May 2015

Jonathan K.

Position: Director

Appointed: 07 May 2014

Resigned: 26 June 2017

Julia K.

Position: Director

Appointed: 04 December 2013

Resigned: 11 May 2015

Hazel D.

Position: Director

Appointed: 16 April 2012

Resigned: 09 November 2015

Nadia A.

Position: Director

Appointed: 16 April 2012

Resigned: 09 October 2013

Mark G.

Position: Director

Appointed: 16 April 2012

Resigned: 30 September 2019

Theresa L.

Position: Director

Appointed: 11 January 2012

Resigned: 15 September 2014

Peter C.

Position: Director

Appointed: 17 September 2010

Resigned: 11 October 2012

Roger H.

Position: Secretary

Appointed: 17 September 2010

Resigned: 31 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Jane M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Kevin D. This PSC has significiant influence or control over the company,. The third one is Elizabeth H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jane M.

Notified on 12 September 2019
Nature of control: significiant influence or control

Kevin D.

Notified on 19 September 2020
Ceased on 5 May 2022
Nature of control: significiant influence or control

Elizabeth H.

Notified on 27 November 2018
Ceased on 12 September 2019
Nature of control: significiant influence or control

Mark G.

Notified on 1 September 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th November 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search