Tower Bridge Homes Care (central Care) Limited EDINBURGH


Tower Bridge Homes Care (Central Care) Limited was dissolved on 2022-03-22. Tower Bridge Homes Care (central Care) was a private limited company that was situated at Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, SCOTLAND. The company (formally started on 2006-09-13) was run by 3 directors.
Director David Y. who was appointed on 28 August 2020.
Director Andrew C. who was appointed on 28 August 2020.
Director Mahesh P. who was appointed on 28 August 2020.

The company was officially classified as "residential nursing care facilities" (87100), "residential care activities for the elderly and disabled" (87300). The latest confirmation statement was sent on 2020-09-13 and last time the statutory accounts were sent was on 31 March 2019. 2015-09-13 is the date of the last annual return.

Tower Bridge Homes Care (central Care) Limited Address / Contact

Office Address Atria One
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC308535
Date of Incorporation Wed, 13th Sep 2006
Date of Dissolution Tue, 22nd Mar 2022
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 28th August
Company age 16 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 27th Sep 2021
Last confirmation statement dated Sun, 13th Sep 2020

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 28 August 2020

David Y.

Position: Director

Appointed: 28 August 2020

Andrew C.

Position: Director

Appointed: 28 August 2020

Mahesh P.

Position: Director

Appointed: 28 August 2020

Indumati L.

Position: Secretary

Appointed: 13 September 2006

Resigned: 28 August 2020

Shiraz L.

Position: Director

Appointed: 13 September 2006

Resigned: 28 August 2020

People with significant control

Impact Property 6 Limited

The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Holmes Care Group (Gb) Limited

228 St. Marys Lane, Upminster, RM14 3DH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 08661471
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shiraz L.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Sharifa L.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Indumati L.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Mahmood L.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on January 14, 2021
filed on: 14th, January 2021
Free Download (1 page)

Company search