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.
Office Address | Atria One |
Office Address2 | 144 Morrison Street |
Town | Edinburgh |
Post code | EH3 8EX |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy